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

MELVILLE ESTATES LTD.

6 LOGIE MILL, EDINBURGH, EH7 4HG,
Company Registration Number
SC406707
Private Limited Company
Active

Company Overview

About Melville Estates Ltd.
MELVILLE ESTATES LTD. was founded on 2011-09-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Melville Estates Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MELVILLE ESTATES LTD.
 
Legal Registered Office
6 LOGIE MILL
EDINBURGH
EH7 4HG
Other companies in EH12
 
Filing Information
Company Number SC406707
Company ID Number SC406707
Date formed 2011-09-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 22:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELVILLE ESTATES LTD.
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 ESTATES LTD.
The following companies were found which have the same name as MELVILLE ESTATES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELVILLE ESTATES LTD. Active Company formed on the 1960-09-29

Company Officers of MELVILLE ESTATES LTD.

Current Directors
Officer Role Date Appointed
ROBERT FISHER
Director 2017-11-15
MALCOLM HENRY MCPHERSON
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CAMERON CAMPBELL
Director 2011-09-02 2017-11-15
PETER TRAINER
Company Secretary 2011-09-02 2011-09-02
SUSAN MCINTOSH
Director 2011-09-02 2011-09-02
PETER TRAINER
Director 2011-09-02 2011-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FISHER DBJ DEVELOPMENTS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2016-07-12
ROBERT FISHER WESTQUARTER PROPERTIES LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ROBERT FISHER GEORGE STREET PROPERTY HOLDINGS LIMITED Director 2006-09-05 CURRENT 2005-07-01 Dissolved 2016-01-19
ROBERT FISHER WESTQUARTER INVESTMENTS LIMITED Director 2005-09-06 CURRENT 1999-09-02 Active
ROBERT FISHER PRESTONFIELD PROPERTIES LIMITED Director 2000-10-18 CURRENT 2000-08-18 Dissolved 2016-12-20
ROBERT FISHER TEMPLEBRIDGE PROPERTIES LIMITED Director 1999-07-06 CURRENT 1999-05-25 Active
MALCOLM HENRY MCPHERSON COULTERS PROPERTY LIMITED Director 2016-05-09 CURRENT 2013-05-08 Active
MALCOLM HENRY MCPHERSON ENSCO 486 LIMITED Director 2015-09-25 CURRENT 2014-12-08 Dissolved 2017-02-28
MALCOLM HENRY MCPHERSON CHIRON PROPERTY LIMITED Director 2015-07-29 CURRENT 2014-12-08 Active
MALCOLM HENRY MCPHERSON CHIRON PROPERTY FIRST GENERAL PARTNER LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
MALCOLM HENRY MCPHERSON SCOTTISH RESOURCES GROUP LIMITED Director 2012-10-25 CURRENT 1993-04-06 Dissolved 2014-08-29
MALCOLM HENRY MCPHERSON URICA TECHNOLOGY LIMITED Director 2012-09-19 CURRENT 2009-02-09 Active - Proposal to Strike off
MALCOLM HENRY MCPHERSON MORTON FRASER TRUSTEES 2 LIMITED Director 2011-05-02 CURRENT 2011-03-16 Active
MALCOLM HENRY MCPHERSON COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
MALCOLM HENRY MCPHERSON EXCHANGE NOMINEES LIMITED Director 2007-12-05 CURRENT 2005-11-04 Active
MALCOLM HENRY MCPHERSON MORTON FRASER TRUSTEES 3 LIMITED Director 2006-01-05 CURRENT 2006-01-05 Active
MALCOLM HENRY MCPHERSON MORTON FRASER TRUSTEES 1 LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
MALCOLM HENRY MCPHERSON CANNING STREET NOMINEES LIMITED Director 2002-06-18 CURRENT 2002-06-10 Active
MALCOLM HENRY MCPHERSON ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Director 1999-11-03 CURRENT 1991-04-10 Active
MALCOLM HENRY MCPHERSON MINERVA SERVICES (SCOTLAND) LIMITED Director 1999-09-28 CURRENT 1995-01-17 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
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-10-10DIRECTOR APPOINTED MR HAMISH RITCHIE CAMERON CAMPBELL
2023-10-10DIRECTOR APPOINTED MR CHRISTOPHER ROBERT CAMERON CAMPBELL
2023-10-10CESSATION OF ROBERT FISHER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT CAMERON CAMPBELL
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH RITCHIE CAMERON CAMPBELL
2023-10-10APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER
2023-10-10APPOINTMENT TERMINATED, DIRECTOR MALCOLM HENRY MCPHERSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER TRUSTEES 3 LIMITED
2023-09-12CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-08-23Unaudited abridged accounts made up to 2022-12-31
2022-09-06CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-07-18CH02Director's details changed for Addleshaw Goddard (Scotland) Trustees No on 2018-11-01
2022-07-18PSC04Change of details for Mr Robert Fisher as a person with significant control on 2018-11-01
2022-07-18CH01Director's details changed for Mr Malcolm Henry Mcpherson on 2018-11-01
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FISHER
2020-10-05PSC07CESSATION OF COLIN CAMERON CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-09-10AP02Appointment of Addleshaw Goddard (Scotland) Trustees No as director on 2017-09-19
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMERON CAMPBELL
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 19 Eglinton Crescent Edinburgh Midlothian EH12 5BY
2018-04-04AP01DIRECTOR APPOINTED MR ROBERT FISHER
2018-04-04AP01DIRECTOR APPOINTED MR MALCOLM HENRY MCPHERSON
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2016-12-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-12-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0102/09/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0102/09/14 ANNUAL RETURN FULL LIST
2014-12-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0102/09/13 ANNUAL RETURN FULL LIST
2013-06-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0102/09/12 ANNUAL RETURN FULL LIST
2011-09-14AP01DIRECTOR APPOINTED COLIN CAMERON CAMPBELL
2011-09-14SH0102/09/11 STATEMENT OF CAPITAL GBP 100
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER
2011-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER TRAINER
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH
2011-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MELVILLE ESTATES LTD. 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 ESTATES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELVILLE ESTATES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESTATES LTD.

Intangible Assets
Patents
We have not found any records of MELVILLE ESTATES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MELVILLE ESTATES LTD.
Trademarks
We have not found any records of MELVILLE ESTATES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELVILLE ESTATES LTD.. 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 (96090 - Other service activities n.e.c.) as MELVILLE ESTATES LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MELVILLE ESTATES LTD. 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 ESTATES LTD. 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 ESTATES LTD. 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.