MELVIN MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMELVIN MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC050365
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MELVIN MOTORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MELVIN MOTORS LIMITED located?

    Registered Office Address
    58 Finnieston Street
    G3 8JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MELVIN MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISHOPBRIGGS MOTORS LIMITEDApr 18, 1972Apr 18, 1972

    What are the latest accounts for MELVIN MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MELVIN MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 02, 2021 with updates

    4 pagesCS01

    Statement of capital on Jul 14, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 09, 2021

    • Capital: GBP 25,675
    3 pagesSH01

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon David Lawrence as a director on Oct 15, 2020

    1 pagesTM01

    Appointment of Mr Bryn Richard Thomas as a director on Oct 15, 2020

    2 pagesAP01

    Registered office address changed from 100 Minerva Street Glasgow G3 8UY to 58 Finnieston Street Glasgow G3 8JR on Jan 07, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 12, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Change of details for Peugeot Citroen Retail Uk Limited as a person with significant control on Feb 12, 2019

    2 pagesPSC05

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of MELVIN MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Bryn Richard
    Finnieston Street
    G3 8JR Glasgow
    58
    Scotland
    Director
    Finnieston Street
    G3 8JR Glasgow
    58
    Scotland
    EnglandBritish270712140001
    WILLETTS, Nigel John
    Sunbeam Way
    CV3 1ND Coventry
    Pinley House, 2
    West Midlands
    United Kingdom
    Director
    Sunbeam Way
    CV3 1ND Coventry
    Pinley House, 2
    West Midlands
    United Kingdom
    United KingdomBritish155090430001
    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
    British73716790001
    LEWIS, Roger Andrew
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    United Kingdom
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    United Kingdom
    British3966980001
    LILLEY, Rosalyn Avril
    7 Cherry Lane
    Bearley Green
    CV37 0SX Bearley
    Warwickshire
    Secretary
    7 Cherry Lane
    Bearley Green
    CV37 0SX Bearley
    Warwickshire
    British37490670002
    LIPMAN, Jonathan Philip Reuben
    100 Minerva Street
    Glasgow
    G3 8UY
    Secretary
    100 Minerva Street
    Glasgow
    G3 8UY
    171494100001
    SHOOSMITHS SECRETARIES LIMITED
    500 - 600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Secretary
    500 - 600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Identification TypeEuropean Economic Area
    Registration Number3206137
    76282680012
    SHOOSMITHS SECRETARIES LIMITED
    100 Minerva Street
    Glasgow
    G3 8UY
    Secretary
    100 Minerva Street
    Glasgow
    G3 8UY
    76282680012
    BARDON, Francois Rene George
    7 Clarence Mansions
    2 Clarence Terrace Warwick St
    CV32 5LD Leamington Spa
    Warwickshire
    Director
    7 Clarence Mansions
    2 Clarence Terrace Warwick St
    CV32 5LD Leamington Spa
    Warwickshire
    United KingdomFrench125025180001
    DAVID, Claude
    38 Rectory Road
    B91 3RP Solihull
    West Midlands
    Director
    38 Rectory Road
    B91 3RP Solihull
    West Midlands
    French49690440001
    DE CHATILLON, Jean-Baptiste
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    Director
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    French63473010001
    FAVRE, Francois Pierre
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    Director
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    French100014640001
    HARRISON, James David
    59 Moreall Meadows
    Gibbet Hill
    CV4 7HL Coventry
    West Midlands
    Director
    59 Moreall Meadows
    Gibbet Hill
    CV4 7HL Coventry
    West Midlands
    British101512960001
    JACKSON, Arthur Beverley
    7 Keswick Green
    CV32 6NA Leamington Spa
    Warwickshire
    Director
    7 Keswick Green
    CV32 6NA Leamington Spa
    Warwickshire
    British462450001
    JOHNSON, Roger William
    73 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    73 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    British66564430001
    LAWRENCE, Simon David
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    United Kingdom
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    United Kingdom
    EnglandBritish128565270001
    LILLEY, Rosalyn Avril
    7 Cherry Lane
    Bearley Green
    CV37 0SX Bearley
    Warwickshire
    Director
    7 Cherry Lane
    Bearley Green
    CV37 0SX Bearley
    Warwickshire
    British37490670002
    MANNING, Roger Francis
    6 Queens Court
    Foxgrove Road
    BR3 5AX Beckenham
    Kent
    Director
    6 Queens Court
    Foxgrove Road
    BR3 5AX Beckenham
    Kent
    British50872080001
    MICHELON, Philippe
    26 Gatehouse
    The Moorings
    CV31 3QA Leamington Spa
    Warwickshire
    Director
    26 Gatehouse
    The Moorings
    CV31 3QA Leamington Spa
    Warwickshire
    French77936180001
    NEESHAM, Philip Terry
    Bourne House
    Kilworth Road Swinford
    LE17 6BQ Lutterworth
    Leicestershire
    Director
    Bourne House
    Kilworth Road Swinford
    LE17 6BQ Lutterworth
    Leicestershire
    British38499340001
    PHILLIPS, Brian
    The Cedars
    Headley Road
    GU26 6TL Hindhead
    Surrey
    Director
    The Cedars
    Headley Road
    GU26 6TL Hindhead
    Surrey
    British70592410001

    Who are the persons with significant control of MELVIN MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Psa Retail Uk Limited
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Apr 06, 2016
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredUk Registrar Of Companies
    Registration Number00129806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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