Company NameMelville Dundas Holdings Limited
Company StatusDissolved
Company NumberSC196862
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NamePacific Shelf 860 Limited

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
Appointed13 September 1999(3 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 25 July 2014)
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
Appointed13 September 1999(3 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrabboch Cottage
Trabboch
Ayrshire
KA5 5HX
Scotland
Secretary NameJohn Alexander Fulton
NationalityBritish
StatusClosed
Appointed13 September 1999(3 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 25 July 2014)
RoleCompany Director
Correspondence Address7 Old Vinery
Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director NameIan Robert Miller Goudie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(3 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Clarendon Road
Linlithgow
EH49 6AN
Scotland
Director NameMr Robert McGowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 25 July 2014)
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(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 25 July 2014)
RoleCompany Director Of Chartered
Country of ResidenceScotland
Correspondence Address2d Rosemount Court
Rosemount Avenue, Newton Mearns
Glasgow
Lanarkshire
G77 5TY
Scotland
Director NameMr Peter Michael Conway
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green
Talkin
Brampton
Cumbria
CA8 1LT
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2003)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Director NameMr Neil Ewing Revie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address28 Southpark Road
Hamilton
ML3 6PJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

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

Financials

Year2014
Turnover£76,638,000
Gross Profit£4,062,000
Net Worth£1,603,000
Cash£45,000
Current Liabilities£23,022,000

Accounts

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

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Notice of ceasing to act as receiver or manager (1 page)
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 (8 pages)
5 June 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
30 May 2003Registered office changed on 30/05/03 from: cameron court cameron street, hillington industria, glasgow lanarkshire G52 4JX (1 page)
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 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
20 June 2002Return made up to 04/06/02; full list of members (14 pages)
12 April 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
20 June 2001Return made up to 04/06/01; full list of members (13 pages)
5 October 2000Full group accounts made up to 31 December 1999 (21 pages)
11 July 2000Return made up to 04/06/00; full list of members (12 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
4 April 2000Statement of affairs (89 pages)
4 April 2000Ad 15/09/99--------- £ si 899997@1=899997 £ ic 2000003/2900000 (4 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (3 pages)
4 October 1999Company name changed pacific shelf 860 LIMITED\certificate issued on 05/10/99 (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Ad 14/09/99--------- £ si 2000000@1=2000000 £ ic 3/2000003 (2 pages)
23 September 1999Nc inc already adjusted 14/09/99 (1 page)
23 September 1999Memorandum and Articles of Association (30 pages)
23 September 1999Registered office changed on 23/09/99 from: c/o oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Ad 13/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 1999Partic of mort/charge * (8 pages)
4 June 1999Incorporation (20 pages)