Company NameMel (Dust & Fume Control) Limited
Company StatusDissolved
Company NumberSC084851
CategoryPrivate Limited Company
Incorporation Date30 September 1983(40 years, 6 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameUnited Fans Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDoreen Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(19 years, 2 months after company formation)
Appointment Duration13 years (closed 01 December 2015)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address19 Delph Wynd
Laurelbank
Tullibody
Clackmannanshire
FK10 2TD
Scotland
Director NameMr Douglas Forrest
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(27 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Director NameMr Ian Oswald Robertson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1988(4 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 04 November 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGlendale 22 Mansionhouse Road
Paisley
Renfrewshire
PA1 3RF
Scotland
Director NameCrawford Wilson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1988(4 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 22 December 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence Address19 Delph Wynd
Laurelbank
Tullibody
Clackmannanshire
FK10 2TD
Scotland
Secretary NameCrawford Wilson
NationalityBritish
StatusResigned
Appointed10 September 1988(4 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 22 December 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence Address19 Delph Wynd
Laurelbank
Tullibody
Clackmannanshire
FK10 2TD
Scotland
Director NameDoreen Mary Wilson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 2002)
RoleHousewife
Correspondence Address30 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland

Contact

Websitewww.mel-dustandfume.co.uk
Telephone01236 721888
Telephone regionCoatbridge

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Doreen Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£479
Current Liabilities£50,184

Accounts

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

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 July 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
24 September 2013Termination of appointment of Crawford Wilson as a director (1 page)
24 September 2013Termination of appointment of Crawford Wilson as a secretary (1 page)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Appointment of Mr Douglas Forrest as a director (2 pages)
18 November 2010Termination of appointment of Ian Robertson as a director (2 pages)
20 September 2010Director's details changed for Ian Oswald Robertson on 30 March 2010 (2 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2009Return made up to 10/09/09; full list of members (4 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2008Return made up to 10/09/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2007Return made up to 10/09/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 November 2006Director's particulars changed (1 page)
28 September 2006Return made up to 10/09/06; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2005Return made up to 10/09/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Registered office changed on 19/08/04 from: j bruce andrew glenfield auction market glenfield road paisley (1 page)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 September 2002Return made up to 10/09/02; full list of members (8 pages)
11 September 2001Return made up to 10/09/01; full list of members (8 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 September 2000Return made up to 10/09/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 September 1999Return made up to 10/09/99; no change of members (4 pages)
12 October 1998Return made up to 10/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1997Return made up to 10/09/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 September 1996Return made up to 10/09/96; no change of members (4 pages)
8 September 1995Return made up to 10/09/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)