Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MELVILLE DUNDAS LIMITED
Company Information for

MELVILLE DUNDAS LIMITED

G1 5 GEORGE SQUARE, GLASGOW, G2 1DY,
Company Registration Number
SC141799
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Melville Dundas Ltd
MELVILLE DUNDAS LIMITED was founded on 1992-12-18 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Melville Dundas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MELVILLE DUNDAS LIMITED
 
Legal Registered Office
G1 5 GEORGE SQUARE
GLASGOW
G2 1DY
Other companies in G2
 
Telephone0141 883 1155
 
Filing Information
Company Number SC141799
Company ID Number SC141799
Date formed 1992-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2001
Account next due 31/01/2004
Latest return 09/05/2003
Return next due 06/06/2004
Type of accounts FULL
Last Datalog update: 2020-04-08 17:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELVILLE DUNDAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MELVILLE DUNDAS LIMITED
The following companies were found which have the same name as MELVILLE DUNDAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELVILLE DUNDAS HOLDINGS LIMITED G1 5 GEORGE SQUARE GLASGOW G2 1DY Dissolved Company formed on the 1999-06-04

Company Officers of MELVILLE DUNDAS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER FULTON
Company Secretary 1993-01-15
ANGUS MORRISON CORMIE
Director 2000-01-01
JOHN ALEXANDER FULTON
Director 1993-01-15
KENNETH JOHN MACARA
Director 1993-01-15
ROBERT MCGOWAN
Director 2003-01-31
ROY SCOTT PATERSON
Director 2000-01-01
JAMES HAMILTON SCOTT
Director 2003-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EWING REVIE
Director 1997-07-01 2003-05-02
PETER MICHAEL CONWAY
Director 1993-12-06 2003-01-31
JOHN NEIL MACLEAN
Director 1993-02-04 2003-01-28
IAN ROBERT MILLER GOUDIE
Director 1997-07-01 2002-09-30
THOMAS DAVID WINTER
Director 1993-01-15 2000-09-29
JAMES GOW HARPER
Director 1993-01-15 1998-03-31
JAMES DAVID STANLEY KINNEAR
Director 1993-01-15 1997-02-12
WILLIAM WALLACE SHEARER
Director 1993-01-15 1996-01-31
WILLIAM PATERSON RITCHIE
Director 1993-01-15 1995-01-16
WILLIAM PATERSON RITCHIE
Director 1993-01-19 1995-01-16
DONALD MACANGUS PATIENCE
Director 1993-03-31 1994-08-31
MD SECRETARIES LIMITED
Nominated Secretary 1992-12-18 1993-01-15
MD SECRETARIES LIMITED
Nominated Director 1992-12-18 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER FULTON MEADOWLINE SERVICES LIMITED Company Secretary 1993-03-08 CURRENT 1992-12-18 RECEIVERSHIP
JOHN ALEXANDER FULTON DSB REFURBISHMENT LIMITED Company Secretary 1989-05-12 CURRENT 1978-12-28 RECEIVERSHIP
JOHN ALEXANDER FULTON DSB REFURBISHMENT LIMITED Director 1989-05-12 CURRENT 1978-12-28 RECEIVERSHIP
KENNETH JOHN MACARA LANDTRUST ENGLAND Director 2015-05-28 CURRENT 2013-11-07 Active - Proposal to Strike off
KENNETH JOHN MACARA K J MACARA LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
KENNETH JOHN MACARA TEAL CONTRACT SERVICES LTD Director 2015-03-18 CURRENT 2015-03-18 Dissolved 2018-01-30
KENNETH JOHN MACARA LANDTRUST Director 2014-07-01 CURRENT 1997-03-18 Active - Proposal to Strike off
ROBERT MCGOWAN RESIDUAL SECURITIES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ROBERT MCGOWAN VIGO UTOPIA POWER LIMITED Director 2012-03-03 CURRENT 2005-07-11 Dissolved 2014-05-06
ROBERT MCGOWAN ECO LFG LIMITED Director 2012-03-03 CURRENT 2006-03-07 Dissolved 2014-05-06
ROBERT MCGOWAN REDIMO LFG LIMITED Director 2012-03-03 CURRENT 2006-11-24 Dissolved 2014-11-22
ROBERT MCGOWAN LYME AND WOOD POWER LIMITED Director 2012-03-03 CURRENT 2004-07-23 Dissolved 2014-05-06
ROBERT MCGOWAN REDIMO LFG POWER LTD. Director 2012-03-03 CURRENT 2000-08-01 Dissolved 2014-05-06
ROBERT MCGOWAN FRAMPTON POWER LIMITED Director 2012-03-03 CURRENT 2005-07-11 Dissolved 2014-05-06
ROBERT MCGOWAN BERWICK FARM POWER LIMITED Director 2012-03-03 CURRENT 2004-07-23 Dissolved 2014-05-06
ROBERT MCGOWAN BRANDS LL FUNDING LIMITED Director 2009-09-16 CURRENT 2007-05-24 Dissolved 2016-07-14
ROBERT MCGOWAN TIME & TIDE HIGHMORE ONE LIMITED Director 2009-02-19 CURRENT 2005-10-21 Dissolved 2013-09-18
ROBERT MCGOWAN MEADOWLINE SERVICES LIMITED Director 2003-01-31 CURRENT 1992-12-18 RECEIVERSHIP
