Company NameMeldrums Limited
Company StatusActive
Company NumberSC207247
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David McConnell
Date of BirthJune 1937 (Born 86 years ago)
NationalityScottish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMuiredge
Coaltown Of Burnturk
Cupar
Fife
KY15 7TR
Scotland
Director NameMr Kenneth Graham McConnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Middlefield Cottage
Ladybank
Cupar
Fife
KY15 7TS
Scotland
Director NameMr Stephen Kinghorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(8 months after company formation)
Appointment Duration23 years, 3 months
RoleForeman Mechanic
Country of ResidenceScotland
Correspondence Address27 Park Street
Lochgelly
Fife
KY5 9JU
Scotland
Director NameMr Robert McConnell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(2 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSawmill Cottage
Coaltown Of Burnturk
Cupar
Fife
KY15 7TR
Scotland
Director NameStella McConnell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleAdministrator
Correspondence AddressMuiredge
Coaltown Of Burnturk
Cupar
Fife
KY15 7TR
Scotland
Director NameMrs Valerie Lorraine Kemp
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(8 months after company formation)
Appointment Duration12 years (resigned 31 January 2013)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address4 Towerview Court
Auchtermuchty
Cupar
Fife
KY14 7AN
Scotland
Secretary NameMrs Valerie Lorraine Kemp
NationalityBritish
StatusResigned
Appointed14 March 2001(10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2013)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address4 Towerview Court
Auchtermuchty
Cupar
Fife
KY14 7AN
Scotland
Secretary NameJ L Anderson (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address35 Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.meldrums.co.uk/
Email address[email protected]
Telephone01334 652561
Telephone regionSt Andrews

Location

Registered AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1David Mcconnell
33.33%
Ordinary
10k at £1Kenneth Graham Mcconnell
33.33%
Ordinary
10k at £1Robert Mcconnell
33.33%
Ordinary

Financials

Year2014
Net Worth£151,389
Cash£56
Current Liabilities£253,565

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

10 December 2020Delivered on: 11 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole subjects at eden valley business park, east road, cupar, fife KY15 4HQ being the subjects registered in the land register of scotland under title number FFE42057.
Outstanding
19 July 2000Delivered on: 28 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 9, eden valley business, cupar trading estate, cupar.
Outstanding
28 June 2000Delivered on: 12 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30,000
(6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,000
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 30,000
(6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Termination of appointment of Valerie Kemp as a secretary (1 page)
31 January 2013Termination of appointment of Valerie Kemp as a director (1 page)
6 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2010Director's details changed for Valerie Lorraine Kemp on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Stephen Kinghorn on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Robert Mcconnell on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Kenneth Graham Mcconnell on 18 May 2010 (2 pages)
20 May 2010Director's details changed for David Mcconnell on 18 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Return made up to 18/05/09; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Return made up to 18/05/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 18/05/07; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 18/05/04; full list of members (8 pages)
22 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 May 2002Return made up to 18/05/02; full list of members (8 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 August 2001Statement of affairs (12 pages)
29 August 2001Ad 14/05/01--------- £ si 30000@1 (2 pages)
12 June 2001Return made up to 18/05/01; full list of members (7 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (3 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 35 bonnygate cupar fife KY15 4BU (1 page)
14 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
28 July 2000Partic of mort/charge * (7 pages)
12 July 2000Partic of mort/charge * (6 pages)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000Memorandum and Articles of Association (10 pages)
2 June 2000Nc inc already adjusted 18/05/00 (1 page)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Secretary resigned (1 page)
18 May 2000Incorporation (17 pages)