Company NameMelville Bridge Club Limited (The)
Company StatusDissolved
Company NumberSC019056
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1936(87 years, 8 months ago)
Dissolution Date18 July 2014 (9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Jeffrey Bond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(74 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 18 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Alan Robert Goodman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(75 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 18 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Ian Macaulay
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMrs Laura Middleton
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(76 years, 3 months after company formation)
Appointment Duration2 years (closed 18 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Director NameMr Brian David Short
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(76 years, 3 months after company formation)
Appointment Duration2 years (closed 18 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
Secretary NameMr Damien Vincent John Byron
StatusClosed
Appointed01 July 2013(77 years, 3 months after company formation)
Appointment Duration1 year (closed 18 July 2014)
RoleCompany Director
Correspondence Address9 Grosvenor Crescent
Edinburgh
EH12 5EP
Scotland
Director NameAnn Margaret Alder
NationalityBritish
StatusResigned
Appointed17 June 1989(53 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 1991)
RoleHousewife
Correspondence Address6 Danube Street
Edinburgh
Midlothian
EH4 1NT
Scotland
Director NameEdward Fishe
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(54 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address29 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameDavid Christie
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(54 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address13 Granton Road
Edinburgh
Midlothian
EH5 3QJ
Scotland
Secretary NameFrederick Ellis Short
NationalityBritish
StatusResigned
Appointed14 June 1990(54 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address16 Learmonth Crescent
Edinburgh
Midlothian
EH4 1DE
Scotland
Director NameMarion Cadzow Cantley
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(55 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 1994)
RoleHousewife
Correspondence Address59 Fountainhall Road
Edinburgh
Midlothian
EH9 2LH
Scotland
Director NameAndrew Milne Duff
Date of BirthApril 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 June 1996)
RoleAdmin Manager(Retired)
Correspondence Address63 Cramond Avenue
Edinburgh
EH4 6ND
Scotland
Director NameCameron Bruce Farquarhson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(58 years, 2 months after company formation)
Appointment Duration12 months (resigned 07 June 1995)
RoleRetired
Correspondence Address66 Kirk Road
Bathgate
West Lothian
EH48 1EJ
Scotland
Director NameMarjory Elizabeth Brydon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(58 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 June 1997)
RoleProperty Developer
Correspondence Address11 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameMrs Lucia Drummond
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(60 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 June 1998)
RoleHairdressing Salon Owner
Correspondence Address24 Hawkhead Crescent
Edinburgh
Lothian
EH16 6LR
Scotland
Director NameDonald Macleod Denoon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(60 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1997)
RoleRetired
Correspondence Address33 Swanston Avenue
Edinburgh
Lothian
EH10 7BX
Scotland
Secretary NameDonald Macleod Denoon
NationalityBritish
StatusResigned
Appointed01 April 1997(61 years after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address33 Swanston Avenue
Edinburgh
Lothian
EH10 7BX
Scotland
Director NameAlan Henry Bishop
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(61 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 June 2000)
RoleRetired
Correspondence Address19/8 Wester Coates Gardens
Edinburgh
Lothian
EH12 5LT
Scotland
Director NameArchibald Pollock Docherty
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(62 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2001)
RoleRetired Engineer
Correspondence Address1/6 Fettes Rise
Edinburgh
EH4 1QH
Scotland
Director NameRonald Selkirk Crabb
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(63 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2001)
RoleRetired
Correspondence Address2 Church Hill
Edinburgh
Midlothian
EH10 4BQ
Scotland
Director NameMarjory Elizabeth Brydon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(64 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 June 2003)
RoleRet Teacher
Correspondence AddressFlat 2,11 Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Director NameElizabeth Aikman
Date of BirthJanuary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(65 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 June 2004)
RoleRetired
Correspondence Address9 Barnton Park Gardens
Edinburgh
Midlothian
EH4 6HL
Scotland
Director NameAkash Chopra
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(66 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 2005)
RoleSoftware Engineer
Correspondence Address96/8 Viewforth
Edinburgh
Midlothian
EH10 4LG
Scotland
Director NameDavid George Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(66 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 2005)
RoleIt Property Manager/Analyst
Correspondence Address36 Wilton Road
Edinburgh
Midlothian
EH16 5NN
Scotland
Director NameMarjory Bryden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(68 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 June 2007)
RoleRetired
Correspondence AddressFlat 2, 11 Oxford Terrace
Edinburgh
Lothian
EH4 1PX
Scotland
Director NameMr David Henry Briggs
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(68 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 June 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 Braehead Road
Edinburgh
Midlothian
EH4 6BB
Scotland
Director NameMary Blackhall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(68 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 June 2007)
RoleTeacher
Correspondence Address3 Carrick Knowe Terrace
Edinburgh
Midlothian
EH12 7ES
Scotland
Director NamePatricia Fraser Bagot
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(68 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2007)
RoleCivil Servant
Correspondence Address25 Ferryfield
Edinburgh
Midlothian
EH5 2PR
Scotland
Director NameEileen Margaret Carmichael
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(69 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 June 2008)
RoleCompany Director
Correspondence Address17/55 The Bond Johns Place
Leith
Edinburgh
Midlothian
EH6 7EN
Scotland
Director NamePeter Boni
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(70 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 June 2009)
RoleRetired
Correspondence Address20 West Craigs Avenue
Edinburgh
Midlothian
EH12 8LZ
Scotland
Director NameNorma Ann Bain
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(70 years, 2 months after company formation)
Appointment Duration6 days (resigned 06 June 2006)
RoleLecturer
Correspondence Address23/8 Waverley Park
Edinburgh
Lothian
EH8 8ES
Scotland
Director NameJohn Bilsland
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(71 years, 2 months after company formation)
Appointment Duration12 months (resigned 04 June 2008)
RoleCompany Director
Correspondence Address7 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameMr Damien Vincent John Byron
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(72 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 June 2012)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address23a Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Michael Ash
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(72 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address308 Mountcastle Drive North
Edinburgh
EH15 1NL
Scotland

