Stonehouse
Lanarkshire
ML9 3LB
Scotland
Secretary Name | Mr Andrew Melvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Angle Street Stonehouse Lanarkshire ML9 3LB Scotland |
Director Name | Mr Ronald Thomas Melvin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Struther Street Larkhall Lanarkshire ML9 1PE Scotland |
Director Name | Mr Scott Joseph Melvin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Wilkie Crescent Larkhall Lanarkshire ML9 2QW Scotland |
Director Name | Thomas Melvin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Summerhill Avenue Larkhall Lanarkshire ML9 2HR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | melvin-brothers-limited.co.uk |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | R & S Shares LTD 50.00% Ordinary |
---|---|
125 at £1 | Agnes Melvin 12.50% Ordinary |
125 at £1 | Andrew Melvin 12.50% Ordinary |
125 at £1 | Erin Mundt 12.50% Ordinary |
125 at £1 | Hazel Kennedy 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,232 |
Cash | £500 |
Current Liabilities | £597,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
15 July 2005 | Delivered on: 19 July 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 |
---|
1 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
19 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 February 2013 | Registered office address changed from Unit 3 Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Unit 3 Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Unit 3 Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 7 February 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Director's details changed for Andrew Melvin on 1 December 2011 (2 pages) |
5 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Director's details changed for Andrew Melvin on 1 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Andrew Melvin on 1 December 2011 (2 pages) |
5 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (16 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (16 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 December 2009 | Annual return made up to 18 October 2009 (11 pages) |
1 December 2009 | Annual return made up to 18 October 2009 (11 pages) |
16 February 2009 | Return made up to 18/10/08; no change of members (4 pages) |
16 February 2009 | Return made up to 18/10/08; no change of members (4 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 February 2008 | Director appointed scott joseph melvin (2 pages) |
27 February 2008 | Appointment terminated director thomas melvin (1 page) |
27 February 2008 | Director appointed ronald thomas melvin (2 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
27 February 2008 | Director appointed ronald thomas melvin (2 pages) |
27 February 2008 | Appointment terminated director thomas melvin (1 page) |
27 February 2008 | Director appointed scott joseph melvin (2 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
26 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members
|
1 November 2006 | Return made up to 18/10/06; full list of members
|
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
7 December 2005 | Return made up to 18/10/05; full list of members
|
7 December 2005 | Return made up to 18/10/05; full list of members
|
19 July 2005 | Partic of mort/charge * (3 pages) |
19 July 2005 | Partic of mort/charge * (3 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Incorporation (17 pages) |
18 October 2004 | Incorporation (17 pages) |