Company NameMellex Group Limited
DirectorDarran Fraser Mellish
Company StatusActive
Company NumberSC423284
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Darran Fraser Mellish
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaliver Cottage Tarbert
Argyll
PA29 6XX
Scotland
Secretary NameMr Darran Fraser Mellish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBaliver Cottage Tarbert
Argyll
PA29 6XX
Scotland

Contact

Websitewestcoastplanthire.co.uk
Telephone01369 702253
Telephone regionDunoon

Location

Registered AddressCrossmill , Glasgow Road
Barrhead
Glasgow
G78 1TG
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Cameron John Mellish
25.00%
Ordinary D
1 at £1Darran Fraser Mellish
25.00%
Ordinary A
1 at £1Harry Fraser Mellish
25.00%
Ordinary C
1 at £1Patricia Ann Mellish
25.00%
Ordinary B

Financials

Year2014
Net Worth£313,082
Cash£346,459
Current Liabilities£1,498,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

28 May 2020Delivered on: 3 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
18 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
9 May 2023Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to Crossmill , Glasgow Road Barrhead Glasgow G78 1TG on 9 May 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
25 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
22 June 2021Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 22 June 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 July 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 June 2020Registration of charge SC4232840001, created on 28 May 2020 (17 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
17 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr darran fraser mellish (2 pages)
24 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr darran fraser mellish (2 pages)
11 May 2017Director's details changed for Mr Darran Fraser Mellish on 11 May 2017 (2 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
11 May 2017Secretary's details changed for Mr Darran Fraser Mellish on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Mr Darran Fraser Mellish on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
11 May 2017Director's details changed for Mr Darran Fraser Mellish on 11 May 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(5 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(5 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 January 2014Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
17 January 2014Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
7 May 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2012Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(26 pages)
2 May 2012Incorporation (25 pages)
2 May 2012Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(26 pages)