Company NameALAN Melville Limited
DirectorAlan Derek Melville
Company StatusActive
Company NumberSC235893
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAlan Derek Melville
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidencePerth
Correspondence Address17 Mavisbank Gardens
Perth
PH1 1HY
Scotland
Secretary NameSheelah Mary Melville
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Mavisbank Gardens
Perth
PH1 1HY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.alanmelville.co.uk
Telephone01738 563457
Telephone regionPerth

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Derek Melville
100.00%
Ordinary

Financials

Year2014
Net Worth£544,111
Cash£403,377
Current Liabilities£63,513

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

25 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
26 October 2022Registered 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 2022Secretary's details changed for Sheelah Mary Melville on 26 October 2022 (1 page)
26 October 2022Director's details changed for Alan Derek Melville on 26 October 2022 (2 pages)
2 September 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
24 June 2022Change of details for Alan Derek Melville as a person with significant control on 6 April 2016 (2 pages)
24 June 2022Registered 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 2022Micro company accounts made up to 31 August 2021 (5 pages)
29 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
9 October 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 October 2008Registered office changed on 06/10/2008 from johnston carmichael 10 melville crescent edinburgh EH3 7LU (1 page)
6 October 2008Registered office changed on 06/10/2008 from johnston carmichael 10 melville crescent edinburgh EH3 7LU (1 page)
17 September 2008Return made up to 23/08/08; no change of members (3 pages)
17 September 2008Return made up to 23/08/08; no change of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2006Return made up to 23/08/06; full list of members (6 pages)
4 September 2006Return made up to 23/08/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 23/08/05; full list of members (6 pages)
30 August 2005Return made up to 23/08/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 August 2004Return made up to 23/08/04; full list of members (6 pages)
16 August 2004Return made up to 23/08/04; full list of members (6 pages)
20 May 2004Registered office changed on 20/05/04 from: c/o johnston carmichael 24 melville street edinburgh EH3 7NS (1 page)
20 May 2004Registered office changed on 20/05/04 from: c/o johnston carmichael 24 melville street edinburgh EH3 7NS (1 page)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 September 2003Return made up to 23/08/03; full list of members (6 pages)
2 September 2003Return made up to 23/08/03; full list of members (6 pages)
27 August 2003Registered office changed on 27/08/03 from: 11-19 reform street dundee DD1 1SG (1 page)
27 August 2003Registered office changed on 27/08/03 from: 11-19 reform street dundee DD1 1SG (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
23 August 2002Incorporation (14 pages)
23 August 2002Incorporation (14 pages)