Company NameJohn Melville & Company Limited
DirectorsJames Thomas Melville and Anne Elizabeth Melville
Company StatusActive
Company NumberSC031581
CategoryPrivate Limited Company
Incorporation Date5 June 1956(66 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr James Thomas Melville
Date of BirthJune 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1989(33 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBennane Lodge Ballantrae
Girvan
Ayrshire
KA26 0LE
Scotland
Director NameMrs Anne Elizabeth Melville
Date of BirthAugust 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(56 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Bennane Farm Meikle Bennane Farm
Ballantrae
KA26 0LE
Scotland
Director NameJames Purson Melville
Date of BirthFebruary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(33 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 1997)
RoleFarmer
Correspondence AddressMeikle Bennane
Ballantrae
Director NameJessie Ramsay Melville
Date of BirthMay 1920 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(33 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 January 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Bennane
Ballantrae
KA26 0LE
Scotland
Secretary NameJessie Ramsay Melville
NationalityBritish
StatusResigned
Appointed30 December 1989(33 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Bennane
Ballantrae
KA26 0LE
Scotland

Contact

Telephone01465 891285
Telephone regionGirvan

Location

Registered AddressMeikle Bennane
Ballantrae
KA26 0LE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Shareholders

8k at £1James Thomas Melville
66.67%
Ordinary
4k at £1Executors Of Jessie Ramsay Melville
33.33%
Ordinary

Financials

Year2014
Net Worth£234,241
Cash£8,831
Current Liabilities£11,187

Accounts

Latest Accounts31 May 2021 (1 year, 10 months ago)
Next Accounts Due28 May 2023 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 November 2022 (4 months, 2 weeks ago)
Next Return Due22 November 2023 (7 months, 4 weeks from now)

Filing History

9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 November 2017Change of details for Mr James Thomas Melville as a person with significant control on 9 November 2016 (2 pages)
21 November 2017Cessation of Jessie Ramsay Melville as a person with significant control on 9 November 2016 (1 page)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 November 2017Change of details for Mr James Thomas Melville as a person with significant control on 9 November 2016 (2 pages)
21 November 2017Cessation of Jessie Ramsay Melville as a person with significant control on 9 November 2016 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 12,000
(4 pages)
8 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 12,000
(4 pages)
8 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 12,000
(4 pages)
12 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12,000
(4 pages)
12 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12,000
(4 pages)
12 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 12,000
(4 pages)
24 December 2013Appointment of Mrs Anne Elizabeth Melville as a director (2 pages)
24 December 2013Termination of appointment of Jessie Melville as a secretary (1 page)
24 December 2013Termination of appointment of Jessie Melville as a director (1 page)
24 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 12,000
(4 pages)
24 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 12,000
(4 pages)
24 December 2013Appointment of Mrs Anne Elizabeth Melville as a director (2 pages)
24 December 2013Termination of appointment of Jessie Melville as a secretary (1 page)
24 December 2013Termination of appointment of Jessie Melville as a director (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Jessie Ramsay Melville on 18 December 2009 (2 pages)
18 December 2009Director's details changed for James Thomas Melville on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Jessie Ramsay Melville on 18 December 2009 (2 pages)
18 December 2009Director's details changed for James Thomas Melville on 18 December 2009 (2 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
18 December 2008Return made up to 08/11/08; full list of members (4 pages)
18 December 2008Director's change of particulars / james melville / 18/12/2008 (1 page)
18 December 2008Return made up to 08/11/08; full list of members (4 pages)
18 December 2008Director's change of particulars / james melville / 18/12/2008 (1 page)
26 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
19 December 2007Return made up to 08/11/07; full list of members (2 pages)
19 December 2007Return made up to 08/11/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
28 December 2006Return made up to 08/11/06; full list of members (2 pages)
28 December 2006Return made up to 08/11/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
21 November 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
9 November 2005Return made up to 08/11/05; full list of members (2 pages)
9 November 2005Return made up to 08/11/05; full list of members (2 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
26 November 2003Return made up to 22/11/03; full list of members (7 pages)
26 November 2003Return made up to 22/11/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
30 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
30 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
24 January 2002Return made up to 07/12/01; full list of members (6 pages)
24 January 2002Return made up to 07/12/01; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
12 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
13 December 2000Return made up to 07/12/00; full list of members (6 pages)
13 December 2000Return made up to 07/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 May 2000 (11 pages)
29 September 2000Full accounts made up to 31 May 2000 (11 pages)
7 January 2000Return made up to 11/12/99; full list of members (6 pages)
7 January 2000Return made up to 11/12/99; full list of members (6 pages)
16 November 1999Full accounts made up to 31 May 1999 (12 pages)
16 November 1999Full accounts made up to 31 May 1999 (12 pages)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
22 December 1998Return made up to 11/12/98; change of members (6 pages)
22 December 1998Return made up to 11/12/98; change of members (6 pages)
30 December 1997Full accounts made up to 31 May 1997 (12 pages)
30 December 1997Full accounts made up to 31 May 1997 (12 pages)
12 December 1997Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1997Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1997Full accounts made up to 31 May 1996 (12 pages)
25 February 1997Full accounts made up to 31 May 1996 (12 pages)
23 December 1996Return made up to 11/12/96; full list of members (6 pages)
23 December 1996Return made up to 11/12/96; full list of members (6 pages)
5 January 1996Amended accounts made up to 31 May 1995 (12 pages)
5 January 1996Amended accounts made up to 31 May 1995 (12 pages)
19 December 1995Return made up to 11/12/95; change of members (6 pages)
19 December 1995Return made up to 11/12/95; change of members (6 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (12 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (12 pages)