SC012395

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSC012395
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC012395
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SC012395?

    • (7499) /

    Where is SC012395 located?

    Registered Office Address
    100 Minerva Street
    Glasgow
    G3 8UY
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SC012395?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What is the status of the latest annual return for SC012395?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for SC012395?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Certificate of change of name

    Company name changed melvin motors\certificate issued on 18/09/20
    pagesCERTNM

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of SC012395?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Roger Andrew
    Home Farm
    Hoar Cross
    DE13 8RA Burton On Trent
    Staffordshire
    Secretary
    Home Farm
    Hoar Cross
    DE13 8RA Burton On Trent
    Staffordshire
    BritishSolicitor3966980001
    FAVRE, Francois Pierre
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    Director
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    FrenchDirector100014640001
    HARRISON, James David
    59 Moreall Meadows
    Gibbet Hill
    CV4 7HL Coventry
    West Midlands
    Director
    59 Moreall Meadows
    Gibbet Hill
    CV4 7HL Coventry
    West Midlands
    BritishDirector - Fin/Systems101512960001
    JACKSON, Arthur Beverley
    7 Keswick Green
    CV32 6NA Leamington Spa
    Warwickshire
    Secretary
    7 Keswick Green
    CV32 6NA Leamington Spa
    Warwickshire
    British462450001
    LAWRENCE, Simon David
    23 Orchard Crescent
    CV3 6HJ Coventry
    West Midlands
    Secretary
    23 Orchard Crescent
    CV3 6HJ Coventry
    West Midlands
    BritishChartered Accountant73716790001
    LILLEY, Rosalyn Avril
    7 Cherry Lane
    Bearley Green
    CV37 0SX Bearley
    Warwickshire
    Secretary
    7 Cherry Lane
    Bearley Green
    CV37 0SX Bearley
    Warwickshire
    BritishSolicitor37490670002
    DAVID, Claude
    38 Rectory Road
    B91 3RP Solihull
    West Midlands
    Director
    38 Rectory Road
    B91 3RP Solihull
    West Midlands
    FrenchFin Dir49690440001
    DE CHATILLON, Jean-Baptiste
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    Director
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    FrenchFinance Director63473010001
    JACKSON, Arthur Beverley
    7 Keswick Green
    CV32 6NA Leamington Spa
    Warwickshire
    Director
    7 Keswick Green
    CV32 6NA Leamington Spa
    Warwickshire
    BritishSolicitor462450001
    JOHNSON, Roger William
    73 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    73 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    BritishDirector & Chief Exec Robins & Day Limited66564430001
    LILLEY, Rosalyn Avril
    7 Cherry Lane
    Bearley Green
    CV37 0SX Bearley
    Warwickshire
    Director
    7 Cherry Lane
    Bearley Green
    CV37 0SX Bearley
    Warwickshire
    BritishSolicitor37490670002
    MANNING, Roger Francis
    6 Queens Court
    Foxgrove Road
    BR3 5AX Beckenham
    Kent
    Director
    6 Queens Court
    Foxgrove Road
    BR3 5AX Beckenham
    Kent
    BritishChief Executive50872080001
    MICHELON, Philippe
    26 Gatehouse
    The Moorings
    CV31 3QA Leamington Spa
    Warwickshire
    Director
    26 Gatehouse
    The Moorings
    CV31 3QA Leamington Spa
    Warwickshire
    FrenchFinance Director77936180001
    NEESHAM, Philip Terry
    Bourne House
    Kilworth Road Swinford
    LE17 6BQ Lutterworth
    Leicestershire
    Director
    Bourne House
    Kilworth Road Swinford
    LE17 6BQ Lutterworth
    Leicestershire
    BritishFinance Director38499340001
    PHILLIPS, Brian
    The Cedars
    Headley Road
    GU26 6TL Hindhead
    Surrey
    Director
    The Cedars
    Headley Road
    GU26 6TL Hindhead
    Surrey
    BritishChief Executive70592410001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0