Company NameMelloz Ltd
Company StatusDissolved
Company NumberSC329562
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)
Previous NameMelloz Property Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameMr James Jackson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleProduction Operative
Country of ResidenceScotland
Correspondence Address8 Richardson Road, Tormore
Advie
Grantown On Spey
PH26 3LR
Scotland
Director NameMrs Penelope Lynne Jackson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleEducation
Country of ResidenceScotland
Correspondence Address8 Richardson Road, Tormore
Advie
Grantown On Spey
PH26 3LR
Scotland
Secretary NameMr James Jackson
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Richardson Road, Tormore
Advie
Grantown On Spey
PH26 3LR
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address8 Richardson Road, Tormore
Advie
Grantown On Spey
PH26 3LR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

1 at £1James Jackson
50.00%
Ordinary
1 at £1Penelope Lynne Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£129,592
Current Liabilities£41,088

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 August 2017Director's details changed for Mr James Jackson on 27 August 2017 (2 pages)
28 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 August 2014Secretary's details changed for Mr James Jackson on 20 July 2014 (1 page)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Director's details changed for Mr James Jackson on 20 July 2014 (2 pages)
21 August 2014Director's details changed for Mrs Penelope Lynne Jackson on 20 July 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 September 2012Director's details changed for Mr James Jackson on 31 August 2012 (2 pages)
6 September 2012Director's details changed for Mrs Penelope Lynne Jackson on 31 August 2012 (2 pages)
6 September 2012Secretary's details changed for Mr James Jackson on 31 August 2012 (2 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Company name changed melloz property LTD\certificate issued on 20/10/10
  • CONNOT ‐
(3 pages)
17 September 2010Director's details changed for James Jackson on 20 August 2010 (2 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Penelope Lynne Jackson on 20 August 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 September 2009Return made up to 20/08/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 September 2008Return made up to 20/08/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 October 2007Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page)
8 September 2007New secretary appointed;new director appointed (2 pages)
8 September 2007Ad 20/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 September 2007New director appointed (2 pages)
20 August 2007Incorporation (13 pages)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)