Company NameMelville Street Investments Limited
Company StatusDissolved
Company NumberSC316797
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 1 month ago)
Dissolution Date28 February 2023 (1 year ago)
Previous NamesDunwilco (1429) Limited and Principal & Prosper Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Christopher Alan Purves
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(4 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Stewart George Siegel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 28 February 2023)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websiteprincipalandprosper.co.uk
Email address[email protected]
Telephone0131 2436700
Telephone regionEdinburgh

Location

Registered Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Purves
50.00%
Ordinary
50 at £1Stewart Siegel
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£14,129
Current Liabilities£74,487

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 February 2012Delivered on: 14 February 2012
Persons entitled: Santander UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 January 2012Delivered on: 24 January 2012
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A pro indiviso share of all and whole the subjects known as and forming 55 melville street edinburgh MID291.
Outstanding

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
3 March 2021Director's details changed for Mr Christopher Alan Purves on 26 November 2019 (2 pages)
3 March 2021Director's details changed for Mr Stewart George Siegel on 24 January 2020 (2 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
(3 pages)
28 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
8 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
26 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 June 2012Registered office address changed from 55 Melville Street Edinburgh EH3 7HL on 7 June 2012 (1 page)
7 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from 55 Melville Street Edinburgh EH3 7HL on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 55 Melville Street Edinburgh EH3 7HL on 7 June 2012 (1 page)
1 June 2012Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 1 June 2012 (2 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 January 2012Appointment of Stewart Siegel as a director (3 pages)
25 January 2012Appointment of Stewart Siegel as a director (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2
(4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 April 2011Director's details changed for Christopher Purves on 19 February 2011 (2 pages)
18 April 2011Director's details changed for Christopher Purves on 19 February 2011 (2 pages)
18 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 May 2010Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 20 May 2010 (2 pages)
20 May 2010Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
20 May 2010Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
20 May 2010Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 20 May 2010 (2 pages)
11 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for D.W. Company Services Limited on 19 February 2010 (2 pages)
11 May 2010Director's details changed for Christopher Purves on 19 February 2010 (2 pages)
11 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Christopher Purves on 19 February 2010 (2 pages)
11 May 2010Secretary's details changed for D.W. Company Services Limited on 19 February 2010 (2 pages)
17 March 2009Return made up to 19/02/09; full list of members (3 pages)
17 March 2009Return made up to 19/02/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
13 October 2008Return made up to 19/02/08; full list of members (6 pages)
13 October 2008Return made up to 19/02/08; full list of members (6 pages)
8 February 2008Resolutions
  • RES13 ‐ Proposed acquisition 24/01/08
(1 page)
8 February 2008Company name changed dunwilco (1429) LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Resolutions
  • RES13 ‐ Proposed acquisition 24/01/08
(1 page)
8 February 2008Company name changed dunwilco (1429) LIMITED\certificate issued on 08/02/08 (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
19 February 2007Incorporation (23 pages)
19 February 2007Incorporation (23 pages)