Company NameMeltur Trading Limited
Company StatusActive
Company NumberSC415860
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Eion Robert Meldrum
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address43-47 Southesk Street
Brechin
DD9 6DZ
Scotland
Director NameMr Andrew Eion Turriff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleFruiterer
Country of ResidenceScotland
Correspondence Address43-47 Southesk Street
Brechin
DD9 6DZ
Scotland
Secretary NameMr Andrew Eion Turriff
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address43-47 Southesk Street
Brechin
DD9 6DZ
Scotland
Director NameMrs Julie Anne Turriff
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleFlorist
Country of ResidenceScotland
Correspondence Address43-47 Southesk Street
Brechin
DD9 6DZ
Scotland

Location

Registered Address9 Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Eion Turriff
50.00%
Ordinary
1 at £1Eion Robert Meldrum
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

21 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 February 2017Registered office address changed from 43-47 Southesk Street Brechin DD9 6DZ to 9 Tom Johnston Road Dundee DD4 8XD on 28 February 2017 (1 page)
6 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
2 February 2017Appointment of Mrs Julie Anne Turriff as a director on 31 January 2017 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
20 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
20 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
20 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2012Incorporation (23 pages)