ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Merchant City Property Limited

Merchant City Property Limited is an active company incorporated on 20 June 2018 with the registered office located in Edinburgh, City of Edinburgh. Merchant City Property Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC600551
Private limited company
Scottish Company
Age
7 years
Incorporated 20 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Address changed on 14 Feb 2024 (1 year 8 months ago)
Previous address was 4 Hope Street Edinburgh EH2 4DB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Oct 1967
Director • British • Lives in Scotland • Born in Sep 1971
Director • British • Lives in Scotland • Born in May 1957
Caledonian Heritable Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Merchant City Hotels Limited
Mr Robert Stephen Mullen, Robert Graeme Arnott, and 1 more are mutual people.
Active
Caledonian Property Group Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
OLD Town Blending Company Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Archerfield House Hotel Management Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Edinburgh Whisky Ltd
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Edinburgh Craft Brew Company (Holdings) Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
The Edinburgh Distillery Company Ltd
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Hanging Bat Bars Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.83M
Increased by £193.5K (+12%)
Total Liabilities
-£2.09M
Increased by £229.72K (+12%)
Net Assets
-£262.21K
Decreased by £36.22K (+16%)
Debt Ratio (%)
114%
Increased by 0.52% (0%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 21 Jul 2025
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Caledonian Heritable Limited (PSC) Details Changed
6 Months Ago on 15 Apr 2025
New Charge Registered
9 Months Ago on 21 Jan 2025
New Charge Registered
9 Months Ago on 7 Jan 2025
New Charge Registered
9 Months Ago on 7 Jan 2025
New Charge Registered
10 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jul 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 17 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 14 Feb 2024
Get Credit Report
Discover Merchant City Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 21 Jul 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 19 Jun 2025
Change of details for Caledonian Heritable Limited as a person with significant control on 15 April 2025
Submitted on 15 Apr 2025
Registration of charge SC6005510004, created on 21 January 2025
Submitted on 30 Jan 2025
Registration of charge SC6005510002, created on 7 January 2025
Submitted on 20 Jan 2025
Registration of charge SC6005510003, created on 7 January 2025
Submitted on 20 Jan 2025
Registration of charge SC6005510001, created on 6 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 19 June 2024 with no updates
Submitted on 1 Jul 2024
Micro company accounts made up to 31 October 2023
Submitted on 17 Apr 2024
Registered office address changed from 4 Hope Street Edinburgh EH2 4DB United Kingdom to 46 Charlotte Square Edinburgh EH2 4HQ on 14 February 2024
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year