Company NameL H Melville (Estate Agents) Limited
Company StatusDissolved
Company NumberSC070146
CategoryPrivate Limited Company
Incorporation Date4 December 1979(44 years, 4 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMarthlynne Isobel Cooper Melville
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years, 1 month after company formation)
Appointment Duration32 years, 10 months (closed 09 November 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAboukir
10 Well Road, Bridge Of Allan
Stirling
FK9 4DR
Scotland
Director NameAndrew Thomas Fotheringham Gibb
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1991)
RoleSolicitor
Correspondence Address58 Frederick Street
Edinburgh
Midlothian
EH2 1NB
Scotland
Secretary NameAndrew Thomas Fotheringham Gibb
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 05 February 2014)
RoleCompany Director
Correspondence Address58 Frederick Street
Edinburgh
Midlothian
EH2 1NB
Scotland
Director NameLaura Helen Price
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(11 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 11 August 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAboukir
10 Well Road, Bridge Of Allan
Stirling
FK9 4DR
Scotland

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,629
Cash£3,299
Current Liabilities£100,911

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages)
15 January 2016Registered office address changed from 21 Upper Craigs Stirling Stirlingshire FK8 2DG to 15 Queen Street Edinburgh EH2 1JE on 15 January 2016 (2 pages)
31 December 2015Notice of winding up order (1 page)
31 December 2015Court order notice of winding up (1 page)
30 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
15 October 2015Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 21 Upper Craigs Stirling Stirlingshire FK8 2DG on 15 October 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 November 2014Registered office address changed from Johnston Smillie Ltd 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Johnston Smillie Ltd 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
13 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
15 August 2014Termination of appointment of Laura Helen Price as a director on 11 August 2014 (2 pages)
7 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 February 2014Termination of appointment of Andrew Thomas Fotheringham Gibb as a secretary on 5 February 2014 (1 page)
5 February 2014Termination of appointment of Andrew Thomas Fotheringham Gibb as a secretary on 5 February 2014 (1 page)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Marthlynne Isobel Cooper Melville on 31 July 2010 (2 pages)
13 September 2010Director's details changed for Laura Helen Price on 31 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 21 upper craigs stirling FK8 2DG (1 page)
5 March 2009Return made up to 31/07/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 August 2007Return made up to 31/07/06; full list of members (2 pages)
29 June 2007Return made up to 31/07/05; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 October 2004Return made up to 31/07/04; full list of members (7 pages)
6 July 2004Return made up to 31/07/03; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 September 2002Return made up to 31/07/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 28 February 2000 (6 pages)
20 September 2000Return made up to 31/07/00; full list of members (6 pages)
4 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 October 1998Deferment of dissolution (voluntary) (1 page)
25 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Appointment of a provisional liquidator (1 page)
30 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
17 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Accounts for a small company made up to 28 February 1996 (4 pages)
31 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
4 December 1979Incorporation (13 pages)