Company NameMelville Property Limited
DirectorsAlan Christopher Berry and Ashley-Anne Hawthorn
Company StatusActive
Company NumberSC416596
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Previous NameWarnersol No 1203 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Christopher Berry
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(12 years after company formation)
Appointment Duration2 months, 1 week
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMrs Ashley-Anne Hawthorn
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(12 years after company formation)
Appointment Duration2 months, 1 week
RolePortfolio Manager
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Bryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Russell Gordon Kennedy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 26 May 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10a Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameMr Alan Charles Berry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2024)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Alan Christopher Berry
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2020)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit 7 West Gorgie Parks Ind. Est.
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Director NameMs Ashley-Anne Berry
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2020)
RoleEconomic Analyst
Country of ResidenceEngland
Correspondence AddressUnit 7 West Gorgie Parks Ind. Est.
Hutchison Road
Edinburgh
EH14 1UT
Scotland

Contact

Websites426081836.initial-website.co.uk

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Allan Charles Berry
50.00%
Ordinary A
1 at £1Alan Christopher Berry
25.00%
Ordinary B
1 at £1Ashley Anne Berry
25.00%
Ordinary B

Financials

Year2014
Net Worth£977,059
Cash£223,414
Current Liabilities£1,313,274

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

13 August 2014Delivered on: 15 August 2014
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 152 slateford road, edinburgh MID113352.
Fully Satisfied
26 June 2012Delivered on: 28 June 2012
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: The loan plus all accrued unpaid interest.
Particulars: All and whole the terraced house known as 178 slateford road edinburgh MID128065.
Fully Satisfied
26 June 2012Delivered on: 28 June 2012
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: The loan plus all accrued unpaid interest.
Particulars: All and whole the terraced house known as 146 slateford road edinburgh MID124784.
Fully Satisfied
26 June 2012Delivered on: 28 June 2012
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: The loan plus all accrued unpaid interest.
Particulars: All and whole the terraced house known as 148 slateford road edinburgh MID124687.
Fully Satisfied
26 June 2012Delivered on: 28 June 2012
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: The loan plus all accrued unpaid interest.
Particulars: All and whole the terraced house known as 164 slateford road edinburgh MID124783.
Fully Satisfied
26 June 2012Delivered on: 28 June 2012
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: The loan plus all accrued unpaid interest.
Particulars: All and whole the terraced house known as 166 slateford road edinburgh MID124785.
Fully Satisfied
26 June 2012Delivered on: 28 June 2012
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: The loan plus all accrued unpaid interest.
Particulars: All and whole the terraced house known as 170 slateford road edinburgh MID12480.
Fully Satisfied
26 June 2012Delivered on: 28 June 2012
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: The loan plus all accrued unpaid interest.
Particulars: All and whole the terraced house known as 172 slateford road edinburgh MID124779.
Fully Satisfied
26 June 2012Delivered on: 28 June 2012
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: The loan plus all accrued unpaid interest.
Particulars: All and whole the terraced house known as 176 slateford road edinburgh MID124786.
Fully Satisfied
16 May 2019Delivered on: 29 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 May 2019Delivered on: 29 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the area of ground lying to the east of easthouses road,. Easthouses, dalkeith registered in the land register of scotland under title number MID41559.
Outstanding
27 June 2016Delivered on: 29 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 154 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID119968.
Outstanding
27 June 2016Delivered on: 29 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 156 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID119966.
Outstanding
27 June 2016Delivered on: 29 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 144 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID120471.
Outstanding
27 June 2016Delivered on: 29 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 158 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122332.
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 150 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122343.
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 160 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122648.
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 162 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122446.
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 174 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122376.
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 orchard brae gardens, edinburgh EH4 2HQ registered in the land register of scotland under title number MID115400.
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 168 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID120431.
Outstanding
29 October 2015Delivered on: 3 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 148 slateford road, edinburgh. MID124687.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 152 slateford road, edinburgh. MID113352.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 164 slateford road, edinburgh. MID124783.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 172 slateford road, edinburgh. MID124779.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 178 slateford road, edinburgh. MID128065.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 180 slateford road, edinburgh. MID112221.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 170 slateford road, edinburgh. MID124780.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 146 slateford road, edinburgh. MID124784.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 166 slateford road, edinburgh. MID124785.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 176 slateford road, edinburgh. MID124786.
Outstanding

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
3 February 2017Appointment of Ms Ashley-Anne Berry as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Alan Christopher Berry as a director on 1 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Registration of charge SC4165960030, created on 27 June 2016 (6 pages)
29 June 2016Registration of charge SC4165960028, created on 27 June 2016 (6 pages)
29 June 2016Registration of charge SC4165960027, created on 27 June 2016 (6 pages)
29 June 2016Registration of charge SC4165960029, created on 27 June 2016 (6 pages)
28 June 2016Registration of charge SC4165960021, created on 27 June 2016 (6 pages)
28 June 2016Registration of charge SC4165960022, created on 27 June 2016 (6 pages)
28 June 2016Registration of charge SC4165960024, created on 27 June 2016 (6 pages)
28 June 2016Registration of charge SC4165960026, created on 27 June 2016 (6 pages)
28 June 2016Registration of charge SC4165960023, created on 27 June 2016 (6 pages)
28 June 2016Registration of charge SC4165960025, created on 27 June 2016 (6 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 400, ooo cumulative redeemable preference shares be issued on the payment of £400,000 25/04/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Satisfaction of charge 8 in full (4 pages)
6 November 2015Satisfaction of charge 2 in full (4 pages)
6 November 2015Satisfaction of charge 5 in full (4 pages)
6 November 2015Satisfaction of charge 4 in full (4 pages)
6 November 2015Satisfaction of charge 7 in full (5 pages)
6 November 2015Satisfaction of charge SC4165960009 in full (4 pages)
6 November 2015Satisfaction of charge 1 in full (4 pages)
6 November 2015Satisfaction of charge 6 in full (4 pages)
6 November 2015Satisfaction of charge 3 in full (4 pages)
3 November 2015Registration of charge SC4165960020, created on 29 October 2015 (17 pages)
16 October 2015Registration of charge SC4165960014, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960011, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960017, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960018, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960016, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960013, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960019, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960014, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960015, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960013, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960012, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960011, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960016, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960018, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960015, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960010, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960010, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960012, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960019, created on 7 October 2015 (8 pages)
16 October 2015Registration of charge SC4165960017, created on 7 October 2015 (8 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(5 pages)
15 August 2014Registration of charge SC4165960009, created on 13 August 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2014Director's details changed for Mr Alan Charles Berry on 1 May 2013 (2 pages)
18 February 2014Director's details changed for Mr Alan Charles Berry on 1 May 2013 (2 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(5 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(5 pages)
18 February 2014Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 18 February 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (6 pages)
24 April 2013Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 27 July 2012 (1 page)
27 July 2012Termination of appointment of Bryan Kennedy as a director (1 page)
28 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 April 2012Appointment of Mr Russell Gordon Kennedy as a director (2 pages)
18 April 2012Appointment of Mr Alan Charles Berry as a director (2 pages)
2 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 4
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 4
(3 pages)
22 February 2012Company name changed warnersol no 1203 LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)