Company NameMelford Ii Cip (GP) Ltd
DirectorsJames Montague Osborne and Harry Bimbo Hart
Company StatusActive
Company NumberSC454222
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Montague Osborne
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Harry Bimbo Hart
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Frederick John Wingfield Digby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1Harry Bimbo Hart
42.50%
Ordinary
85 at £1James Montague Osborne
42.50%
Ordinary
30 at £1Frederick John Wingfield-digby
15.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

21 August 2023Director's details changed for Mr Harry Bimbo Hart on 31 July 2023 (2 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 August 2022Director's details changed for Mr Harry Bimbo Hart on 25 July 2022 (2 pages)
12 July 2022Director's details changed for Mr Harry Bimbo Hart on 10 March 2022 (2 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
10 March 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 10 March 2022 (2 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 February 2021Director's details changed for Mr Harry Bimbo Hart on 1 July 2020 (2 pages)
2 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
5 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2020Memorandum and Articles of Association (21 pages)
22 May 2020Termination of appointment of Frederick John Wingfield Digby as a director on 15 May 2020 (1 page)
11 December 2019Director's details changed for Mr James Montague Osborne on 11 December 2019 (2 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 July 2019Director's details changed for Mr Frederick John Wingfield Digby on 1 July 2019 (2 pages)
17 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
6 November 2018Director's details changed for Mr James Montague Osborne on 10 October 2018 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
25 September 2017Director's details changed for Mr Frederick John Wingfield-Digby on 10 July 2017 (2 pages)
25 September 2017Director's details changed for Mr Frederick John Wingfield-Digby on 10 July 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Director's details changed for Mr James Montague Osborne on 24 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Harry Bimbo Hart on 24 July 2017 (2 pages)
1 August 2017Director's details changed for Mr James Montague Osborne on 24 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Harry Bimbo Hart on 24 July 2017 (2 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
18 July 2017Cessation of Harry Bimbo Hart as a person with significant control on 30 March 2017 (1 page)
18 July 2017Cessation of Harry Bimbo Hart as a person with significant control on 30 March 2017 (1 page)
18 July 2017Cessation of James Montague Osborne as a person with significant control on 30 March 2017 (1 page)
18 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Cessation of James Montague Osborne as a person with significant control on 30 March 2017 (1 page)
26 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(5 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
23 December 2013Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages)
23 December 2013Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages)
23 December 2013Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Frederick John Wingfield-Digby on 6 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Frederick John Wingfield-Digby on 6 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Frederick John Wingfield-Digby on 6 December 2013 (2 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(33 pages)
10 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
10 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(33 pages)