Richmond
Surrey
TW9 3DH
Director Name | Mr John Robertson Melvin |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1989(24 years, 10 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Edgehill Road Aberdeen AB15 5JG Scotland |
Director Name | Mr Andrew Kennedy Melvin |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1990(25 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 20 Glendee Terrace Cults Aberdeen AB15 9HX Scotland |
Director Name | Mr Robert Leslie Melvin |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1990(25 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Duncruib Rosehill Crescent Banchory Kincardineshire AB31 3SQ Scotland |
Secretary Name | Mr John Robertson Melvin |
---|---|
Status | Current |
Appointed | 22 August 2012(47 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Duthie Terrace Aberdeen AB10 7PQ Scotland |
Director Name | John Robertson Melvin |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1989(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 1991) |
Role | Advocate |
Correspondence Address | 18 Moray Place Aberdeen Aberdeenshire AB15 4AG Scotland |
Director Name | Margaret Leslie Melvin |
---|---|
Date of Birth | May 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1989(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | 11 Edgehill Road Aberdeen AB15 5JG Scotland |
Director Name | Mrs Jean Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1989(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 1991) |
Role | Widow |
Correspondence Address | 3 Market Place Inverurie Aberdeenshire AB51 9PU Scotland |
Secretary Name | Houghton Melvin Smith & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1989(24 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 22 August 2012) |
Correspondence Address | 15a Victoria Street Aberdeen Aberdeenshire AB10 1XB Scotland |
Telephone | 01224 329300 |
---|---|
Telephone region | Aberdeen |
Registered Address | 34 Duthie Terrace Aberdeen AB10 7PQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
1.1k at £1 | Susan Amanda Melvin 8.61% Ordinary |
---|---|
3.3k at £1 | Stuart Middleton Melvin 25.00% Ordinary |
318 at £1 | Daniel Stuart Melvin 2.41% Ordinary |
318 at £1 | Zoe Louise Melvin 2.41% Ordinary |
288 at £1 | Alistair John Melvin 2.19% Ordinary |
288 at £1 | Scott Blair Melvin 2.19% Ordinary |
264 at £1 | Jacqueline Mary Melvin 2.00% Ordinary |
2.5k at £1 | Andrew Kennedy Melvin 19.08% Ordinary |
2.4k at £1 | Robert Leslie Melvin 18.17% Ordinary |
1.6k at £1 | John Robertson Melvin 12.02% Ordinary |
212 at £1 | Alisha Margaret Melvin 1.61% Ordinary |
212 at £1 | Allana Mary Melvin 1.61% Ordinary |
212 at £1 | Connor Alexander Melvin 1.61% Ordinary |
144 at £1 | Catherine Denise Melvin 1.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,508,960 |
Cash | £133,140 |
Current Liabilities | £815,031 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2023 (5 months, 1 week from now) |
12 April 1996 | Delivered on: 26 April 1996 Satisfied on: 1 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises, 27/29 crown street, aberdeen and car park (13 car parking spaces), 43 dee street, aberdeen. Fully Satisfied |
---|---|
22 December 1992 | Delivered on: 11 January 1993 Satisfied on: 11 November 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 32-38 commerce street aberdeen. Fully Satisfied |
5 November 1992 | Delivered on: 18 November 1992 Satisfied on: 30 January 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 December 2003 | Delivered on: 24 December 2003 Satisfied on: 19 January 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 gateside street, hamilton and 1 woodside walk, hamilton. Fully Satisfied |
17 May 1999 | Delivered on: 2 June 1999 Satisfied on: 19 January 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 kirkhill place, dyce, aberdeen. Fully Satisfied |
12 April 1996 | Delivered on: 26 April 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.5 acres at badentoy industrial estate, portlethen, kincardineshire (no buildings). Outstanding |
20 March 1995 | Delivered on: 28 March 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 11, kirkhill industrial estate, dyce, aberdeen. Outstanding |
22 December 1992 | Delivered on: 11 January 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/11 diamond street aberdeen. Outstanding |
22 December 1992 | Delivered on: 11 January 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 cults court north deeside road cults aberdeen, 13A king's gate aberdeen, 7,8 & 10 st andrew's court jppps lane aberdeen. Outstanding |
14 November 1990 | Delivered on: 4 December 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7980 square metres of land at bruntland road portlethen, kincardine. Outstanding |
28 February 2018 | Delivered on: 14 March 2018 Persons entitled: John Robertson Robert Leslie Melvin Andrew Kennedy Melvin Classification: A registered charge Particulars: 1 kirkhill place, dyce, aberdeen. ABN7318. Outstanding |
28 October 2011 | Delivered on: 4 November 2011 Persons entitled: John Robertson Melvin & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 32-38 commerce street aberdeen. Outstanding |
24 June 1999 | Delivered on: 7 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Veritas house, hareness circle, altens, aberdeen. Outstanding |
17 September 1968 | Delivered on: 25 September 1968 Persons entitled: Dunfermline Building Society Classification: Disposition & minute of agreement Secured details: £1,800 & all other sums due or to become due by the company to the chargee. Particulars: First floor flat at 38 thistle street, aberdeen. Outstanding |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
8 September 2021 | Confirmation statement made on 26 August 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
