Company NameMellis Cheese Limited
Company StatusActive
Company NumberSC394772
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Karen Mellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Duloch House
Dunfermline
Fife
KY11 8HP
Scotland
Director NameMr Iain James Mellis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Duloch House
Dunfermline
Fife
KY11 8HP
Scotland
Director NameMr Rory Alexander Mellis
Date of BirthJuly 1997 (Born 26 years ago)
NationalityScottish
StatusCurrent
Appointed16 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit B1a Albion Business Centre
78 Albion Road
Edinburgh
Midlothian
EH7 5QZ
Scotland

Contact

Websitemellischeese.net

Location

Registered AddressUnit B1a Albion Business Centre
78 Albion Road
Edinburgh
Midlothian
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Iain Mellis
50.00%
Ordinary
1 at £1Karen Mellis
50.00%
Ordinary

Financials

Year2014
Net Worth£149,950
Cash£10,062
Current Liabilities£228,933

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

6 November 2019Delivered on: 8 November 2019
Persons entitled: Santander UK PLC as Security Trustee for Itself and Others

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 13 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
5 June 2023Amended accounts made up to 30 September 2021 (11 pages)
16 March 2023Director's details changed for Mr Rory Alexander Mellis on 16 March 2023 (2 pages)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
21 September 2022Change of details for Mr Iain James Mellis as a person with significant control on 1 March 2017 (2 pages)
21 September 2022Change of details for Mrs Karen Mellis as a person with significant control on 1 March 2017 (2 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
16 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
20 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
16 July 2020Appointment of Mr Rory Alexander Mellis as a director on 16 July 2020 (2 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
25 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
8 November 2019Registration of charge SC3947720002, created on 6 November 2019 (19 pages)
23 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
13 September 2016Registration of charge SC3947720001, created on 9 September 2016 (8 pages)
13 September 2016Registration of charge SC3947720001, created on 9 September 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 December 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 December 2012Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
3 December 2012Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
24 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 March 2011Incorporation (21 pages)
4 March 2011Incorporation (21 pages)