MELVILLE CRAIG GROUP LIMITED

MELVILLE CRAIG GROUP LIMITED

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

    Company NameMELVILLE CRAIG GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC102898
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MELVILLE CRAIG GROUP LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is MELVILLE CRAIG GROUP LIMITED located?

    Registered Office Address
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MELVILLE CRAIG GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELVILLE CRAIG LIMITEDApr 25, 1988Apr 25, 1988
    NASLARCH LIMITEDJan 26, 1987Jan 26, 1987

    What are the latest accounts for MELVILLE CRAIG GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MELVILLE CRAIG GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MELVILLE CRAIG GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP .01
    SH01

    Termination of appointment of Latham Williams as a director on Dec 11, 2014

    1 pagesTM01

    Appointment of Mr Philip Skalski as a director on Dec 11, 2014

    2 pagesAP01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG to 130 St. Vincent Street Glasgow G2 5HF on Oct 03, 2014

    1 pagesAD01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP .01
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Peter Istead as a director

    2 pagesAP01

    Termination of appointment of Karen Scott as a director

    1 pagesTM01

    Termination of appointment of Michael Game as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital on Jul 01, 2013

    • Capital: GBP .01
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr Latham Williams as a director

    2 pagesAP01

    Director's details changed for Mr Michael William Game on Feb 07, 2012

    2 pagesCH01

    Termination of appointment of Martin Piers as a secretary

    1 pagesTM02

    Appointment of Mr Michael William Game as a director

    2 pagesAP01

    Appointment of Mr John Melbourne as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from 6-7 Blythswood Square Glasgow Scotland G2 4AD United Kingdom

    1 pagesAD02

    Director's details changed for Karen Lyn Scott on Jan 31, 2011

    2 pagesCH01

    Appointment of Karen Lyn Scott as a director

    3 pagesAP01

    Who are the officers of MELVILLE CRAIG GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISTEAD, Peter
    St. Vincent Street
    G2 5HF Glasgow
    130
    Scotland
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    Scotland
    United KingdomBritishManaging Director, Uki Recruitment188375700001
    MELBOURNE, John
    St. Vincent Street
    G2 5HF Glasgow
    130
    Scotland
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    Scotland
    EnglandBritishChief Financial Officer41048340001
    SKALSKI, Philip Andrew
    Lexington Avenue
    NY 10022 New York
    560
    Usa
    Director
    Lexington Avenue
    NY 10022 New York
    560
    Usa
    United StatesAmericanAttorney193398810001
    HERBERT, Alan Grant
    499 Queensferry Road
    EH4 7QD Edinburgh
    Secretary
    499 Queensferry Road
    EH4 7QD Edinburgh
    British76040001
    MARSHALL, Caroline Louise
    53-64 Chancery Lane
    WC2A 1QS London
    Chancery House
    United Kingdom
    Secretary
    53-64 Chancery Lane
    WC2A 1QS London
    Chancery House
    United Kingdom
    British102950490001
    PIERS, Martin James
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Secretary
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    British151907630001
    UPWOOD, John Richard
    98 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    Secretary
    98 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    BritishCompany Secretary38319000005
    BROWN, Aileen
    Blythswood Square
    G2 4AD Glasgow
    6-7
    United Kingdom
    Director
    Blythswood Square
    G2 4AD Glasgow
    6-7
    United Kingdom
    ScotlandBritishChief Fin Officer135871560003
    FERGUSON, Christopher John
    1 Alnwickhill Road
    EH16 6LG Edinburgh
    Midlothian
    Director
    1 Alnwickhill Road
    EH16 6LG Edinburgh
    Midlothian
    BritishRecruitment Consultant19349270001
    FLOOD, Brendan Christopher
    5a Acacia Road
    TW12 3DP Hampton
    Middlesex
    Director
    5a Acacia Road
    TW12 3DP Hampton
    Middlesex
    EnglandIrishDirector65847200001
    GAME, Michael William
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    EnglandAustralianChief Executive Officer166740720001
    GRANT, Andrew Barton
    99 Flood Street
    SW3 5TD London
    Director
    99 Flood Street
    SW3 5TD London
    EnglandBritishCeo-Europe73457680001
    HAYNES, Christopher John Latimer
    Lilac Tree Cottage
    12 The Moors
    RG8 7LP Pangbourne
    Berkshire
    Director
    Lilac Tree Cottage
    12 The Moors
    RG8 7LP Pangbourne
    Berkshire
    BritishChief Financial Officer87271370001
    HERBERT, Alan Grant
    499 Queensferry Road
    EH4 7QD Edinburgh
    Director
    499 Queensferry Road
    EH4 7QD Edinburgh
    BritishRecruitment Consultant76040001
    HERRMANNSEN, Chris
    11 Mallow Street
    EC1A 8RQ London
    Director
    11 Mallow Street
    EC1A 8RQ London
    United KingdomBritishCeo81712600001
    LIVETT, Timothy James
    Nelson Cottage
    Oakdale
    RH5 4NR South Holmwood
    Surrey
    Director
    Nelson Cottage
    Oakdale
    RH5 4NR South Holmwood
    Surrey
    EnglandBritishFinance Director277507240001
    MOFFATT, David Stewart
    Laxtons 176 Kimbolton Road
    MK41 8DW Bedford
    Bedfordshire
    Director
    Laxtons 176 Kimbolton Road
    MK41 8DW Bedford
    Bedfordshire
    BritishAccountant78731200001
    PATERSON, Craig Gerald
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    United KingdomBritishRecruitment Consultant76050006
    ROGERSON, Andrew Walter
    192 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    Director
    192 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    ScotlandBritishCompany Director119618310001
    ROSE, John Ian
    7 Willow Dene
    WD23 1PS Bushey Heath
    Hertfordshire
    Director
    7 Willow Dene
    WD23 1PS Bushey Heath
    Hertfordshire
    BritishChief Executive Officer96949660001
    SCOTT, Karen Lynn
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandBritishDirector157921730001
    WILLIAMS, Latham
    St. Vincent Street
    G2 5HF Glasgow
    130
    Scotland
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    Scotland
    UsaUsaLawyer166749420001

    Does MELVILLE CRAIG GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 23, 2000
    Delivered On Aug 31, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Aug 31, 2000Registration of a charge (410)
    • Jun 24, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 23, 2000
    Delivered On Aug 30, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 2000Registration of a charge (410)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 1989
    Delivered On Aug 18, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground, 1ST & 2ND & attic floors - 26 york place, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 18, 1989Registration of a charge
    • Jan 08, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 26, 1989
    Delivered On Aug 04, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 04, 1989Registration of a charge
    • Jan 15, 2001Statement of satisfaction of a charge in full or part (419a)

    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