Company NameMelville & Young Limited
DirectorsTom Douglas Melville and Sandra Margaret Young
Company StatusActive
Company NumberSC109812
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Tom Douglas Melville
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(15 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMs Sandra Margaret Young
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(25 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameMs Sandra Margaret Young
StatusCurrent
Appointed01 December 2013(25 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Director NameAllan William Melville
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(1 year, 4 months after company formation)
Appointment Duration14 years (resigned 01 September 2003)
RoleMarketing And Public Relations Consultant
Correspondence AddressThe Stick House
89 Ravelston Dykes Road
Edinburgh
EH4 3PA
Scotland
Director NameMr Steve Melville
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(1 year, 4 months after company formation)
Appointment Duration14 years (resigned 01 September 2003)
RoleSalesman
Country of ResidenceScotland
Correspondence Address22b Fettes Row
Edinburgh
EH3 6RH
Scotland
Secretary NameAllan William Melville
NationalityBritish
StatusResigned
Appointed10 August 1989(1 year, 4 months after company formation)
Appointment Duration14 years (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressThe Stick House
89 Ravelston Dykes Road
Edinburgh
EH4 3PA
Scotland
Director NameSandra Margaret Young
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(15 years, 5 months after company formation)
Appointment Duration10 years (resigned 13 September 2013)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address1/1 Learnmonth Terrace
Edinburgh
Midlothian
EH4 1PQ
Scotland
Secretary NameSandra Margaret Young
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 5 months after company formation)
Appointment Duration10 years (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1 Learnmonth Terrace
Edinburgh
Midlothian
EH4 1PQ
Scotland

Contact

Websitemelvilleandyoung.co.uk

Location

Registered Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sandra Margaret Young
50.00%
Ordinary
1 at £1Tom Douglas Melville
50.00%
Ordinary

Financials

Year2014
Net Worth£29,702
Cash£13,840
Current Liabilities£18,724

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

21 January 2008Delivered on: 5 February 2008
Satisfied on: 7 August 2012
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/10 hermand crescent, edinburgh.
Fully Satisfied
14 June 2006Delivered on: 5 July 2006
Satisfied on: 13 July 2013
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 279 easter road, edinburgh.
Fully Satisfied

Filing History

21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Notification of Tom Douglas Melville as a person with significant control on 20 June 2017 (2 pages)
19 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 July 2017Notification of Sandra Margaret Young as a person with significant control on 20 June 2017 (2 pages)
30 September 2016Director's details changed for Tom Douglas Melville on 14 July 2016 (2 pages)
30 September 2016Director's details changed for Tom Douglas Melville on 14 July 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
19 May 2016Registered office address changed from 6 Hamilton Place Edinburgh Midlothian EH3 5AU to 157a Broughton Road Edinburgh EH7 4JJ on 19 May 2016 (1 page)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 April 2014Appointment of Ms Sandra Margaret Young as a secretary (2 pages)
24 April 2014Appointment of Ms Sandra Margaret Young as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Termination of appointment of Sandra Young as a secretary (1 page)
13 September 2013Termination of appointment of Sandra Young as a director (1 page)
13 September 2013Termination of appointment of Sandra Young as a director (1 page)
13 July 2013Satisfaction of charge 1 in full (3 pages)
23 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
23 June 2013Director's details changed for Tom Douglas Melville on 30 March 2011 (2 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 March 2011Registered office address changed from 39a Manor Place Edinburgh EH3 7EB on 11 March 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 July 2010Director's details changed for Tom Douglas Melville on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Sandra Margaret Young on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Sandra Margaret Young on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Tom Douglas Melville on 1 January 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 August 2009Return made up to 20/06/09; full list of members (4 pages)
28 January 2009Return made up to 20/06/08; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / sandra young / 06/12/2007 (1 page)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Partic of mort/charge * (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Return made up to 20/06/07; no change of members (7 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2006Partic of mort/charge * (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Registered office changed on 08/12/03 from: 11 dean park mews edinburgh EH4 1EE (1 page)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2003Company name changed allan melville associates (marke ting and public relations) limit ed\certificate issued on 16/09/03 (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
30 June 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 July 2002Return made up to 20/06/02; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 April 2002Registered office changed on 19/04/02 from: 18 alva street edinburgh EH2 4QN (1 page)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 June 1999Return made up to 20/06/99; no change of members (4 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 June 1998Return made up to 20/06/98; no change of members (4 pages)
3 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 July 1996Secretary's particulars changed;director's particulars changed (1 page)
25 June 1996Return made up to 20/06/96; no change of members (4 pages)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 June 1995Return made up to 20/06/95; no change of members (4 pages)
14 March 1988Incorporation (15 pages)