Dissolved
Dissolved 2016-12-20
Company Information for 12 MELVILLE STREET LTD.
EDINBURGH, MIDLOTHIAN, EH3 6QG,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | |
---|---|
12 MELVILLE STREET LTD. | |
Legal Registered Office | |
EDINBURGH MIDLOTHIAN EH3 6QG Other companies in EH3 | |
Company Number | SC431497 | |
---|---|---|
Date formed | 2012-08-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LEONARD JOHN THOMSON |
||
WILLIAM NEIL CORDINER |
||
MALCOLM HANNAY CUNNINGHAM |
||
RUPERT MURRAY DE KLEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD JOHN THOMSON |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIMENSION HOMES (GOREBRIDGE) LIMITED | Director | 2018-06-22 | CURRENT | 2018-06-22 | Active | |
OAKRIDGE (VILLAGE) LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
OAKRIDGE (GLENMAVIS) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
OAKRIDGE (GROUP) LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
OAKRIDGE (VILLAGE) LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
OAKRIDGE (GLENMAVIS) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
OAKRIDGE (GROUP) LIMITED | Director | 2015-06-23 | CURRENT | 2010-07-07 | Active | |
OAKRIDGE SCOTLAND LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active - Proposal to Strike off | |
OAKRIDGE ASSET MANAGEMENT LIMITED | Director | 2011-04-06 | CURRENT | 2011-04-06 | Dissolved 2017-07-25 | |
OAKRIDGE PROPERTY LIMITED | Director | 2010-10-01 | CURRENT | 2005-09-29 | Active | |
THE RESULTS GROUP LIMITED | Director | 2006-10-01 | CURRENT | 1998-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEONARD THOMSON | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HANNAY CUNNINGHAM / 28/02/2014 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/08/13 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2013 TO 31/03/2013 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED LEONARD JOHN THOMSON | |
AP01 | DIRECTOR APPOINTED WILLIAM NEIL CORDINER | |
AP03 | SECRETARY APPOINTED LEONARD JOHN THOMSON | |
AP01 | DIRECTOR APPOINTED MALCOLM HANNAY CINNINGHAM | |
AP01 | DIRECTOR APPOINTED MR RUPERT MURRAY DE KLEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | ALL of the property or undertaking has been released from charge | CLOSE BROTHERS LIMITED | |
FLOATING CHARGE | Satisfied | CLOSE BROTHERS LIMITED |
|
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 12 MELVILLE STREET LTD.
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 12 MELVILLE STREET LTD. 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. |