Company NameMelville Estates Ltd.
Company StatusActive
Company NumberSC406707
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Robert Cameron Campbell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(12 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMr Hamish Ritchie Cameron Campbell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(12 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameAddleshaw Goddard (Scotland) Trustees No (Corporation)
StatusCurrent
Appointed19 September 2017(6 years after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Lothian
EH3 8EH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Colin Cameron Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Robert Fisher
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 2023)
RoleHead Of Scotland/Retail Scotland-Colliers Intern
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Trustees 3 Limited (Corporation)
StatusResigned
Appointed19 September 2017(6 years after company formation)
Appointment Duration6 years (resigned 09 October 2023)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Telephone0131 3371102
Telephone regionEdinburgh

Location

Registered Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

98 at £1Colin Cameron Campbell
98.00%
Ordinary
1 at £1Christopher Campbell
1.00%
Ordinary A
1 at £1Hamish Campbell
1.00%
Ordinary B

Financials

Year2014
Net Worth£31,547
Cash£15,785
Current Liabilities£293,187

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
13 December 2023Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 6 Logie Mill Edinburgh EH7 4HG on 13 December 2023 (1 page)
10 October 2023Notification of Hamish Ritchie Cameron Campbell as a person with significant control on 9 October 2023 (2 pages)
10 October 2023Cessation of Robert Fisher as a person with significant control on 9 October 2023 (1 page)
10 October 2023Appointment of Mr Christopher Robert Cameron Campbell as a director on 9 October 2023 (2 pages)
10 October 2023Termination of appointment of Malcolm Henry Mcpherson as a director on 9 October 2023 (1 page)
10 October 2023Notification of Christopher Robert Cameron Campbell as a person with significant control on 9 October 2023 (2 pages)
10 October 2023Appointment of Mr Hamish Ritchie Cameron Campbell as a director on 9 October 2023 (2 pages)
10 October 2023Termination of appointment of Morton Fraser Trustees 3 Limited as a director on 9 October 2023 (1 page)
10 October 2023Termination of appointment of Robert Fisher as a director on 9 October 2023 (1 page)
12 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
23 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
6 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
18 July 2022Director's details changed for Addleshaw Goddard (Scotland) Trustees No on 1 November 2018 (1 page)
18 July 2022Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 18 July 2022 (1 page)
18 July 2022Director's details changed for Morton Fraser Trustees 3 Limited on 1 November 2018 (1 page)
18 July 2022Director's details changed for Mr Malcolm Henry Mcpherson on 1 November 2018 (2 pages)
18 July 2022Change of details for Mr Robert Fisher as a person with significant control on 1 November 2018 (2 pages)
18 July 2022Director's details changed for Mr Robert Fisher on 1 November 2018 (2 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
5 October 2020Cessation of Colin Cameron Campbell as a person with significant control on 15 November 2017 (1 page)
5 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
5 October 2020Notification of Robert Fisher as a person with significant control on 15 November 2017 (2 pages)
27 May 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
10 September 2018Appointment of Addleshaw Goddard (Scotland) Trustees No as a director on 19 September 2017 (2 pages)
4 April 2018Registered office address changed from 19 Eglinton Crescent Edinburgh Midlothian EH12 5BY to Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 4 April 2018 (2 pages)
4 April 2018Appointment of Mr Robert Fisher as a director on 15 November 2017 (3 pages)
4 April 2018Appointment of Mr Malcolm Henry Mcpherson as a director on 15 November 2017 (3 pages)
4 April 2018Termination of appointment of Colin Cameron Campbell as a director on 15 November 2017 (2 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
2 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
26 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
14 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
(4 pages)
14 September 2011Appointment of Colin Cameron Campbell as a director (3 pages)
14 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
(4 pages)
14 September 2011Appointment of Colin Cameron Campbell as a director (3 pages)
12 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
2 September 2011Incorporation (24 pages)
2 September 2011Incorporation (24 pages)