Perth
PH1 1HY
Scotland
Secretary Name | Sheelah Mary Melville |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Mavisbank Gardens Perth PH1 1HY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.alanmelville.co.uk |
---|---|
Telephone | 01738 563457 |
Telephone region | Perth |
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alan Derek Melville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £544,111 |
Cash | £403,377 |
Current Liabilities | £63,513 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (9 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
26 October 2022 | Registered office address changed from 17 Mavisbank Gardens Perth PH1 1HY United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 26 October 2022 (1 page) |
26 October 2022 | Secretary's details changed for Sheelah Mary Melville on 26 October 2022 (1 page) |
26 October 2022 | Director's details changed for Alan Derek Melville on 26 October 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
24 June 2022 | Change of details for Alan Derek Melville as a person with significant control on 6 April 2016 (2 pages) |
24 June 2022 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 17 Mavisbank Gardens Perth PH1 1HY on 24 June 2022 (1 page) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
29 August 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
9 October 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from johnston carmichael 10 melville crescent edinburgh EH3 7LU (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from johnston carmichael 10 melville crescent edinburgh EH3 7LU (1 page) |
17 September 2008 | Return made up to 23/08/08; no change of members (3 pages) |
17 September 2008 | Return made up to 23/08/08; no change of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 September 2007 | Return made up to 23/08/07; no change of members
|
7 September 2007 | Return made up to 23/08/07; no change of members
|
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 August 2004 | Return made up to 23/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 23/08/04; full list of members (6 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: c/o johnston carmichael 24 melville street edinburgh EH3 7NS (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: c/o johnston carmichael 24 melville street edinburgh EH3 7NS (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 11-19 reform street dundee DD1 1SG (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 11-19 reform street dundee DD1 1SG (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Incorporation (14 pages) |
23 August 2002 | Incorporation (14 pages) |