Company NameMelville Dundas Limited
Company StatusDissolved
Company NumberSC141799
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Alexander Fulton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(4 weeks after company formation)
Appointment Duration27 years, 9 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address7 Old Vinery
Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director NameMr Kenneth John Macara
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(4 weeks after company formation)
Appointment Duration27 years, 9 months (closed 20 October 2020)
RoleDirector & Estimator
Country of ResidenceScotland
Correspondence AddressTrabboch Cottage
Trabboch
Ayrshire
KA5 5HX
Scotland
Secretary NameJohn Alexander Fulton
NationalityBritish
StatusClosed
Appointed15 January 1993(4 weeks after company formation)
Appointment Duration27 years, 9 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address7 Old Vinery
Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director NameAngus Morrison Cormie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(7 years after company formation)
Appointment Duration20 years, 9 months (closed 20 October 2020)
RoleChartered Structural Engineer
Correspondence Address16 Barnford Crescent
Ayr
KA7 4UP
Scotland
Director NameMr Roy Scott Paterson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(7 years after company formation)
Appointment Duration20 years, 9 months (closed 20 October 2020)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address40 Cedarwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5LP
Scotland
Director NameMr Robert McGowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(10 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 20 October 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address139 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameJames Hamilton Scott
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(10 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 20 October 2020)
RoleCompany Director Of Chartered
Country of ResidenceScotland
Correspondence Address2d Rosemount Court
Rosemount Avenue, Newton Mearns
Glasgow
Lanarkshire
G77 5TY
Scotland
Director NameThomas David Winter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2000)
RoleDirector&Building Contractor
Correspondence Address42 Switchback Road
Bearsden
Glasgow
Lanarkshire
G61 1AE
Scotland
Director NameWilliam Wallace Shearer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 weeks after company formation)
Appointment Duration3 years (resigned 31 January 1996)
RoleDirector & Civil Engineer
Correspondence Address21 High Street
Kirkcudbright
DG6 4JZ
Scotland
Director NameWilliam Paterson Ritchie
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 weeks after company formation)
Appointment Duration2 years (resigned 16 January 1995)
RolePlumbing Technician
Correspondence Address204 Caledonian Road
Wishaw
Lanarkshire
ML2 0HT
Scotland
Director NameJames David Stanley Kinnear
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 weeks after company formation)
Appointment Duration4 years (resigned 12 February 1997)
RoleDirector & Construction Manage
Correspondence Address21 Glen Brae
Bridge Of Weir
Renfrewshire
PA11 3BH
Scotland
Director NameJames Gow Harper
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleDirector & Building Contractor
Correspondence AddressAilsheath
Houston Road
Langbank
PA14 6XT
Scotland
Director NameWilliam Paterson Ritchie
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address12 Dalzell House
Motherwell
ML1 2SJ
Scotland
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 28 January 2003)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Director NameDonald Macangus Patience
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1994)
RoleDirector Investment
Correspondence AddressFir Tops 2 Camstradden Drive East
Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Director NameMr Peter Michael Conway
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(11 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2003)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green
Talkin
Brampton
Cumbria
CA8 1LT
Director NameMr Neil Ewing Revie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address28 Southpark Road
Hamilton
ML3 6PJ
Scotland
Director NameIan Robert Miller Goudie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Clarendon Road
Linlithgow
EH49 6AN
Scotland
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2001
Turnover£76,638,000
Gross Profit£4,651,000
Net Worth£4,906,000
Cash£5,000
Current Liabilities£21,077,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 January 1993Delivered on: 29 January 1993
Satisfied on: 19 December 1996
Persons entitled: General Surety & Guarantee Co. Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 January 1993Delivered on: 26 January 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 July 2016Notice of ceasing to act as receiver or manager (1 page)
14 August 2013Notice of the appointment of receiver by a holder of a floating charge (3 pages)
6 June 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 6 June 2011 (2 pages)
8 September 2003Notice of receiver's report (9 pages)
18 August 2003Resolutions
  • RES13 ‐ Purchase agreements 12/08/03
(12 pages)
5 June 2003Notice of the appointment of receiver by a holder of a floating charge (6 pages)
30 May 2003Registered office changed on 30/05/03 from: cameron court hillington glasgow G52 4JX (1 page)
14 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 May 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
8 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 July 2002Full accounts made up to 31 December 2001 (18 pages)
20 June 2002Return made up to 09/05/02; full list of members (10 pages)
7 September 2001Full accounts made up to 31 December 2000 (17 pages)
20 June 2001Return made up to 09/05/01; full list of members (9 pages)
1 May 2001Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (25 pages)
11 July 2000Return made up to 09/05/00; full list of members (16 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
24 September 1999Memorandum and Articles of Association (4 pages)
24 September 1999Declaration of assistance for shares acquisition (4 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 September 1999Declaration of assistance for shares acquisition (4 pages)
24 September 1999Declaration of assistance for shares acquisition (4 pages)
24 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 September 1999£ ic 3747368/2347368 15/09/99 £ sr 1400000@1=1400000 (1 page)
23 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 September 1999Ad 15/09/99--------- £ si 1400000@1=1400000 £ ic 2347368/3747368 (2 pages)
22 September 1999Ad 14/09/99--------- £ si 47368@1=47368 £ ic 2300000/2347368 (2 pages)
22 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1999£ nc 3047368/4447368 15/09/99 (1 page)
30 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1999Full accounts made up to 31 December 1998 (24 pages)
28 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 1998Full accounts made up to 31 December 1997 (23 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
19 June 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1997Full accounts made up to 31 December 1996 (23 pages)
19 December 1996Dec mort/charge * (5 pages)
28 August 1996Full accounts made up to 31 December 1995 (24 pages)
30 May 1996Director resigned (1 page)
16 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1995Full accounts made up to 31 December 1994 (25 pages)
9 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 1995Director resigned (2 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
22 March 1994Memorandum and Articles of Association (52 pages)
26 July 1993Company name changed mdw LIMITED\certificate issued on 26/07/93 (4 pages)
3 February 1993Memorandum and Articles of Association (14 pages)
29 January 1993Partic of mort/charge * (6 pages)
26 January 1993Memorandum and Articles of Association (58 pages)
26 January 1993Partic of mort/charge * (3 pages)
26 January 1993Company name changed pacific shelf 511 LIMITED\certificate issued on 26/01/93 (8 pages)
18 December 1992Incorporation (19 pages)