MELVILLE PROPERTY LIMITED
Overview
| Company Name | MELVILLE PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC416596 |
| 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 MELVILLE PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MELVILLE PROPERTY LIMITED located?
| Registered Office Address | 5 South Gyle Crescent Lane EH12 9EG Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MELVILLE PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WARNERSOL NO 1203 LIMITED | Feb 09, 2012 | Feb 09, 2012 |
What are the latest accounts for MELVILLE PROPERTY LIMITED?
| 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 MELVILLE PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for MELVILLE PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Registration of charge SC4165960033, created on Dec 05, 2025 | 8 pages | MR01 | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Director's details changed for Mr Alan Christopher Berry on Jun 17, 2024 | 2 pages | CH01 | ||
Change of details for Mr Alan Christopher Berry as a person with significant control on Jun 17, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Ashley-Anne Hawthorn on Feb 21, 2024 | 2 pages | CH01 | ||
Change of details for Mr Alan Charles Berry as a person with significant control on Feb 21, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mrs Ashley Anne Hawthorn on Feb 21, 2024 | 2 pages | CH01 | ||
Notification of Alan Christopher Berry as a person with significant control on Feb 06, 2024 | 2 pages | PSC01 | ||
Notification of Ashley-Anne Hawthorn as a person with significant control on Feb 06, 2024 | 2 pages | PSC01 | ||
Director's details changed for Mrs Ashley Anne Hawthorn on Feb 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Christopher Berry on Feb 07, 2024 | 2 pages | CH01 | ||
Termination of appointment of Alan Charles Berry as a director on Feb 05, 2024 | 1 pages | TM01 | ||
Registered office address changed from Unit 7 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on Feb 14, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Ashley Anne Hawthorn as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alan Christopher Berry as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 09, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Alan Charles Berry as a person with significant control on Feb 09, 2017 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Termination of appointment of Russell Gordon Kennedy as a director on May 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Who are the officers of MELVILLE PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Alan Christopher | Director | South Gyle Crescent Lane EH12 9EG Edinburgh 5 Scotland | Scotland | British | 198552030002 | |||||
| HAWTHORN, Ashley-Anne | Director | South Gyle Crescent Lane EH12 9EG Edinburgh 5 Scotland | Scotland | British | 198552040003 | |||||
| BERRY, Alan Christopher | Director | West Gorgie Parks Ind. Est. Hutchison Road EH14 1UT Edinburgh Unit 7 | Scotland | British | 223866150001 | |||||
| BERRY, Alan Charles | Director | South Gyle Crescent Lane EH12 9EG Edinburgh 5 Scotland | Scotland | British | 78449520002 | |||||
| BERRY, Ashley-Anne | Director | West Gorgie Parks Ind. Est. Hutchison Road EH14 1UT Edinburgh Unit 7 | England | British | 223864420001 | |||||
| KENNEDY, Bryan Ross | Director | George Square EH8 9LD Edinburgh 26 Midlothian | Scotland | British | 161492810001 | |||||
| KENNEDY, Russell Gordon | Director | Melville Street EH3 7NS Edinburgh 10a United Kingdom | United Kingdom | British | 97609960001 |
Who are the persons with significant control of MELVILLE PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ashley-Anne Hawthorn | Feb 06, 2024 | South Gyle Crescent Lane EH12 9EG Edinburgh 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alan Christopher Berry | Feb 06, 2024 | South Gyle Crescent Lane EH12 9EG Edinburgh 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| The Late Mr Alan Charles Berry | Feb 09, 2017 | South Gyle Crescent Lane EH12 9EG Edinburgh 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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