Advanced company searchLink opens in new window

MELVILLE ESTATES LTD.

Company number SC406707

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
13 Dec 2023 AD01 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 6 Logie Mill Edinburgh EH7 4HG on 13 December 2023
10 Oct 2023 TM01 Termination of appointment of Morton Fraser Trustees 3 Limited as a director on 9 October 2023
10 Oct 2023 TM01 Termination of appointment of Malcolm Henry Mcpherson as a director on 9 October 2023
10 Oct 2023 TM01 Termination of appointment of Robert Fisher as a director on 9 October 2023
10 Oct 2023 PSC01 Notification of Hamish Ritchie Cameron Campbell as a person with significant control on 9 October 2023
10 Oct 2023 PSC01 Notification of Christopher Robert Cameron Campbell as a person with significant control on 9 October 2023
10 Oct 2023 PSC07 Cessation of Robert Fisher as a person with significant control on 9 October 2023
10 Oct 2023 AP01 Appointment of Mr Christopher Robert Cameron Campbell as a director on 9 October 2023
10 Oct 2023 AP01 Appointment of Mr Hamish Ritchie Cameron Campbell as a director on 9 October 2023
12 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
23 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
06 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Jul 2022 CH02 Director's details changed for Morton Fraser Trustees 3 Limited on 1 November 2018
18 Jul 2022 CH02 Director's details changed for Addleshaw Goddard (Scotland) Trustees No on 1 November 2018
18 Jul 2022 PSC04 Change of details for Mr Robert Fisher as a person with significant control on 1 November 2018
18 Jul 2022 CH01 Director's details changed for Mr Robert Fisher on 1 November 2018
18 Jul 2022 CH01 Director's details changed for Mr Malcolm Henry Mcpherson on 1 November 2018
18 Jul 2022 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 18 July 2022
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
05 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
05 Oct 2020 PSC01 Notification of Robert Fisher as a person with significant control on 15 November 2017
05 Oct 2020 PSC07 Cessation of Colin Cameron Campbell as a person with significant control on 15 November 2017