Company NameBrian Mellon Financial Ltd
DirectorBernard Mooney Mellon
Company StatusActive
Company NumberSC295504
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Previous NameMellon Mortgages & Money Managers Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameBernard Mooney Mellon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameTracey Margaret Mellon
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitemellonfinancial.co.uk
Email address[email protected]
Telephone01236 822262
Telephone regionCoatbridge

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Bernard Mooney Mellon
83.33%
Ordinary
1 at £1Bernard Mooney Mellon
8.33%
Ordinary A-j
1 at £1Tracey Margaret Mellon
8.33%
Ordinary A-j

Financials

Year2014
Net Worth£1,022
Cash£27,516
Current Liabilities£124,843

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
23 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
16 December 2022Previous accounting period extended from 30 June 2022 to 31 October 2022 (1 page)
23 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
14 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
28 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Tracey Margaret Mellon as a secretary on 8 March 2021 (1 page)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
6 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 September 2019Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 23 September 2019 (1 page)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
1 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
13 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 12
(4 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 12
(4 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12
(4 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12
(4 pages)
10 February 2014Secretary's details changed for Tracey Margaret Mellon on 10 February 2014 (1 page)
10 February 2014Director's details changed for Bernard Mooney Mellon on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12
(4 pages)
10 February 2014Secretary's details changed for Tracey Margaret Mellon on 10 February 2014 (1 page)
10 February 2014Director's details changed for Bernard Mooney Mellon on 10 February 2014 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Bernard Mooney Mellon on 16 January 2011 (2 pages)
1 February 2011Director's details changed for Bernard Mooney Mellon on 16 January 2011 (2 pages)
27 January 2011Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 27 January 2011 (2 pages)
27 January 2011Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 27 January 2011 (2 pages)
10 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2009Return made up to 16/01/09; full list of members (4 pages)
4 March 2009Return made up to 16/01/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2008Return made up to 16/01/08; full list of members (4 pages)
14 August 2008Return made up to 16/01/08; full list of members (4 pages)
10 September 2007Company name changed mellon mortgages & money manager s LTD\certificate issued on 08/09/07 (2 pages)
10 September 2007Company name changed mellon mortgages & money manager s LTD\certificate issued on 08/09/07 (2 pages)
28 March 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
27 February 2006Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 February 2006Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
27 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
16 January 2006Incorporation (15 pages)
16 January 2006Registered office changed on 16/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Incorporation (15 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)