Company NameMeltpro UK Ltd
Company StatusDissolved
Company NumberSC477750
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lois Rosenthal
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2016(1 year, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Secretary NameMr Denis Coyne
StatusClosed
Appointed20 January 2016(1 year, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 12 July 2016)
RoleCompany Director
Correspondence Address24 Harviestoun Road Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Alain Frederick Young
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address18 Glen View
Kildrum - Cumbernauld
Glasgow
G67 2DA
Scotland

Location

Registered Address24 Harviestoun Road
Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Alain Young
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 120
(3 pages)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
28 February 2016Appointment of Mr Denis Coyne as a secretary on 20 January 2016 (2 pages)
28 February 2016Registered office address changed from 18 Glen View Kildrum - Cumbernauld Glasgow G67 2DA to C/O Coyne 24 Harviestoun Road Harviestoun Road Dollar Clackmannanshire FK14 7HG on 28 February 2016 (1 page)
9 February 2016Director's details changed for Mrs Lois Bayley Rosenthal on 8 February 2016 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Appointment of Mrs Lois Bayley Rosenthal as a director on 20 January 2016 (2 pages)
1 February 2016Termination of appointment of Alain Frederick Young as a director on 20 January 2016 (1 page)
22 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 120
(3 pages)
8 September 2015Registered office address changed from 18 Dixon Place East Kilbride Glasgow G74 5JF Scotland to 18 Glen View Kildrum - Cumbernauld Glasgow G67 2DA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 18 Dixon Place East Kilbride Glasgow G74 5JF Scotland to 18 Glen View Kildrum - Cumbernauld Glasgow G67 2DA on 8 September 2015 (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)