Edinburgh
EH7 4HG
Scotland
Director Name | Ms Sandra Margaret Young |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
Secretary Name | Ms Sandra Margaret Young |
---|---|
Status | Current |
Appointed | 01 December 2013(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
Director Name | Allan William Melville |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(1 year, 4 months after company formation) |
Appointment Duration | 14 years (resigned 01 September 2003) |
Role | Marketing And Public Relations Consultant |
Correspondence Address | The Stick House 89 Ravelston Dykes Road Edinburgh EH4 3PA Scotland |
Director Name | Mr Steve Melville |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(1 year, 4 months after company formation) |
Appointment Duration | 14 years (resigned 01 September 2003) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 22b Fettes Row Edinburgh EH3 6RH Scotland |
Secretary Name | Allan William Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(1 year, 4 months after company formation) |
Appointment Duration | 14 years (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | The Stick House 89 Ravelston Dykes Road Edinburgh EH4 3PA Scotland |
Director Name | Sandra Margaret Young |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(15 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 13 September 2013) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 1/1 Learnmonth Terrace Edinburgh Midlothian EH4 1PQ Scotland |
Secretary Name | Sandra Margaret Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/1 Learnmonth Terrace Edinburgh Midlothian EH4 1PQ Scotland |
Website | melvilleandyoung.co.uk |
---|
Registered Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Sandra Margaret Young 50.00% Ordinary |
---|---|
1 at £1 | Tom Douglas Melville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,702 |
Cash | £13,840 |
Current Liabilities | £18,724 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
21 January 2008 | Delivered 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 2006 | Delivered 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 |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
19 July 2017 | Notification of Tom Douglas Melville as a person with significant control on 20 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Sandra Margaret Young as a person with significant control on 20 June 2017 (2 pages) |
30 September 2016 | Director's details changed for Tom Douglas Melville on 14 July 2016 (2 pages) |
30 September 2016 | Director's details changed for Tom Douglas Melville on 14 July 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 May 2016 | Registered 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 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 April 2014 | Appointment of Ms Sandra Margaret Young as a secretary (2 pages) |
24 April 2014 | Appointment of Ms Sandra Margaret Young as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Termination of appointment of Sandra Young as a secretary (1 page) |
13 September 2013 | Termination of appointment of Sandra Young as a director (1 page) |
13 September 2013 | Termination of appointment of Sandra Young as a director (1 page) |
13 July 2013 | Satisfaction of charge 1 in full (3 pages) |
23 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Director's details changed for Tom Douglas Melville on 30 March 2011 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Registered office address changed from 39a Manor Place Edinburgh EH3 7EB on 11 March 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Director's details changed for Tom Douglas Melville on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Sandra Margaret Young on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Sandra Margaret Young on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Tom Douglas Melville on 1 January 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
28 January 2009 | Return made up to 20/06/08; full list of members (4 pages) |
28 January 2009 | Director and secretary's change of particulars / sandra young / 06/12/2007 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
30 May 2007 | Resolutions
|
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members
|
5 July 2006 | Partic of mort/charge * (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Return made up to 20/06/05; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members
|
8 December 2003 | Registered office changed on 08/12/03 from: 11 dean park mews edinburgh EH4 1EE (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
16 September 2003 | Company name changed allan melville associates (marke ting and public relations) limit ed\certificate issued on 16/09/03 (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members
|
30 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 18 alva street edinburgh EH2 4QN (1 page) |
2 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
3 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
4 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
14 March 1988 | Incorporation (15 pages) |