Company NameMelville Street Properties Limited
Company StatusDissolved
Company NumberSC208953
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date21 April 2019 (4 years, 12 months ago)
Previous NameCyberopen Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Paul Richardson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 21 April 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed01 September 2003(3 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 21 April 2019)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 21 April 2019)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameThomas William Fraser
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleArchitect
Correspondence AddressLynedale
West Linton
Peeblesshire
EH46 7HB
Scotland
Director NameLloyd Robert Toles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleBanker
Correspondence Address16 Keith Place
Dunfermline
Fife
KY12 7SR
Scotland
Secretary NameThomas William Fraser
NationalityBritish
StatusResigned
Appointed25 July 2000(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 05 September 2000)
RoleArchitect
Correspondence AddressLynedale
West Linton
Peeblesshire
EH46 7HB
Scotland
Director NameIan David Pritchard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 August 2001)
RoleChartered Surveyor
Correspondence AddressGarage Cottage
Venlaw Castle Road
Peebles
EH45 8QG
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed05 September 2000(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2004)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed30 September 2003(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(4 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 08 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(4 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 08 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed08 December 2004(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitevalad.eu

Location

Registered Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,000
Gross Profit£25,000
Net Worth-£1,659,000
Current Liabilities£2,482,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

25 September 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND floor west flat, 2 melville street, edinburgh.
Outstanding
25 September 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3RD floor west flat, 2 melville street, edinburgh.
Outstanding
25 September 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3RD floor east, 2 melville street, edinburgh.
Outstanding
25 September 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4A melville street, edinburgh.
Outstanding
25 September 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 melville street, edinburgh.
Outstanding
25 September 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lock up garage at 31 melville street lane, edinburgh.
Outstanding
25 September 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 & 6 melville street, edinburgh.
Outstanding
10 April 2012Delivered on: 12 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat of 2 melville street edinburgh MID9602: westmost second floor flat of 2 melville street edinburgh MID9603: westmost third floor flat of 2 melville street edinburgh MID9605: eastmost third floor flat of 2 melville street edinburgh MID9606: lock up garage 31 melville street lane edinburgh MID9609:.
Outstanding
22 March 2012Delivered on: 2 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2012Delivered on: 29 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 September 2009Delivered on: 10 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2, 4A & 8 melville street, edinburgh MID9607 MID9602 MID9603 MID9605 MID9606 MID9608 MID9609.
Outstanding
28 August 2009Delivered on: 7 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Laccession agreement and charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 September 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor west falt, 2 melville street, edinburgh.
Outstanding
31 August 2001Delivered on: 6 September 2001
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 September 2001Delivered on: 9 October 2001
Satisfied on: 28 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND floor east flat, 2 melville street, edinburgh.
Fully Satisfied

Filing History

28 June 2017Notification of D.U.K.E. Property Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
12 April 2016Full accounts made up to 30 June 2015 (25 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(6 pages)
7 May 2015Full accounts made up to 30 June 2014 (25 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
30 June 2014Full accounts made up to 30 June 2013 (25 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages)
29 November 2012Full accounts made up to 30 June 2012 (23 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
24 May 2012Full accounts made up to 30 June 2011 (24 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 15 (25 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
(12 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
22 July 2011Director's details changed for Mr Andrew Paul Richardson on 22 July 2011 (2 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
12 October 2010Full accounts made up to 30 June 2010 (22 pages)
22 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages)
21 July 2010Director's details changed for Valsec Director Limited on 10 July 2010 (2 pages)
21 July 2010Secretary's details changed for Valad Secretarial Services Limited on 10 July 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 30 June 2009 (28 pages)
16 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
16 January 2010Appointment of Andrew Paul Richardson as a director (3 pages)
30 October 2009Director's details changed for Didier Michel Tandy on 22 October 2009 (3 pages)
16 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 12 (13 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
3 September 2009Appointment terminated director europa director LIMITED (1 page)
3 September 2009Director appointed valsec director LIMITED (2 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2009
(12 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 April 2009Full accounts made up to 30 June 2008 (17 pages)
9 January 2009Appointment terminated director marcus shepherd (1 page)
9 January 2009Director appointed didier michel tandy (9 pages)
8 September 2008Director appointed marcus owen shepherd (6 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
16 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
4 January 2008Full accounts made up to 28 February 2007 (16 pages)
23 July 2007Return made up to 10/07/07; full list of members (2 pages)
4 May 2007Section 394 (2 pages)
18 October 2006Full accounts made up to 28 February 2006 (13 pages)
25 July 2006Return made up to 10/07/06; full list of members (2 pages)
19 August 2005Full accounts made up to 28 February 2005 (13 pages)
25 July 2005Return made up to 10/07/05; full list of members (2 pages)
24 July 2005Location of register of members (1 page)
5 April 2005Section 394 (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
22 December 2004Full accounts made up to 29 February 2004 (12 pages)
21 December 2004New director appointed (8 pages)
14 July 2004Return made up to 10/07/04; full list of members (7 pages)
25 March 2004Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (2 pages)
12 September 2003Full accounts made up to 28 February 2003 (9 pages)
9 September 2003New secretary appointed (2 pages)
28 July 2003Dec mort/charge * (4 pages)
12 July 2003Return made up to 10/07/03; full list of members (7 pages)
3 March 2003Auditor's resignation (1 page)
31 December 2002Full accounts made up to 28 February 2002 (9 pages)
3 October 2002Registered office changed on 03/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
15 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2001New director appointed (2 pages)
9 October 2001Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (23 pages)
9 October 2001Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (5 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: the mound edinburgh EH1 1YZ (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
6 September 2001Partic of mort/charge * (8 pages)
24 July 2001Return made up to 10/07/01; full list of members (7 pages)
8 May 2001Director's particulars changed (1 page)
30 April 2001Full accounts made up to 28 February 2001 (9 pages)
9 October 2000Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
4 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/00
(1 page)
4 October 2000Registered office changed on 04/10/00 from: forsyth house 111 union street glasgow lanarkshire G1 3TA (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
7 August 2000Memorandum and Articles of Association (9 pages)
4 August 2000Company name changed cyberopen LIMITED\certificate issued on 07/08/00 (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed;new director appointed (3 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000Registered office changed on 01/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 July 2000Incorporation (13 pages)