MELROSE COURT PROPERTIES LTD
Overview
| Company Name | MELROSE COURT PROPERTIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC320015 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MELROSE COURT PROPERTIES LTD?
- Development of building projects (41100) / Construction
Where is MELROSE COURT PROPERTIES LTD located?
| Registered Office Address | 17 Commercial Road TD9 7AD Hawick Roxburghshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MELROSE COURT PROPERTIES LTD?
| Company Name | From | Until |
|---|---|---|
| CUSHAZO LTD. | Mar 30, 2007 | Mar 30, 2007 |
What are the latest accounts for MELROSE COURT PROPERTIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MELROSE COURT PROPERTIES LTD?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for MELROSE COURT PROPERTIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Satisfaction of charge SC3200150001 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 30, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with updates | 4 pages | CS01 | ||
Registration of charge SC3200150001, created on Oct 01, 2019 | 16 pages | MR01 | ||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2018 with updates | 5 pages | CS01 | ||
Cessation of Derek Willison as a person with significant control on Jul 31, 2017 | 1 pages | PSC07 | ||
Notification of Ronald Andrew Goodfellow Murray as a person with significant control on Aug 01, 2017 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||
Registered office address changed from 51 High Street Hawick Roxburghshire TD9 8BP to 17 Commercial Road Hawick Roxburghshire TD9 7AD on Aug 08, 2017 | 1 pages | AD01 | ||
Termination of appointment of Derek Willison as a director on Jul 01, 2017 | 2 pages | TM01 | ||
Appointment of Ronald Andrew Goodfellow Murray as a director on Jul 01, 2017 | 3 pages | AP01 | ||
Registered office address changed from C/O Douglas Home & Co Limited 47 - 49 the Square Kelso Roxburghshire TD5 7HW to 51 High Street Hawick Roxburghshire TD9 8BP on Aug 01, 2017 | 2 pages | AD01 | ||
Who are the officers of MELROSE COURT PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAY, James Alan | Secretary | High Street Hawick 51 Scotland | British | 86655120001 | ||||||
| HAY, James Alan | Director | 25 Wilton Hill TD9 8BA Hawick | United Kingdom | British | 86655120001 | |||||
| MURRAY, Ronald Andrew Goodfellow | Director | West Stewart Place TD9 8BH Hawick 9 Roxburghshire Scotland | United Kingdom | British | 835230001 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| WILLISON, Derek | Director | High Street Hawick 51 Scotland | Scotland | British | 120684390001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of MELROSE COURT PROPERTIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Andrew Goodfellow Murray | Aug 01, 2017 | TD9 8BH Hawick 9 West Stewart Place Roxburghshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Derek Willison | Apr 06, 2016 | TD9 9LH Hawick 4 Linden Terrace Roxburghshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Alan Hay | Apr 06, 2016 | TD9 8BA Hawick 25 Wilton Hill Roxburghshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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