31 August 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 26 August 2019 with updates (5 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 26 August 2018 with updates (5 pages) |
14 March 2018 | Registration of charge SC0412140014, created on 28 February 2018 (11 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr John Robertson Melvin on 16 October 2013 (2 pages) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr John Robertson Melvin on 16 October 2013 (2 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Resolutions
|
13 September 2013 | Director's details changed for Mr John Robertson Melvin on 31 October 2012 (2 pages) |
13 September 2013 | Director's details changed for Mr John Robertson Melvin on 31 October 2012 (2 pages) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Mr John Robertson Melvin on 31 October 2012 (2 pages) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Mr John Robertson Melvin on 31 October 2012 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Auditor's resignation (1 page) |
12 April 2013 | Auditor's resignation (1 page) |
1 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
9 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
9 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Registered office address changed from 15a Victoria Street Aberdeen AB10 1XB on 22 August 2012 (1 page) |
22 August 2012 | Appointment of Mr John Robertson Melvin as a secretary (2 pages) |
22 August 2012 | Termination of appointment of Houghton Melvin Smith & Co as a secretary (1 page) |
22 August 2012 | Registered office address changed from 15a Victoria Street Aberdeen AB10 1XB on 22 August 2012 (1 page) |
22 August 2012 | Appointment of Mr John Robertson Melvin as a secretary (2 pages) |
22 August 2012 | Termination of appointment of Houghton Melvin Smith & Co as a secretary (1 page) |
11 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (9 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (9 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Director's details changed for Stuart Middleton Melvin on 26 August 2010 (2 pages) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Director's details changed for Robert Leslie Melvin on 26 August 2010 (2 pages) |
22 September 2010 | Director's details changed for John Robertson Melvin on 26 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Kennedy Melvin on 26 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Houghton Melvin Smith & Co on 26 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Stuart Middleton Melvin on 26 August 2010 (2 pages) |
22 September 2010 | Director's details changed for John Robertson Melvin on 26 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Kennedy Melvin on 26 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Robert Leslie Melvin on 26 August 2010 (2 pages) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Secretary's details changed for Houghton Melvin Smith & Co on 26 August 2010 (2 pages) |
15 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (8 pages) |
12 October 2009 | Director's details changed for John Robertson Melvin on 16 July 2009 (2 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 October 2009 | Director's details changed for John Robertson Melvin on 16 July 2009 (2 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 September 2008 | Return made up to 26/08/08; full list of members (8 pages) |
17 September 2008 | Return made up to 26/08/08; full list of members (8 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (6 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (6 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (9 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (9 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (9 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Return made up to 26/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 26/08/03; full list of members (9 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 August 2002 | Return made up to 26/08/02; full list of members (9 pages) |
29 August 2002 | Return made up to 26/08/02; full list of members (9 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
11 September 2001 | Return made up to 26/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 26/08/01; full list of members (8 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
20 September 2000 | Return made up to 26/08/00; full list of members
|
20 September 2000 | Return made up to 26/08/00; full list of members
|
1 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 September 1999 | Return made up to 26/08/99; no change of members (6 pages) |
24 September 1999 | Return made up to 26/08/99; no change of members (6 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | Partic of mort/charge * (5 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
24 September 1998 | Return made up to 26/08/98; full list of members
|
24 September 1998 | Return made up to 26/08/98; full list of members
|
3 December 1997 | Resolutions
|
28 November 1997 | £ ic 17800/13172 24/11/97 £ sr [email protected]=4628 (1 page) |
28 November 1997 | £ ic 17800/13172 24/11/97 £ sr [email protected]=4628 (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 September 1997 | Return made up to 26/08/97; no change of members (6 pages) |
3 September 1997 | Return made up to 26/08/97; no change of members (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 August 1996 | Return made up to 26/08/96; full list of members
|
28 August 1996 | Return made up to 26/08/96; full list of members
|
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
31 August 1995 | Return made up to 26/08/95; no change of members (6 pages) |
31 August 1995 | Return made up to 26/08/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
23 October 1964 | Certificate of incorporation (1 page) |
23 October 1964 | Certificate of incorporation (1 page) |