70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary Name | Tracey Margaret Mellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | mellonfinancial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 822262 |
Telephone region | Coatbridge |
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Bernard Mooney Mellon 83.33% Ordinary |
---|---|
1 at £1 | Bernard Mooney Mellon 8.33% Ordinary A-j |
1 at £1 | Tracey Margaret Mellon 8.33% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £1,022 |
Cash | £27,516 |
Current Liabilities | £124,843 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
23 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
16 December 2022 | Previous accounting period extended from 30 June 2022 to 31 October 2022 (1 page) |
23 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
14 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
28 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Tracey Margaret Mellon as a secretary on 8 March 2021 (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 September 2019 | Registered 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 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
13 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Tracey Margaret Mellon on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Bernard Mooney Mellon on 10 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Tracey Margaret Mellon on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Bernard Mooney Mellon on 10 February 2014 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Bernard Mooney Mellon on 16 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Bernard Mooney Mellon on 16 January 2011 (2 pages) |
27 January 2011 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 27 January 2011 (2 pages) |
27 January 2011 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 27 January 2011 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2008 | Return made up to 16/01/08; full list of members (4 pages) |
14 August 2008 | Return made up to 16/01/08; full list of members (4 pages) |
10 September 2007 | Company name changed mellon mortgages & money manager s LTD\certificate issued on 08/09/07 (2 pages) |
10 September 2007 | Company name changed mellon mortgages & money manager s LTD\certificate issued on 08/09/07 (2 pages) |
28 March 2007 | Return made up to 16/01/07; full list of members
|
28 March 2007 | Return made up to 16/01/07; full list of members
|
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
27 February 2006 | Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 February 2006 | Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
27 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
16 January 2006 | Incorporation (15 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (15 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |