Company NameMelbarry Accountants Limited
DirectorsMelanie Jane Shanks and Barry Shanks
Company StatusActive
Company NumberSC478439
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Previous NameShanks Evans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Melanie Jane Shanks
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMr Barry Shanks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

6 September 2018Delivered on: 21 September 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Eskbank office complex, 8 harden green business park, eskbank, dalkeith.
Outstanding
12 March 2018Delivered on: 15 March 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

14 September 2023Director's details changed for Mrs Melanie Jane Shanks on 14 September 2023 (2 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
8 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
5 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 October 2019Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 22 October 2019 (1 page)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 September 2018Registration of charge SC4784390002, created on 6 September 2018 (16 pages)
3 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 March 2018Registration of charge SC4784390001, created on 12 March 2018 (17 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
25 July 2017Appointment of Mr Barry Shanks as a director on 25 July 2017 (2 pages)
25 July 2017Notification of Melanie Jane Shanks as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
25 July 2017Appointment of Mr Barry Shanks as a director on 25 July 2017 (2 pages)
25 July 2017Notification of Melanie Jane Shanks as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 27 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
1 September 2014Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB Scotland to 129 Comely Bank Road Edinburgh EH4 1BH on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB Scotland to 129 Comely Bank Road Edinburgh EH4 1BH on 1 September 2014 (1 page)
1 September 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
1 September 2014Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB Scotland to 129 Comely Bank Road Edinburgh EH4 1BH on 1 September 2014 (1 page)
1 September 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)