Dunfermline
Fife
KY11 8HP
Scotland
Director Name | Mr Iain James Mellis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Duloch House Dunfermline Fife KY11 8HP Scotland |
Director Name | Mr Rory Alexander Mellis |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 July 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit B1a Albion Business Centre 78 Albion Road Edinburgh Midlothian EH7 5QZ Scotland |
Website | mellischeese.net |
---|
Registered Address | Unit B1a Albion Business Centre 78 Albion Road Edinburgh Midlothian EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Iain Mellis 50.00% Ordinary |
---|---|
1 at £1 | Karen Mellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,950 |
Cash | £10,062 |
Current Liabilities | £228,933 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
6 November 2019 | Delivered on: 8 November 2019 Persons entitled: Santander UK PLC as Security Trustee for Itself and Others Classification: A registered charge Outstanding |
---|---|
9 September 2016 | Delivered on: 13 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
---|---|
5 June 2023 | Amended accounts made up to 30 September 2021 (11 pages) |
16 March 2023 | Director's details changed for Mr Rory Alexander Mellis on 16 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
21 September 2022 | Change of details for Mr Iain James Mellis as a person with significant control on 1 March 2017 (2 pages) |
21 September 2022 | Change of details for Mrs Karen Mellis as a person with significant control on 1 March 2017 (2 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
16 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
20 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
16 July 2020 | Appointment of Mr Rory Alexander Mellis as a director on 16 July 2020 (2 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
25 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
8 November 2019 | Registration of charge SC3947720002, created on 6 November 2019 (19 pages) |
23 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
13 September 2016 | Registration of charge SC3947720001, created on 9 September 2016 (8 pages) |
13 September 2016 | Registration of charge SC3947720001, created on 9 September 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
3 December 2012 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
3 December 2012 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
24 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
4 March 2011 | Incorporation (21 pages) |
4 March 2011 | Incorporation (21 pages) |