Company Information for MELVILLE INDEPENDENT PLC
10 MELVILLE STREET, EDINBURGH, EH3 7NS,
|
Company Registration Number
SC398240
Public Limited Company
Active |
Company Name | |
---|---|
MELVILLE INDEPENDENT PLC | |
Legal Registered Office | |
10 MELVILLE STREET EDINBURGH EH3 7NS Other companies in EH2 | |
Company Number | SC398240 | |
---|---|---|
Company ID Number | SC398240 | |
Date formed | 2011-04-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/06/2024 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 02:16:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MELVILLE INDEPENDENT HOLDINGS LIMITED | 19/2 KINNEAR ROAD EDINBURGH EH3 5PG | Active - Proposal to Strike off | Company formed on the 2018-03-28 |
Officer | Role | Date Appointed |
---|---|---|
WJM SECRETARIES LIMITED |
||
JOHN ALEXANDER KERR |
||
RAYMOND JOHN MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL KERR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASPY LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2018-03-19 | Active | |
BARTYS TRUSTEES LIMITED | Company Secretary | 2017-05-29 | CURRENT | 2005-07-12 | Active | |
BMK (NOMINEES) LIMITED | Company Secretary | 2017-05-29 | CURRENT | 1997-10-28 | Active | |
DUALCHAS ARCHITECTS LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
BIOSCIENCE NETWORK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2002-11-21 | Dissolved 2017-08-02 | |
SIVERS PHOTONICS LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2000-10-09 | Active | |
BLAKESEYE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
HARLOW 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
SLPC 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
HIGHLAND SIGNALS LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Active | |
LOCHHEAD ENERGY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
EPONA TECHNOLOGIES LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
ROSLIN BIOCENTRE LIMITED | Company Secretary | 2011-01-17 | CURRENT | 1997-09-19 | Active - Proposal to Strike off | |
NEWARK STEADINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 2007-01-23 | Dissolved 2018-03-13 | |
CREATIVE ENTERPRISE OFFICE LTD | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
GJAW LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Dissolved 2017-04-18 | |
LINC SCOTLAND VENTURES LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Active | |
SPIRITLAKE LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2010-10-18 | Active | |
FORTH METRICS LIMITED | Company Secretary | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
EQUITY GAP LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Active | |
PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED | Company Secretary | 2010-05-01 | CURRENT | 1918-06-03 | Active | |
LONGHAUL SPIRIT LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2008-07-16 | Active | |
SIPSWITCH LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2006-12-11 | Dissolved 2017-05-09 | |
PINNACLE TELECOM LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1998-03-30 | Dissolved 2017-05-09 | |
I G SOFTWARE LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1999-02-05 | Dissolved 2017-05-09 | |
PINNACLE CDT LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2002-12-10 | Active | |
CLOUDCOCO HOLDINGS LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1986-12-12 | Active | |
FEC REALISATION LTD | Company Secretary | 2009-10-26 | CURRENT | 2009-04-02 | Liquidation | |
SUPPLIER DEVELOPMENT PROGRAMME | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Active | |
SOUTH CHESTHILL HYDRO LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
WELL COW LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
THE TAYLOR CLARKE PARTNERSHIP LIMITED | Company Secretary | 2007-10-26 | CURRENT | 1991-12-20 | Active | |
ROSLIN FOUNDATION | Company Secretary | 2007-10-23 | CURRENT | 1995-04-01 | Active | |
ROSLIN DEVELOPMENTS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-08 | Dissolved 2015-06-05 | |
ROSLIN CELL TECHNOLOGIES LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
ROSLIN CELLS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2005-09-16 | Liquidation | |
EMELAR LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Dissolved 2014-12-11 | |
SELECTABOOK LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
VAN MERKSTEIJN LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2014-05-16 | |
VAN MERKSTEIJN HOLDINGS LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2014-05-16 | |
PROVEN ENERGY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1980-05-09 | Dissolved 2015-01-16 | |
3WG LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2005-07-12 | Dissolved 2014-03-04 | |
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) | Company Secretary | 2006-11-02 | CURRENT | 1993-07-21 | Active | |
AICON ENGINEERING LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-06-05 | |
WP REALISATIONS 2017 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 1995-09-07 | Dissolved 2018-01-16 | |
PSI ELECTRONICS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2004-06-21 | Dissolved 2013-08-22 | |
MITCHELL DRAINAGE AND WASTE SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1998-04-01 | Active | |
WEENTREPRENEURS LIMITED | Company Secretary | 2005-06-16 | CURRENT | 1998-06-15 | Dissolved 2014-10-24 | |
IMS TRAINING AND DEVELOPMENT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-07 | RECEIVERSHIP | |
FIFE JOINERY MANUFACTURING LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1979-12-18 | Dissolved 2017-08-05 | |
VELUX COMPANY LTD. | Company Secretary | 2004-03-19 | CURRENT | 1979-12-24 | Active | |
V.U.K. HOLDINGS LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1954-06-25 | Active | |
IDEAS IN MEDIA LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1991-02-11 | Dissolved 2014-01-31 | |
WJM SHARE NOMINEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1994-03-17 | Active | |
MARITIME TRUSTEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1958-12-16 | Active | |
WASTEMASTER LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1984-04-19 | Active - Proposal to Strike off | |
LIVN GROUP LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-04-08 | Active | |
HERMITAGE HOLDINGS LIMITED | Company Secretary | 2002-03-25 | CURRENT | 1999-03-09 | Active | |
WJM DIRECTORS LIMITED | Company Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Active | |
RENT GYM EQUIPMENT LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-09 | Active | |
THERAP-EASE (SCOTLAND) LTD | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active | |
AUTO ENROLMENT (UK) LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active - Proposal to Strike off | |
JKFS (UK) LIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Active | |
LGBT FINANCE LTD | Director | 2012-04-30 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
LGBT COMMUNITY LIMITED | Director | 2012-04-30 | CURRENT | 2010-04-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN MILNE | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
RP04CS01 | ||
DIRECTOR APPOINTED MR BARRY MCKENZIE | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BARRY MCKENZIE | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
PSC02 | Notification of Miplc Holdings Limited as a person with significant control on 2021-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES | |
PSC07 | CESSATION OF JOHN ALEXANDER KERR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER KERR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
AP03 | Appointment of Mr Matthew Yuill Irvine as company secretary on 2021-03-01 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW YUILL IRVINE | |
AP01 | DIRECTOR APPOINTED MR KRISTOFOR GRAHAM BANKS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Wjm Secretaries Limited on 2019-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL KERR | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM 10 Melville Independent Plc 10 Melville Street Edinburgh EH3 7NS Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF | |
AP01 | DIRECTOR APPOINTED MR RAYMOND JOHN MILNE | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER KERR / 21/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KERR / 21/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/14 FROM 18 Charlotte Square Edinburgh EH2 4DF United Kingdom | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/12/11 | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 24/11/2011 | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AR01 | 22/04/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELVILLE INDEPENDENT PLC
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MELVILLE INDEPENDENT PLC are:
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. |