MELVIN MOTORS LIMITED
Overview
| Company Name | MELVIN MOTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC050365 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MELVIN MOTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BISHOPBRIGGS MOTORS LIMITED | Apr 18, 1972 | Apr 18, 1972 |
What are the latest accounts for MELVIN MOTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MELVIN MOTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jul 14, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 09, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon David Lawrence as a director on Oct 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bryn Richard Thomas as a director on Oct 15, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from 100 Minerva Street Glasgow G3 8UY to 58 Finnieston Street Glasgow G3 8JR on Jan 07, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Change of details for Peugeot Citroen Retail Uk Limited as a person with significant control on Feb 12, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MELVIN MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Bryn Richard | Director | Finnieston Street G3 8JR Glasgow 58 Scotland | England | British | 270712140001 | |||||||||
| WILLETTS, Nigel John | Director | Sunbeam Way CV3 1ND Coventry Pinley House, 2 West Midlands United Kingdom | United Kingdom | British | 155090430001 | |||||||||
| JACKSON, Arthur Beverley | Secretary | 7 Keswick Green CV32 6NA Leamington Spa Warwickshire | British | 462450001 | ||||||||||
| LAWRENCE, Simon David | Secretary | 23 Orchard Crescent CV3 6HJ Coventry West Midlands | British | 73716790001 | ||||||||||
| LEWIS, Roger Andrew | Secretary | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands United Kingdom | British | 3966980001 | ||||||||||
| LILLEY, Rosalyn Avril | Secretary | 7 Cherry Lane Bearley Green CV37 0SX Bearley Warwickshire | British | 37490670002 | ||||||||||
| LIPMAN, Jonathan Philip Reuben | Secretary | 100 Minerva Street Glasgow G3 8UY | 171494100001 | |||||||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | 500 - 600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House England |
| 76282680012 | ||||||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | 100 Minerva Street Glasgow G3 8UY | 76282680012 | |||||||||||
| BARDON, Francois Rene George | Director | 7 Clarence Mansions 2 Clarence Terrace Warwick St CV32 5LD Leamington Spa Warwickshire | United Kingdom | French | 125025180001 | |||||||||
| DAVID, Claude | Director | 38 Rectory Road B91 3RP Solihull West Midlands | French | 49690440001 | ||||||||||
| DE CHATILLON, Jean-Baptiste | Director | 3 Mayfield Drive CV8 2SW Kenilworth Warwickshire | French | 63473010001 | ||||||||||
| FAVRE, Francois Pierre | Director | 3 Mayfield Drive CV8 2SW Kenilworth Warwickshire | French | 100014640001 | ||||||||||
| HARRISON, James David | Director | 59 Moreall Meadows Gibbet Hill CV4 7HL Coventry West Midlands | British | 101512960001 | ||||||||||
| JACKSON, Arthur Beverley | Director | 7 Keswick Green CV32 6NA Leamington Spa Warwickshire | British | 462450001 | ||||||||||
| JOHNSON, Roger William | Director | 73 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | 66564430001 | ||||||||||
| LAWRENCE, Simon David | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands United Kingdom | England | British | 128565270001 | |||||||||
| LILLEY, Rosalyn Avril | Director | 7 Cherry Lane Bearley Green CV37 0SX Bearley Warwickshire | British | 37490670002 | ||||||||||
| MANNING, Roger Francis | Director | 6 Queens Court Foxgrove Road BR3 5AX Beckenham Kent | British | 50872080001 | ||||||||||
| MICHELON, Philippe | Director | 26 Gatehouse The Moorings CV31 3QA Leamington Spa Warwickshire | French | 77936180001 | ||||||||||
| NEESHAM, Philip Terry | Director | Bourne House Kilworth Road Swinford LE17 6BQ Lutterworth Leicestershire | British | 38499340001 | ||||||||||
| PHILLIPS, Brian | Director | The Cedars Headley Road GU26 6TL Hindhead Surrey | British | 70592410001 |
Who are the persons with significant control of MELVIN MOTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Psa Retail Uk Limited | Apr 06, 2016 | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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