Company NameMelville Street Investments (No.2) Limited
Company StatusDissolved
Company NumberSC683410
CategoryPrivate Limited Company
Incorporation Date10 December 2020(3 years, 3 months ago)
Dissolution Date21 March 2023 (1 year ago)
Previous NamePrincipal & Prosper Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Christopher Alan Purves
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(same day as company formation)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Stewart George Siegel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Brian Knox
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melville Street
Edinburgh
EH3 7HL
Scotland

Location

Registered Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
22 December 2022Application to strike the company off the register (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 February 2022Second filing of Confirmation Statement dated 9 December 2021 (3 pages)
2 February 2022Change of details for Principal & Prosper Holdings Limited as a person with significant control on 1 June 2021 (2 pages)
20 January 2022Confirmation statement made on 9 December 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/02/2022
(3 pages)
14 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
(3 pages)
10 December 2020Incorporation
Statement of capital on 2020-12-10
  • GBP 1
(39 pages)