- Company Overview for MELVILLE ESTATES LTD. (SC406707)
- Filing history for MELVILLE ESTATES LTD. (SC406707)
- People for MELVILLE ESTATES LTD. (SC406707)
- More for MELVILLE ESTATES LTD. (SC406707)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
11 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
13 Dec 2023 | AD01 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 6 Logie Mill Edinburgh EH7 4HG on 13 December 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Morton Fraser Trustees 3 Limited as a director on 9 October 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Malcolm Henry Mcpherson as a director on 9 October 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Robert Fisher as a director on 9 October 2023 | |
10 Oct 2023 | PSC01 | Notification of Hamish Ritchie Cameron Campbell as a person with significant control on 9 October 2023 | |
10 Oct 2023 | PSC01 | Notification of Christopher Robert Cameron Campbell as a person with significant control on 9 October 2023 | |
10 Oct 2023 | PSC07 | Cessation of Robert Fisher as a person with significant control on 9 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Christopher Robert Cameron Campbell as a director on 9 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Hamish Ritchie Cameron Campbell as a director on 9 October 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
23 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
18 Jul 2022 | CH02 | Director's details changed for Morton Fraser Trustees 3 Limited on 1 November 2018 | |
18 Jul 2022 | CH02 | Director's details changed for Addleshaw Goddard (Scotland) Trustees No on 1 November 2018 | |
18 Jul 2022 | PSC04 | Change of details for Mr Robert Fisher as a person with significant control on 1 November 2018 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Robert Fisher on 1 November 2018 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Malcolm Henry Mcpherson on 1 November 2018 | |
18 Jul 2022 | AD01 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 18 July 2022 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates |