Company NameT Melki Engineering Ltd
DirectorTarik Edgar Melki
Company StatusLiquidation
Company NumberSC424277
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Tarik Edgar Melki
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ettrick Hill
East Kilbride
Glasgow
G74 3AN
Scotland
Secretary NameMr Tarik Edgar Melki
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Ettrick Hill
East Kilbride
Glasgow
G74 3AN
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Tarik Edgar Melki
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,331
Cash£22,990
Current Liabilities£39,131

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return17 May 2017 (6 years, 10 months ago)
Next Return Due31 May 2018 (overdue)

Filing History

14 September 2021Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 14 September 2021 (2 pages)
29 January 2018Registered office address changed from 5 Ettrick Hill Calderwood East Kilbride Glasgow South Lanarkshire G74 3AN Scotland to 11a Dublin Street Edinburgh EH1 3PG on 29 January 2018 (2 pages)
29 January 2018Court order notice of winding up (1 page)
29 January 2018Notice of winding up order (1 page)
13 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Director's details changed for Mr Tarik Edgar Melki on 16 June 2016 (2 pages)
11 July 2016Secretary's details changed for Mr Tarik Edgar Melki on 16 June 2016 (1 page)
11 July 2016Secretary's details changed for Mr Tarik Edgar Melki on 16 June 2016 (1 page)
11 July 2016Registered office address changed from 72 Bellfield View Kingswells Aberdeen Aberdeenshire AB15 8PG to 5 Ettrick Hill Calderwood East Kilbride Glasgow South Lanarkshire G74 3AN on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 72 Bellfield View Kingswells Aberdeen Aberdeenshire AB15 8PG to 5 Ettrick Hill Calderwood East Kilbride Glasgow South Lanarkshire G74 3AN on 11 July 2016 (1 page)
11 July 2016Director's details changed for Mr Tarik Edgar Melki on 16 June 2016 (2 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
27 February 2014Director's details changed for Mr Tarik Edgar Melki on 27 January 2014 (2 pages)
27 February 2014Director's details changed for Mr Tarik Edgar Melki on 27 January 2014 (2 pages)
27 February 2014Secretary's details changed for Mr Tarik Edgar Melki on 27 January 2014 (1 page)
27 February 2014Secretary's details changed for Mr Tarik Edgar Melki on 27 January 2014 (1 page)
27 February 2014Registered office address changed from 76 Bellfield View Kingswell Aberdeen Aberdeenshire AB15 8PG Scotland on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 76 Bellfield View Kingswell Aberdeen Aberdeenshire AB15 8PG Scotland on 27 February 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 January 2014Secretary's details changed for Mr Tarik Edgar Melki on 24 January 2014 (1 page)
24 January 2014Director's details changed for Mr Tarik Edgar Melki on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Tarik Edgar Melki on 24 January 2014 (2 pages)
24 January 2014Secretary's details changed for Mr Tarik Edgar Melki on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 5 Ettrick Hill Calderwood East Kilbride Glasgow Lanarkshire G74 3AN Scotland on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 5 Ettrick Hill Calderwood East Kilbride Glasgow Lanarkshire G74 3AN Scotland on 24 January 2014 (1 page)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
15 June 2012Registered office address changed from 176 Morrison Drive Garthdee Aberdeen Aberdeenshire AB10 7HD Scotland on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 176 Morrison Drive Garthdee Aberdeen Aberdeenshire AB10 7HD Scotland on 15 June 2012 (1 page)
29 May 2012Secretary's details changed for Mr Tariq Edgar Melki on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mr Tariq Edgar Melki on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Mr Tariq Edgar Melki on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mr Tariq Edgar Melki on 29 May 2012 (2 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)