ROY SCOTT PATERSON ESKWYND LIMITED Director 2006-07-31 CURRENT 2004-03-09 Active - Proposal to Strike off
ROY SCOTT PATERSON S AND P PROPERTY COMPANY LIMITED Director 1989-02-02 CURRENT 1989-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-153(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2013-08-141(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR
2003-09-083.5(Scot)RECEIVERS REPORT *****
2003-08-18RES13PURCHASE AGREEMENTS 12/08/03
2003-06-051(Scot)APP OF RECEIVER *****
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: CAMERON COURT HILLINGTON GLASGOW G52 4JX
2003-05-14363(288)DIRECTOR RESIGNED
2003-05-14363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-09288bDIRECTOR RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2003-01-08225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-09-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-20363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-05-01288bDIRECTOR RESIGNED
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-11363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288aNEW DIRECTOR APPOINTED
1999-09-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-24SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/09/99
1999-09-24SRES01ADOPT MEM AND ARTS 15/09/99
1999-09-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-24122£ IC 3747368/2347368 15/09/99 £ SR 1400000@1=1400000
1999-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-24122CONVE 15/09/99
1999-09-24SRES05NC DEC ALREADY ADJUSTED 15/09/99
1999-09-24SRES12VARYING SHARE RIGHTS AND NAMES 15/09/99
1999-09-23WRES13APPROVE GUARANTEE 14/09/99
1999-09-22SRES04NC INC ALREADY ADJUSTED 15/09/99
1999-09-22123£ NC 3047368/4447368 15/09/99
1999-09-2288(2)RAD 15/09/99--------- £ SI 1400000@1=1400000 £ IC 2347368/3747368
1999-09-2288(2)RAD 14/09/99--------- £ SI 47368@1=47368 £ IC 2300000/2347368
1999-06-30363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-28363(288)DIRECTOR RESIGNED
1998-05-28363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1997-07-28288aNEW DIRECTOR APPOINTED
1997-07-28288aNEW DIRECTOR APPOINTED
1997-06-19363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1997-06-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-19363(288)DIRECTOR RESIGNED
1996-12-19419a(Scot)DEC MORT/CHARGE *****
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-30288DIRECTOR RESIGNED
1996-05-16363(288)DIRECTOR RESIGNED
1996-05-16363sRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1995-07-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-09363(288)DIRECTOR RESIGNED
1995-05-09363sRETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS
1995-04-28288DIRECTOR RESIGNED
1995-01-1588(2)RAD 02/06/94--------- £ SI 30000@1=30000 £ IC 2970000/3000000
1994-09-27SRES01ADOPT MEM AND ARTS 19/08/94
1994-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-22SRES01ADOPT MEM AND ARTS 17/03/94
1994-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-22123£ NC 2019167/3047368 17/03/94
1994-03-22SRES04NC INC ALREADY ADJUSTED 17/03/94
1994-03-2288(2)RAD 17/03/94--------- £ SI 970000@1=970000 £ IC 2000000/2970000
1994-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-06363sRETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS
1994-01-05288NEW DIRECTOR APPOINTED
1993-08-06287REGISTERED OFFICE CHANGED ON 06/08/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to MELVILLE DUNDAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELVILLE DUNDAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-01-23 Satisfied GENERAL SURETY & GUARANTEE CO. LIMITED
Intangible Assets
Patents
We have not found any records of MELVILLE DUNDAS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MELVILLE DUNDAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELVILLE DUNDAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MELVILLE DUNDAS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where MELVILLE DUNDAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELVILLE DUNDAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELVILLE DUNDAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.