MELVILLE STREET PROPERTIES LIMITED

MELVILLE STREET PROPERTIES LIMITED

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

    Company NameMELVILLE STREET PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208953
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MELVILLE STREET PROPERTIES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MELVILLE STREET PROPERTIES LIMITED located?

    Registered Office Address
    1st Floor Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MELVILLE STREET PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYBEROPEN LIMITEDJul 10, 2000Jul 10, 2000

    What are the latest accounts for MELVILLE STREET PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for MELVILLE STREET PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    18 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2018

    LRESSP

    Confirmation statement made on Jan 16, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of D.U.K.E. Property Holdings (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Jun 30, 2016

    25 pagesAA

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Annual return made up to Jun 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of MELVILLE STREET PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    RICHARDSON, Andrew Paul
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish96498260002
    CROMWELL DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    FRASER, Thomas William
    Lynedale
    EH46 7HB West Linton
    Peeblesshire
    Secretary
    Lynedale
    EH46 7HB West Linton
    Peeblesshire
    British71274580001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    FRASER, Thomas William
    Lynedale
    EH46 7HB West Linton
    Peeblesshire
    Director
    Lynedale
    EH46 7HB West Linton
    Peeblesshire
    British71274580001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    PRITCHARD, Ian David
    Garage Cottage
    Venlaw Castle Road
    EH45 8QG Peebles
    Director
    Garage Cottage
    Venlaw Castle Road
    EH45 8QG Peebles
    British70936550002
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    TANDY, Didier Michel
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish69909950001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    TOLES, Lloyd Robert
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    Director
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    British33517000001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MELVILLE STREET PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D.U.K.E. Property Holdings (Uk) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4382219
    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.

    Does MELVILLE STREET PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 10, 2012
    Delivered On Apr 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westmost first floor flat of 2 melville street edinburgh MID9602: westmost second floor flat of 2 melville street edinburgh MID9603: westmost third floor flat of 2 melville street edinburgh MID9605: eastmost third floor flat of 2 melville street edinburgh MID9606: lock up garage 31 melville street lane edinburgh MID9609:.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 12, 2012Registration of a charge (MG01s)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 23, 2012
    Delivered On Mar 29, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 29, 2012Registration of a charge (MG01s)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 22, 2012
    Delivered On Apr 02, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 02, 2012Registration of a charge (MG01s)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 07, 2009
    Delivered On Sep 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2, 4A & 8 melville street, edinburgh MID9607 MID9602 MID9603 MID9605 MID9606 MID9608 MID9609.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 10, 2009Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 28, 2009
    Delivered On Sep 07, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 07, 2009Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Laccession agreement and charge
    Created On Aug 28, 2009
    Delivered On Sep 04, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 04, 2009Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 25, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1ST floor west falt, 2 melville street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2001Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 25, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2ND floor west flat, 2 melville street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2001Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 25, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2ND floor east flat, 2 melville street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2001Registration of a charge (410)
    • Jul 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3RD floor west flat, 2 melville street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2001Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 25, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3RD floor east, 2 melville street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2001Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 25, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4A melville street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2001Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 25, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 melville street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2001Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 25, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lock up garage at 31 melville street lane, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2001Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 25, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 & 6 melville street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2001Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 31, 2001
    Delivered On Sep 06, 2001
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2001Registration of a charge (410)
    • Jan 10, 2018Satisfaction of a charge (MR04)

    Does MELVILLE STREET PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2018Commencement of winding up
    Apr 21, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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