About

Registered Number: SC070146
Date of Incorporation: 04/12/1979 (44 years and 5 months ago)
Company Status: Liquidation
Registered Address: 11a Dublin Street, Edinburgh, EH1 3PG

 

L H Melville (Estate Agents) Ltd was established in 1979, it's status in the Companies House registry is set to "Liquidation". The current directors of L H Melville (Estate Agents) Ltd are listed as Melville, Marthlynne Isobel Cooper, Price, Laura Helen in the Companies House registry. We do not know the number of employees at L H Melville (Estate Agents) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELVILLE, Marthlynne Isobel Cooper N/A - 1
PRICE, Laura Helen 01 March 1991 11 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 September 2016
AD01 - Change of registered office address 15 January 2016
CO4.2(Scot) - N/A 31 December 2015
4.2(Scot) - N/A 31 December 2015
AR01 - Annual Return 30 October 2015
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 01 December 2014
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 07 March 2014
TM02 - Termination of appointment of secretary 05 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 13 August 2007
363a - Annual Return 13 August 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 06 December 2004
363s - Annual Return 27 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 20 September 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 22 December 1998
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 09 October 1998
363s - Annual Return 25 September 1998
4.9(Scot) - N/A 04 September 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 31 July 1995
363a - Annual Return 31 July 1995
287 - Change in situation or address of Registered Office 03 April 1995
AA - Annual Accounts 20 May 1994
363a - Annual Return 27 April 1994
363a - Annual Return 27 April 1994
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 30 December 1992
AA - Annual Accounts 11 June 1992
AA - Annual Accounts 10 October 1991
363 - Annual Return 19 August 1991
288 - N/A 27 April 1991
RESOLUTIONS - N/A 22 April 1991
363a - Annual Return 03 April 1991
410(Scot) - N/A 26 March 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
363 - Annual Return 27 March 1990
363 - Annual Return 23 March 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 07 December 1987
AA - Annual Accounts 07 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
NEWINC - New incorporation documents 04 December 1979

Mortgages & Charges

Description Date Status Charge by
Standard security 13 March 1991 Outstanding

N/A

Standard security 26 February 1985 Outstanding

N/A

Bond & floating charge 04 September 1984 Outstanding

N/A

Floating charge 31 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.