Edinburgh
EH3 7JY
Scotland
Director Name | Mr Stuart Charles Peters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2004(1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | melforddevelopments.co.uk |
---|---|
Telephone | 0131 2202403 |
Telephone region | Edinburgh |
Registered Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew John Peters 50.00% Ordinary |
---|---|
1 at £1 | Stuart Charles Peters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,957 |
Cash | £8,470 |
Current Liabilities | £86,704 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
25 July 2022 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 23 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
12 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
30 November 2022 | Satisfaction of charge SC2614420005 in full (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 August 2022 | Satisfaction of charge SC2614420004 in full (1 page) |
29 July 2022 | Registration of charge SC2614420006, created on 25 July 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
17 November 2021 | Change of details for Mr Stuart Charles Peters as a person with significant control on 12 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr Stuart Charles Peters on 12 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
25 January 2017 | Registration of charge SC2614420005, created on 23 January 2017 (13 pages) |
25 January 2017 | Registration of charge SC2614420005, created on 23 January 2017 (13 pages) |
23 January 2017 | Registration of charge SC2614420004, created on 18 January 2017 (9 pages) |
23 January 2017 | Registration of charge SC2614420004, created on 18 January 2017 (9 pages) |
21 January 2017 | Satisfaction of charge 3 in full (4 pages) |
21 January 2017 | Satisfaction of charge 3 in full (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 October 2013 | Registered office address changed from C/0 Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/0 Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages) |
30 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew John Peters on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew John Peters on 29 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Dec mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Dec mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
31 October 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
23 March 2004 | Partic of mort/charge * (7 pages) |
23 March 2004 | Partic of mort/charge * (5 pages) |
23 March 2004 | Partic of mort/charge * (5 pages) |
23 March 2004 | Partic of mort/charge * (7 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Company name changed hbj 675 LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed hbj 675 LIMITED\certificate issued on 06/02/04 (2 pages) |
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Incorporation (17 pages) |