MELVILLE PROPERTY (SCOTLAND) LIMITED

MELVILLE PROPERTY (SCOTLAND) LIMITED

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

    Company NameMELVILLE PROPERTY (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC556436
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MELVILLE PROPERTY (SCOTLAND) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MELVILLE PROPERTY (SCOTLAND) LIMITED located?

    Registered Office Address
    19/2 Kinnear Road
    EH3 5PG Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MELVILLE PROPERTY (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELVILLE REDRESS LIMITEDJun 10, 2019Jun 10, 2019
    YMEN INVESTMENTS LIMITEDFeb 03, 2017Feb 03, 2017

    What are the latest accounts for MELVILLE PROPERTY (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for MELVILLE PROPERTY (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for MELVILLE PROPERTY (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed melville redress LIMITED\certificate issued on 06/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2026

    RES15

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Deborah Louise Irvine as a director on Jan 01, 2026

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2025

    7 pagesAA

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Deborah Louise Irvine as a director on Jun 15, 2021

    2 pagesAP01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2020

    2 pagesAA

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Certificate of change of name

    Company name changed ymen investments LIMITED\certificate issued on 10/06/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2019

    RES15

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 03, 2017

    Model articles adopted

    MODEL ARTICLES
    capitalFeb 03, 2017

    Statement of capital on Feb 03, 2017

    • Capital: GBP 10
    SH01

    Who are the officers of MELVILLE PROPERTY (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, Yuill Seymour
    Kinnear Road
    EH3 5PG Edinburgh
    19/2
    Great Britain
    Director
    Kinnear Road
    EH3 5PG Edinburgh
    19/2
    Great Britain
    United KingdomScottish154147510001
    IRVINE, Deborah Louise
    Kinnear Road
    EH3 5PG Edinburgh
    19/2
    United Kingdom
    Director
    Kinnear Road
    EH3 5PG Edinburgh
    19/2
    United Kingdom
    ScotlandBritish284278090001

    Who are the persons with significant control of MELVILLE PROPERTY (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Yuill Seymour Irvine
    Kinnear Road
    EH3 5PG Edinburgh
    19/2
    Great Britain
    Feb 03, 2017
    Kinnear Road
    EH3 5PG Edinburgh
    19/2
    Great Britain
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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