Company NameMeltap Limited
Company StatusDissolved
Company NumberSC071606
CategoryPrivate Limited Company
Incorporation Date27 May 1980(43 years, 11 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameThomas William Bowie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 1 month (closed 28 March 2023)
RoleSales Manager
Correspondence Address13 Burleigh Crescent
Inverkeithing
Fife
KY11 1DQ
Scotland
Director NameKenneth Bowman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(15 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 28 March 2023)
RoleBuyer
Correspondence Address10 Thistle Street
Burntisland
Fife
KY3 0EQ
Scotland
Director NameIan Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(15 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 28 March 2023)
RoleProd Manager
Correspondence Address25 Newliston Drive
Kirkcaldy
Fife
KY2 6YH
Scotland
Secretary NameThomas William Bowie
NationalityBritish
StatusClosed
Appointed17 November 1995(15 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 28 March 2023)
RoleSales Director
Correspondence Address13 Burleigh Crescent
Inverkeithing
Fife
KY11 1DQ
Scotland
Director NameAnne Jane Maclauchlan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 1995)
RoleAdministrator
Correspondence Address7 Dean Park Court
Dean Village
Kirkcaldy
Fife
KY2 6XN
Scotland
Director NameMr David Maclauchlan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 1995)
RoleEngineer
Correspondence Address7 Dean Park Court
Kirkcaldy
Fife
KY2 6XN
Scotland
Director NameDavid Swinley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 1995)
RoleEngineer
Correspondence AddressGlenisla 74 Lumphinnans Road
Lochgelly
Fife
KY5 9AR
Scotland
Director NameElizabeth Swinley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 1995)
RoleAdministrator
Correspondence AddressGlenisla 74 Lumphinnans Road
Lochgelly
Fife
KY5 9AR
Scotland
Secretary NameMr David Maclauchlan
NationalityBritish
StatusResigned
Appointed14 October 1988(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 1995)
RoleCompany Director
Correspondence Address7 Dean Park Court
Kirkcaldy
Fife
KY2 6XN
Scotland

Location

Registered AddressErskine House 68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October