ALAN MELVILLE LIMITED

Register to unlock more data on OkredoRegister

ALAN MELVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC235893

Incorporation date

23/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon09/04/2026
Registered office address changed from C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2026-04-09
dot icon07/04/2026
Resolutions
dot icon26/03/2026
Micro company accounts made up to 2025-08-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/10/2022
Registered office address changed from 17 Mavisbank Gardens Perth PH1 1HY United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 2022-10-26
dot icon26/10/2022
Secretary's details changed for Sheelah Mary Melville on 2022-10-26
dot icon26/10/2022
Director's details changed for Alan Derek Melville on 2022-10-26
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon24/06/2022
Change of details for Alan Derek Melville as a person with significant control on 2016-04-06
dot icon24/06/2022
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 17 Mavisbank Gardens Perth PH1 1HY on 2022-06-24
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon29/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon18/05/2021
Micro company accounts made up to 2020-08-31
dot icon09/10/2020
Confirmation statement made on 2020-08-23 with updates
dot icon11/05/2020
Micro company accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 23/08/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/10/2008
Registered office changed on 06/10/2008 from johnston carmichael 10 melville crescent edinburgh EH3 7LU
dot icon17/09/2008
Return made up to 23/08/08; no change of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/09/2007
Return made up to 23/08/07; no change of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/09/2006
Return made up to 23/08/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2005
Return made up to 23/08/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/08/2004
Return made up to 23/08/04; full list of members
dot icon20/05/2004
Registered office changed on 20/05/04 from: c/o johnston carmichael 24 melville street edinburgh EH3 7NS
dot icon28/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/09/2003
Return made up to 23/08/03; full list of members
dot icon27/08/2003
Registered office changed on 27/08/03 from: 11-19 reform street dundee DD1 1SG
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Secretary resigned
dot icon23/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
726.38K
-
0.00
-
-
2022
1
785.75K
-
0.00
-
-
2022
1
785.75K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

785.75K £Ascended8.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alan Derek Melville
Director
23/08/2002 - Present
-
First Scottish International Services Limited
Nominee Director
23/08/2002 - 23/08/2002
872
First Scottish Secretaries Limited
Nominee Secretary
23/08/2002 - 23/08/2002
736
Melville, Sheelah Mary
Secretary
23/08/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALAN MELVILLE LIMITED

ALAN MELVILLE LIMITED is an(a) Liquidation company incorporated on 23/08/2002 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN MELVILLE LIMITED?

toggle

ALAN MELVILLE LIMITED is currently Liquidation. It was registered on 23/08/2002 .

Where is ALAN MELVILLE LIMITED located?

toggle

ALAN MELVILLE LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does ALAN MELVILLE LIMITED do?

toggle

ALAN MELVILLE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ALAN MELVILLE LIMITED have?

toggle

ALAN MELVILLE LIMITED had 1 employees in 2022.

What is the latest filing for ALAN MELVILLE LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed from C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2026-04-09.