MELLERSTAIN DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | SC230451 |
Category | Private Limited Company |
Incorporated | 17 Apr 2002 |
Age | 22 years, 1 month, 14 days |
Jurisdiction | Scotland |
SUMMARY
MELLERSTAIN DEVELOPMENTS LIMITED is an liquidation private limited company with number SC230451. It was incorporated 22 years, 1 month, 14 days ago, on 17 April 2002. The company address is 3 Castle Court 3 Castle Court, Dunfermline, KY11 8PB, Fife.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Old address: 28 Townsend Place Kirkcaldy Fife KY1 1HB
New address: 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB
Change date: 2018-09-05
Documents
Liquidation compulsory notice winding up scotland
Date: 05 Sep 2018
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 05 Sep 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 13 Aug 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Termination director company with name termination date
Date: 12 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Richard Black
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Richard Black
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Edmiston
Termination date: 2016-07-19
Documents
Dissolved compulsory strike off suspended
Date: 13 May 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Change date: 2014-05-08
Old address: 28 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Change date: 2014-05-08
Old address: Braehead Kirk Brae Collessie Fife KY15 7RQ
Documents
Termination secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ccw Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage satisfy charge full
Date: 02 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 26 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 26 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 26 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 26 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 26 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 25 Oct 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Legacy
Date: 07 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Change corporate secretary company with change date
Date: 03 May 2011
Action Date: 17 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-04-17
Officer name: Ccw Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Norman Thorbjornjen
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Mr Henry Hood
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Mr Richard Black
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Neil Watson
Documents
Termination director company
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Resolution
Date: 13 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director derek watson
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 04 Mar 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Resolution
Date: 24 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 26 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 29/03/07 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU
Documents
Legacy
Date: 23 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 31 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Aug 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/04/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 10 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pbl 198 LIMITED\certificate issued on 10/05/02
Documents
Some Companies
CHARLES MCCAIN BARRISTER LIMITED
3A BLUE SKY WAY,HEBBURN,NE31 2EQ
Number: | 11817051 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BOUNDARY HOUSE,CHELMSFORD,CM2 0RE
Number: | 00581401 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAL DRY LINING CONSULTANTS LTD
35 CLARENCE STREET,DUDLEY,DY3 1UL
Number: | 10759173 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAUPS MILL,THORNHILL,DG3 4HF
Number: | SC279793 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BUCCLEUCH AVENUE,GLASGOW,G52 4NR
Number: | SC208370 |
Status: | ACTIVE |
Category: | Private Limited Company |
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 11138815 |
Status: | ACTIVE |
Category: | Private Limited Company |