Edinburgh
EH12 6ES
Scotland
Secretary Name | Mr David Linton Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kinellan Road Edinburgh EH12 6ES Scotland |
Director Name | Ms Suzanne Caroline Hay |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(25 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Director Name | Rachel Winton Hay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1989) |
Role | Housewife |
Correspondence Address | Rockshiel 9 Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Director Name | Rachel Winton Hay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 1995) |
Role | Housewife |
Correspondence Address | Rockshiel 9 Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Director Name | Mr William George Hay |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 September 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9a Kinellan Road Edinburgh EH12 6ES Scotland |
Secretary Name | Rachel Winton Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | Rockshiel 9 Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Director Name | Miss Suzanne Caroline Hay |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kinellan Road Edinburgh EH12 6ES Scotland |
Secretary Name | Deborah Clara Wyndham McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Linton Court Murieston Road Edinburgh EH11 2JJ Scotland |
Website | melvillecastle.com |
---|---|
Telephone | 0131 6540088 |
Telephone region | Edinburgh |
Registered Address | C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
34 at £1 | David Linton Hay 17.00% A |
---|---|
34 at £1 | David Linton Hay 17.00% Ordinary |
33 at £1 | Louise Rachel Hay 16.50% C |
33 at £1 | Louise Rachel Hay 16.50% Ordinary |
33 at £1 | Suzanne Caroline Hay 16.50% B |
33 at £1 | Suzanne Caroline Hay 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675,535 |
Cash | £47,651 |
Current Liabilities | £318,487 |
Latest Accounts | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Accounts Due | 19 November 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 19 February |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
15 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
---|---|
29 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (8 pages) |
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
12 May 2015 | Statement of company's objects (2 pages) |
12 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
1 May 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
25 May 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Registered office address changed from Linton Court Murieston Road Edinburgh EH11 2JJ on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Linton Court Murieston Road Edinburgh EH11 2JJ on 7 March 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Termination of appointment of William Hay as a director (2 pages) |
8 September 2010 | Appointment of Suzanne Caroline Hay as a director (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Director's details changed for David Linton Hay on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William George Hay on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for William George Hay on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Linton Hay on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
11 December 2008 | Return made up to 07/12/07; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
20 February 2007 | Return made up to 07/12/06; full list of members
|
19 February 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 March 2006 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
15 March 2006 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
9 January 2006 | Return made up to 07/12/05; full list of members (9 pages) |
1 February 2005 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
1 February 2005 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
11 January 2005 | Return made up to 07/12/04; full list of members (9 pages) |
13 May 2004 | Total exemption full accounts made up to 5 April 2003 (14 pages) |
13 May 2004 | Total exemption full accounts made up to 5 April 2003 (14 pages) |
17 December 2003 | Return made up to 07/12/03; full list of members (9 pages) |
5 August 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
5 August 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
3 December 2002 | Return made up to 07/12/02; full list of members
|
12 September 2002 | New director appointed (2 pages) |
22 May 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
22 May 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
30 April 2002 | Return made up to 07/12/01; full list of members (8 pages) |
15 January 2001 | Return made up to 07/12/00; full list of members (9 pages) |
8 November 2000 | Full accounts made up to 5 April 2000 (10 pages) |
8 November 2000 | Full accounts made up to 5 April 2000 (10 pages) |
19 April 2000 | Accounting reference date extended from 31/03/00 to 05/04/00 (1 page) |
20 December 1999 | Return made up to 07/12/99; full list of members (9 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 May 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 March 1996 | Return made up to 07/12/95; no change of members
|
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
11 December 1995 | Secretary resigned;director resigned (2 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
26 August 1985 | Incorporation (27 pages) |