Advanced company searchLink opens in new window

MELROSE COURT PROPERTIES LTD

Company number SC320015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2024 AA Micro company accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
14 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
05 Aug 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 MR04 Satisfaction of charge SC3200150001 in full
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
12 Jun 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
15 Oct 2019 MR01 Registration of charge SC3200150001, created on 1 October 2019
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
01 Feb 2018 PSC07 Cessation of Derek Willison as a person with significant control on 31 July 2017
01 Feb 2018 PSC01 Notification of Ronald Andrew Goodfellow Murray as a person with significant control on 1 August 2017
29 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from 51 High Street Hawick Roxburghshire TD9 8BP to 17 Commercial Road Hawick Roxburghshire TD9 7AD on 8 August 2017
01 Aug 2017 TM01 Termination of appointment of Derek Willison as a director on 1 July 2017
01 Aug 2017 AP01 Appointment of Ronald Andrew Goodfellow Murray as a director on 1 July 2017
01 Aug 2017 AD01 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 1 August 2017
14 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates