Advanced company searchLink opens in new window

MELVILLE IT LIMITED

Company number SC348076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
28 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
26 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
30 Oct 2012 AP01 Appointment of Mr Yuill Seymour Irvine as a director
09 Aug 2012 AD01 Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 9 August 2012
09 Aug 2012 CERTNM Company name changed edinburgh wellness LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
09 Aug 2012 TM01 Termination of appointment of Francesca Ward as a director
09 Aug 2012 TM01 Termination of appointment of Yuill Irvine as a director
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mr Yuill Seymour Irvine on 28 July 2010
19 May 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 18 January 2010
  • GBP 4
28 Jan 2010 AP01 Appointment of Francesca Ward as a director
04 Oct 2009 CERTNM Company name changed slimsure edinburgh LIMITED\certificate issued on 04/10/09
  • CONNOT ‐