Company NameMeldrum Construction (Perth) Ltd.
DirectorsDerek James Petterson and Kirsty Jane Robertson
Company StatusActive
Company NumberSC270532
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Derek James Petterson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMs Kirsty Jane Robertson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(18 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary NameKarin Cruickshank
NationalityBritish
StatusResigned
Appointed15 July 2004(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 29 May 2014)
RoleSecretary
Correspondence Address25 Muirmont Crescent
Bridge Of Earn
Perthshire
PH2 9RG
Scotland
Director NameAlan Michael Guild
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 05 July 2017)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressThe Old School
Coxland Crescent, Bankfoot
Perthshire
PH1 4BX
Scotland
Director NameScott McNae
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2008)
RoleJoiner
Correspondence Address30 Dunkeld Road
Perth
Perthshire
PH1 5AW
Scotland
Secretary NameMrs Susie Cunningham
StatusResigned
Appointed29 May 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2016)
RoleCompany Director
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Secretary NameMiss Katrina Diane Donaldson
StatusResigned
Appointed07 November 2016(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2021)
RoleCompany Director
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMr Gavin Maclean
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2017(12 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemeldrumperth.co.uk
Telephone07 875365432
Telephone regionMobile

Location

Registered AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Derek Petterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,251
Current Liabilities£413,685

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

3 July 2008Delivered on: 9 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Formerly cromallt now tumallt, tomnabrachd, pitlochry PTH11730.
Outstanding
9 March 2005Delivered on: 15 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Gavin Maclean as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Alan Michael Guild as a director on 5 July 2017 (1 page)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
12 May 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 12 May 2017 (1 page)
7 November 2016Termination of appointment of Susie Cunningham as a secretary on 7 November 2016 (1 page)
7 November 2016Appointment of Miss Katrina Diane Donaldson as a secretary on 7 November 2016 (2 pages)
8 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
30 May 2014Termination of appointment of Karin Cruickshank as a secretary (1 page)
30 May 2014Appointment of Mrs Susie Cunningham as a secretary (2 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
29 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Mr Derek Petterson on 15 July 2011 (2 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (9 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Alan Michael Guild on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Alan Michael Guild on 9 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 July 2009Return made up to 09/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 September 2008Appointment terminated director scott mcnae (1 page)
22 July 2008Return made up to 09/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 July 2007Return made up to 09/07/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
13 November 2006New director appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: rosemary house, inveralmond road inveralmond industrial estate perth perthshire PH1 3TW (1 page)
18 July 2006Return made up to 09/07/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 August 2005Registered office changed on 02/08/05 from: rosemary house inveralmond road perth PH1 3TW (1 page)
2 August 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
(7 pages)
15 March 2005Partic of mort/charge * (3 pages)
17 August 2004New director appointed (2 pages)
11 August 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
11 August 2004New director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
9 July 2004Incorporation (15 pages)