Company NameMelford Estates Limited
DirectorsAndrew John Peters and Stuart Charles Peters
Company StatusActive
Company NumberSC261442
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Peters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Stuart Charles Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitemelforddevelopments.co.uk
Telephone0131 2202403
Telephone regionEdinburgh

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew John Peters
50.00%
Ordinary
1 at £1Stuart Charles Peters
50.00%
Ordinary

Financials

Year2014
Net Worth£3,957
Cash£8,470
Current Liabilities£86,704

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 Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

25 July 2022Delivered on: 29 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole subjects known as and forming 3 walker street, edinburgh, EH3 7JY- being the subjects registered under title number MID82251 & MID57954.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects known as 3 walker street, edinburgh EH3 7JY being the whole subjects registered in the land register of scotland under title number MID57954 and (second) the car parking space on the southwest side of william street lane, edinburgh being the whole subjects registered in the land register of scotland under title number MID82251.
Outstanding
18 January 2017Delivered on: 23 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 December 2006Delivered on: 22 December 2006
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 walker street edinburgh MID57954.
Outstanding
18 March 2004Delivered on: 23 March 2004
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 walker street, edinburgh.
Fully Satisfied
5 March 2004Delivered on: 23 March 2004
Satisfied on: 22 December 2006
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.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 November 2022Satisfaction of charge SC2614420005 in full (1 page)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 August 2022Satisfaction of charge SC2614420004 in full (1 page)
29 July 2022Registration of charge SC2614420006, created on 25 July 2022 (3 pages)
17 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
17 November 2021Change of details for Mr Stuart Charles Peters as a person with significant control on 12 November 2021 (2 pages)
17 November 2021Director's details changed for Mr Stuart Charles Peters on 12 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
25 January 2017Registration of charge SC2614420005, created on 23 January 2017 (13 pages)
25 January 2017Registration of charge SC2614420005, created on 23 January 2017 (13 pages)
23 January 2017Registration of charge SC2614420004, created on 18 January 2017 (9 pages)
23 January 2017Registration of charge SC2614420004, created on 18 January 2017 (9 pages)
21 January 2017Satisfaction of charge 3 in full (4 pages)
21 January 2017Satisfaction of charge 3 in full (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 October 2013Registered office address changed from C/0 Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/0 Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages)
30 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew John Peters on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew John Peters on 29 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 06/01/08; full list of members (2 pages)
18 February 2008Return made up to 06/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 March 2007Dec mort/charge * (2 pages)
2 March 2007Dec mort/charge * (2 pages)
2 February 2007Return made up to 06/01/07; full list of members (2 pages)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Return made up to 06/01/07; full list of members (2 pages)
2 February 2007Secretary's particulars changed (1 page)
22 December 2006Dec mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Dec mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 January 2006Return made up to 06/01/06; full list of members (7 pages)
25 January 2006Return made up to 06/01/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
31 October 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 February 2005Return made up to 06/01/05; full list of members (7 pages)
21 February 2005Return made up to 06/01/05; full list of members (7 pages)
23 March 2004Partic of mort/charge * (7 pages)
23 March 2004Partic of mort/charge * (5 pages)
23 March 2004Partic of mort/charge * (5 pages)
23 March 2004Partic of mort/charge * (7 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (3 pages)
6 February 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Company name changed hbj 675 LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed hbj 675 LIMITED\certificate issued on 06/02/04 (2 pages)
6 January 2004Incorporation (17 pages)
6 January 2004Incorporation (17 pages)