Company NameMellerstain Developments Limited
DirectorsHenry Hood and Norman Thorbjornjen
Company StatusLiquidation
Company NumberSC230451
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henry Hood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address14 Pitcruvie Park
Lundin Links
Fife
KY8 6HY
Scotland
Director NameNorman Thorbjornjen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address40 Mellerstain Road
Kirkcaldy
Fife
KY2 6UA
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr Richard Canavan Black
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 15 July 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBraehead
Kirkbrae
Collessie
Fife
KY15 7RQ
Scotland
Director NameMr Thomas Hancock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 2007)
RoleBuilder
Correspondence Address23 Cullen Drive
Glenrothes
Fife
KY6 2JH
Scotland
Director NameMr William John Edmiston
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 19 July 2016)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address38 Haig Avenue
Kirkcaldy
Fife
KY1 2JE
Scotland
Director NameDerek Neil Watson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 2009)
RoleProperty Development
Country of ResidenceScotland
Correspondence Address29 Raith Drive
Kirkcaldy
Fife
KY2 5NW
Scotland
Director NameDerek Neil Watson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 2009)
RoleProperty Development
Country of ResidenceScotland
Correspondence Address29 Raith Drive
Kirkcaldy
Fife
KY2 5NW
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

798 at £0.1Norman Thorbjornsen
7.98%
Ordinary
571 at £0.1Henry Hood
5.71%
Ordinary
4.2k at £0.1William Edmiston
42.37%
Ordinary
3.2k at £0.1Mr Richard Black
32.49%
Ordinary
1.1k at £0.1Rogerson Plumbing & Heating LTD
11.45%
Ordinary

Financials

Year2014
Net Worth£188,468
Cash£6,095
Current Liabilities£129,793

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due1 May 2017 (overdue)

Charges

31 March 2009Delivered on: 1 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and units at dunnikier business park, mitchelston industrial estate, kirkcaldy, fife.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 4343 square metres at dunnikier business park, carberry road, kirkcaldy, fife.
Outstanding
20 February 2007Delivered on: 23 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at loch road, saline, fife.
Outstanding
13 June 2006Delivered on: 15 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at loch road, saline, fife.
Outstanding
7 July 2005Delivered on: 14 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at links street/gas wynd, kirkcaldy.
Outstanding
5 April 2004Delivered on: 14 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 14-17 sematon industrial estate, kirkcaldy, fife--title numbers FFE8931 and FFE29229.
Outstanding
31 December 2003Delivered on: 7 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5, greenmantle hotel site, broughton, biggar, peebles (title number PBL2233).
Outstanding
2 October 2003Delivered on: 10 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 10 woodilee estate, broughton, peebles.
Outstanding
24 October 2011Delivered on: 26 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit c block 4 phase 11 dunnikier business park kirkcaldy ffe 97085.
Outstanding
24 October 2011Delivered on: 26 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit g block 5 phase 11 dunnikier business park kirkcaldy FFE97085.
Outstanding
24 October 2011Delivered on: 26 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit d block 4 phase 11 dunnikier busines park kirkcaldy ffe 97085.
Outstanding
24 October 2011Delivered on: 26 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit f block 5 phase 11 dunnikier business park kirkcaldy ffe 97085.
Outstanding
3 October 2011Delivered on: 7 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 October 2010Delivered on: 2 November 2010
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2847.25 sq.m at carberry road dunnikier business park kirkcaldy fife.
Outstanding
25 October 2011Delivered on: 26 October 2011
Satisfied on: 2 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit e block 5 phase 11 dunnikier business aprk ffe 97085.
Fully Satisfied
5 August 2003Delivered on: 8 August 2003
Satisfied on: 19 October 2011
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

12 August 2016Termination of appointment of Richard Black as a director on 15 July 2016 (2 pages)
4 August 2016Termination of appointment of Richard Black as a director on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of William Edmiston as a director on 19 July 2016 (1 page)
13 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(7 pages)
8 May 2014Registered office address changed from Braehead Kirk Brae Collessie Fife KY15 7RQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Braehead Kirk Brae Collessie Fife KY15 7RQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 28 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 28 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland on 8 May 2014 (1 page)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(7 pages)
7 May 2014Termination of appointment of Ccw Secretaries Limited as a secretary (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
2 November 2013Satisfaction of charge 13 in full (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
8 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
25 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 May 2011Secretary's details changed for Ccw Secretaries Limited on 17 April 2011 (2 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 April 2010Director's details changed for Norman Thorbjornjen on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Richard Black on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Henry Hood on 17 April 2010 (2 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
22 April 2010Appointment of Derek Neil Watson as a director (2 pages)
14 January 2010Termination of appointment of a director (2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 June 2009Appointment terminated director derek watson (2 pages)
19 May 2009Return made up to 17/04/09; full list of members (6 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2008Return made up to 17/04/08; full list of members (6 pages)
29 November 2007Director resigned (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 July 2007Return made up to 17/04/07; full list of members (4 pages)
29 June 2007Location of register of members (1 page)
29 June 2007Secretary's particulars changed (1 page)
29 March 2007Registered office changed on 29/03/07 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page)
23 February 2007Partic of mort/charge * (3 pages)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 June 2006Partic of mort/charge * (3 pages)
9 June 2006Return made up to 17/04/06; full list of members (4 pages)
9 June 2006Director's particulars changed (1 page)
16 January 2006New director appointed (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2005Partic of mort/charge * (3 pages)
21 June 2005Return made up to 17/04/05; full list of members (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 July 2004Return made up to 17/04/04; full list of members (8 pages)
29 April 2004Director's particulars changed (1 page)
14 April 2004Partic of mort/charge * (5 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Partic of mort/charge * (5 pages)
10 October 2003Partic of mort/charge * (5 pages)
8 August 2003Partic of mort/charge * (11 pages)
3 July 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
7 May 2003Return made up to 17/04/03; full list of members (6 pages)
17 April 2003Ad 04/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
10 May 2002Company name changed pbl 198 LIMITED\certificate issued on 10/05/02 (2 pages)
17 April 2002Incorporation (15 pages)