Company NameMelvin Brothers Limited
Company StatusActive
Company NumberSC274845
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Melvin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Angle Street
Stonehouse
Lanarkshire
ML9 3LB
Scotland
Secretary NameMr Andrew Melvin
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Angle Street
Stonehouse
Lanarkshire
ML9 3LB
Scotland
Director NameMr Ronald Thomas Melvin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(3 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Struther Street
Larkhall
Lanarkshire
ML9 1PE
Scotland
Director NameMr Scott Joseph Melvin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(3 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Wilkie Crescent
Larkhall
Lanarkshire
ML9 2QW
Scotland
Director NameThomas Melvin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Summerhill Avenue
Larkhall
Lanarkshire
ML9 2HR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemelvin-brothers-limited.co.uk
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1R & S Shares LTD
50.00%
Ordinary
125 at £1Agnes Melvin
12.50%
Ordinary
125 at £1Andrew Melvin
12.50%
Ordinary
125 at £1Erin Mundt
12.50%
Ordinary
125 at £1Hazel Kennedy
12.50%
Ordinary

Financials

Year2014
Net Worth£70,232
Cash£500
Current Liabilities£597,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

15 July 2005Delivered 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

Filing History

1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
19 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(7 pages)
19 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(7 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(6 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(6 pages)
7 February 2013Registered office address changed from Unit 3 Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Unit 3 Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Unit 3 Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 7 February 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Director's details changed for Andrew Melvin on 1 December 2011 (2 pages)
5 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
5 December 2011Director's details changed for Andrew Melvin on 1 December 2011 (2 pages)
5 December 2011Director's details changed for Andrew Melvin on 1 December 2011 (2 pages)
5 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (16 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (16 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 December 2009Annual return made up to 18 October 2009 (11 pages)
1 December 2009Annual return made up to 18 October 2009 (11 pages)
16 February 2009Return made up to 18/10/08; no change of members (4 pages)
16 February 2009Return made up to 18/10/08; no change of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 February 2008Director appointed scott joseph melvin (2 pages)
27 February 2008Appointment terminated director thomas melvin (1 page)
27 February 2008Director appointed ronald thomas melvin (2 pages)
27 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2008Director appointed ronald thomas melvin (2 pages)
27 February 2008Appointment terminated director thomas melvin (1 page)
27 February 2008Director appointed scott joseph melvin (2 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 November 2007Return made up to 18/10/07; full list of members (7 pages)
26 November 2007Return made up to 18/10/07; full list of members (7 pages)
1 November 2006Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 01/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 01/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 December 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Partic of mort/charge * (3 pages)
19 July 2005Partic of mort/charge * (3 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
18 October 2004Incorporation (17 pages)
18 October 2004Incorporation (17 pages)