Company NameMelville Capital Limited
DirectorsDavid Douglas and Angus Kennedy Morrison
Company StatusActive
Company NumberSC264259
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Previous NamesDunwilco (1136) Limited and Premium International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Douglas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(3 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(3 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMr Iain Sydney Russell Baird
StatusCurrent
Appointed01 April 2013(9 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMarc Killbourn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 November 2005)
RolePrivate Finance
Correspondence Address6 Sterne Street
London
W12 8AD
Director NameGraeme William Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Secretary NameGraeme William Henry
NationalityBritish
StatusResigned
Appointed16 August 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Director NamePeter James Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Dalziel Drive
Pollockshields
Glasgow
Lanarkshire
G41 4PA
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressAtlantic House C/O Thomas Barrie & Co
1a Cadogan Street
Glasgow
G2 6QE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

200 at £0.2Angus Kennedy Morrison
50.00%
Ordinary
200 at £0.2David Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,243,728
Cash£2,543
Current Liabilities£3,929,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(4 pages)
20 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from 13 Melville Street Edinburgh EH3 7PE on 23 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Order of court recall of provisional liquidator (1 page)
14 May 2012Appointment of a provisional liquidator (2 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Appointment terminated director peter wood (1 page)
28 October 2008Appointment terminated director and secretary graeme henry (1 page)
26 March 2008Return made up to 02/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007S-div 17/10/07 (1 page)
28 December 2007Resolutions
  • RES13 ‐ Sub duv of shares 17/12/07
(1 page)
13 November 2007Director's particulars changed (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 melville crescent edinburgh EH3 7JA (1 page)
10 October 2007Company name changed premium international LIMITED\certificate issued on 10/10/07 (2 pages)
13 April 2007Return made up to 02/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Ad 08/11/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
23 August 2005New secretary appointed;new director appointed (1 page)
23 August 2005Registered office changed on 23/08/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
28 April 2005Return made up to 02/03/05; full list of members (7 pages)
20 December 2004New director appointed (2 pages)
16 September 2004Company name changed dunwilco (1136) LIMITED\certificate issued on 16/09/04 (2 pages)
5 July 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (3 pages)
5 July 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2004Incorporation (24 pages)