Contact

Websitewww.bridgewebs.com/newmelville/
Telephone0131 3344467
Telephone regionEdinburgh

Location

Registered Address1 Pinkhill
Edinburgh
EH12 7BA
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts30 June 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
28 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
5 July 2013Registered office address changed from 9 Grosvenor Crescent Edinburgh EH12 5EP on 5 July 2013 (1 page)
5 July 2013Appointment of Mr Damien Vincent John Byron as a secretary (1 page)
5 July 2013Termination of appointment of Donald Denoon as a secretary (1 page)
5 July 2013Registered office address changed from 9 Grosvenor Crescent Edinburgh EH12 5EP on 5 July 2013 (1 page)
5 July 2013Annual return made up to 7 June 2013 no member list (4 pages)
5 July 2013Annual return made up to 7 June 2013 no member list (4 pages)
8 June 2013Termination of appointment of Mary Grant as a director (1 page)
10 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
1 October 2012Termination of appointment of Rita Stockdale as a director (1 page)
15 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 July 2012Appointment of Mrs Laura Middleton as a director (2 pages)
10 July 2012Appointment of Mr Brian David Short as a director (2 pages)
2 July 2012Appointment of Mr Ian Macaulay as a director (2 pages)
2 July 2012Appointment of Mrs Mary Grant as a director (2 pages)
29 June 2012Termination of appointment of David Briggs as a director (1 page)
29 June 2012Termination of appointment of Damien Byron as a director (1 page)
21 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
21 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 June 2011Appointment of Mr Alan Robert Goodman as a director (2 pages)
22 June 2011Annual return made up to 7 June 2011 no member list (8 pages)
22 June 2011Annual return made up to 7 June 2011 no member list (8 pages)
15 June 2011Termination of appointment of Moyra Forrest as a director (1 page)
15 June 2011Termination of appointment of Rose Simpson as a director (1 page)
15 June 2011Termination of appointment of Anne Havard as a director (1 page)
5 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2010Memorandum and Articles of Association (2 pages)
25 June 2010Director's details changed for Mr Michael Ash on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David Henry Briggs on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Anne Helena Havard on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Rose Mary Simpson on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Anne Helena Havard on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Andrew Peter Grant on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David Henry Briggs on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Moyra Elizabeth Mckenzie Forrest on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Michael Ash on 7 June 2010 (2 pages)
25 June 2010Appointment of Mr David Jeffrey Bond as a director (2 pages)
25 June 2010Appointment of Miss Rita Joan Stockdale as a director (2 pages)
25 June 2010Annual return made up to 7 June 2010 no member list (6 pages)
25 June 2010Annual return made up to 7 June 2010 no member list (6 pages)
25 June 2010Director's details changed for Mr Damien Vincent John Byron on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Moyra Elizabeth Mckenzie Forrest on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Rose Mary Simpson on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Damien Vincent John Byron on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Andrew Peter Grant on 7 June 2010 (2 pages)
23 June 2010Termination of appointment of Andrew Grant as a director (1 page)
23 June 2010Termination of appointment of Michael Ash as a director (1 page)
10 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 June 2009Director appointed mr david henry briggs (1 page)
18 June 2009Appointment terminated director peter boni (1 page)
18 June 2009Annual return made up to 07/06/09 (4 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 June 2008Director appointed rose mary simpson (2 pages)
11 June 2008Director appointed mrs anne helena havard (1 page)
11 June 2008Director appointed mrs moyra elizabeth mckenzie forrest (1 page)
11 June 2008Director appointed mr damien vincent john byron (1 page)
11 June 2008Director appointed mr michael ash (1 page)
9 June 2008Appointment terminated director troy van-de-l'isle (1 page)
9 June 2008Appointment terminated director david briggs (1 page)
9 June 2008Appointment terminated director douglas kemp (1 page)
9 June 2008Annual return made up to 07/06/08 (2 pages)
9 June 2008Appointment terminated director eileen carmichael (1 page)
9 June 2008Appointment terminated director john bilsland (1 page)
24 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
13 June 2007Annual return made up to 07/06/07 (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
11 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Annual return made up to 07/06/06 (2 pages)
20 June 2006Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Annual return made up to 07/06/05 (3 pages)
4 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
2 July 2004Annual return made up to 07/06/04
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2004New director appointed (2 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Annual return made up to 07/06/03
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 June 2001Annual return made up to 07/06/01
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
21 June 2001Full accounts made up to 31 March 2001 (6 pages)
18 July 2000Annual return made up to 07/06/00
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
24 May 2000Full accounts made up to 31 March 2000 (8 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1999New director appointed (2 pages)
7 June 1999Full accounts made up to 31 March 1999 (6 pages)
26 January 1999New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
2 July 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1998Full accounts made up to 31 March 1998 (8 pages)
5 August 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Annual return made up to 07/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 May 1997Full accounts made up to 31 March 1997 (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director resigned
(10 pages)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996Director resigned (2 pages)
15 May 1996Full accounts made up to 31 March 1996 (6 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Annual return made up to 07/06/95 (8 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
15 April 1936Incorporation (17 pages)