Company NameMelrose Commercial Finance Limited
DirectorsAlan Muir Melrose and Gillian Anne Melrose
Company StatusActive
Company NumberSC370722
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Previous NameMathieson Melrose Consultancy Ltd

Business Activity

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

Directors

Director NameMr Alan Muir Melrose
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMrs Gillian Anne Melrose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMrs Gillian Anne Melrose
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Gillian Anne Melrose
90.00%
Ordinary
10 at £1Alan Muir Melrose
10.00%
Ordinary

Financials

Year2014
Net Worth£384,489
Cash£432,663
Current Liabilities£56,602

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

17 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2016 (1 page)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Register inspection address has been changed to 27 Bourne Crescent Inchinnan Renfrew PA4 9PP (1 page)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Register inspection address has been changed to 27 Bourne Crescent Inchinnan Renfrew PA4 9PP (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Director's details changed for Mr Alan Muir Melrose on 6 January 2014 (2 pages)
6 January 2014Secretary's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (1 page)
6 January 2014Director's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Alan Muir Melrose on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Secretary's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Director's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Alan Muir Melrose on 6 January 2014 (2 pages)
6 January 2014Secretary's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Registered office address changed from C/O Iain D Sim & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland on 17 December 2013 (1 page)
17 December 2013Registered office address changed from C/O Iain D Sim & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland on 17 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 October 2012Amended accounts made up to 31 March 2012 (6 pages)
18 October 2012Amended accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
16 August 2010Memorandum and Articles of Association (20 pages)
16 August 2010Memorandum and Articles of Association (20 pages)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02
(1 page)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02
(1 page)
10 August 2010Company name changed mathieson melrose consultancy LTD\certificate issued on 10/08/10
  • CONNOT ‐
(3 pages)
10 August 2010Company name changed mathieson melrose consultancy LTD\certificate issued on 10/08/10
  • CONNOT ‐
(3 pages)
9 August 2010Registered office address changed from the Coachhouse 22 St John's Road Corstorphine Edinburgh Lothian EH12 6NZ Scotland on 9 August 2010 (1 page)
9 August 2010Registered office address changed from the Coachhouse 22 St John's Road Corstorphine Edinburgh Lothian EH12 6NZ Scotland on 9 August 2010 (1 page)
9 August 2010Registered office address changed from the Coachhouse 22 St John's Road Corstorphine Edinburgh Lothian EH12 6NZ Scotland on 9 August 2010 (1 page)
15 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
15 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)