Advanced company searchLink opens in new window

12 MELVILLE STREET LTD.

Company number SC431497

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
24 May 2016 TM02 Termination of appointment of Leonard John Thomson as a secretary on 23 May 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
22 Sep 2014 CH01 Director's details changed for Mr Malcolm Hannay Cunningham on 28 February 2014
21 Jul 2014 MR05 All of the property or undertaking has been released from charge 2
26 Jun 2014 MR04 Satisfaction of charge 1 in full
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
04 Mar 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
06 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 2
30 Nov 2012 MG01s Particulars of a mortgage or charge / charge no: 1
16 Oct 2012 AP03 Appointment of Leonard John Thomson as a secretary
16 Oct 2012 AP01 Appointment of William Neil Cordiner as a director
18 Sep 2012 AP03 Appointment of Leonard John Thomson as a secretary
18 Sep 2012 AP01 Appointment of Malcolm Hannay Cinningham as a director
18 Sep 2012 AP01 Appointment of Mr Rupert Murray De Klee as a director
05 Sep 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
05 Sep 2012 TM01 Termination of appointment of Stephen Mabbott as a director
30 Aug 2012 NEWINC Incorporation