Company NameMellish Industrial Systems Ltd
DirectorsCharles Mellish and Jessica Mellish
Company StatusActive
Company NumberSC596431
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 10 months ago)
Previous NameMellish Intergrated Systems Ltd

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Charles Mellish
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMrs Jessica Mellish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs Jessica Mellish
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland

Location

Registered Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 31 March 2023 (6 pages)
16 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
15 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
13 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
30 March 2022Director's details changed for Mr Charles Mellish on 23 February 2022 (2 pages)
30 March 2022Change of details for Mr Charles Mellish as a person with significant control on 23 February 2022 (2 pages)
30 March 2022Director's details changed for Mrs Jessica Mellish on 23 February 2022 (2 pages)
30 March 2022Change of details for Mrs Jessica Mellish as a person with significant control on 23 February 2022 (2 pages)
2 June 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
19 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
11 May 2020Change of details for Mr Charles Mellish as a person with significant control on 20 April 2020 (2 pages)
11 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
14 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 May 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (3 pages)
10 May 2019Change of details for Mr Charles Mellish as a person with significant control on 21 September 2018 (2 pages)
8 May 2019Secretary's details changed for Miss Jessica Buchan on 21 September 2018 (1 page)
8 May 2019Appointment of Mrs Jessica Mellish as a director on 21 September 2018 (2 pages)
8 May 2019Notification of Jessica Mellish as a person with significant control on 21 September 2018 (2 pages)
8 May 2019Statement of capital following an allotment of shares on 21 September 2018
  • GBP 2
(3 pages)
8 May 2019Director's details changed for Mrs Jessica Mellish on 3 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Charles Mellish on 3 May 2019 (2 pages)
8 May 2019Secretary's details changed for Mrs Jessica Mellish on 3 May 2019 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
5 June 2018Registered office address changed from 3 Hillhead Teuchan Hatton AB42 0RW Scotland to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 5 June 2018 (1 page)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
8 May 2018Incorporation
Statement of capital on 2018-05-08
  • GBP 1
(31 pages)