Company NameMelville It Limited
Company StatusDissolved
Company NumberSC348076
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NamesSlimsure Edinburgh Limited and Edinburgh Wellness Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Yuill Seymour Irvine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 20 September 2016)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressNeil Andrew Ca 2 Murieston Road
Edinburgh
Lothian
EH11 2JH
Scotland
Director NameMr Yuill Seymour Irvine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address42 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameFrancesca Ward
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/3 Kimmerghame View
Edinburgh
EH4 2GP
Scotland

Location

Registered AddressNeil Andrew Ca
2 Murieston Road
Edinburgh
Lothian
EH11 2JH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

4 at £1Yuill Irvine
100.00%
Ordinary

Financials

Year2014
Net Worth£12,237
Cash£10,041
Current Liabilities£3,880

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(3 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(3 pages)
10 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(3 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(3 pages)
26 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
30 October 2012Appointment of Mr Yuill Seymour Irvine as a director (2 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
9 August 2012Termination of appointment of Yuill Irvine as a director (1 page)
9 August 2012Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 9 August 2012 (1 page)
9 August 2012Termination of appointment of Francesca Ward as a director (1 page)
9 August 2012Company name changed edinburgh wellness LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 9 August 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Yuill Seymour Irvine on 28 July 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 4
(2 pages)
28 January 2010Appointment of Francesca Ward as a director (3 pages)
4 October 2009Company name changed slimsure edinburgh LIMITED\certificate issued on 04/10/09
  • CONNOT ‐
(4 pages)
4 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
18 September 2009Return made up to 03/09/09; full list of members (3 pages)
3 September 2008Incorporation (18 pages)