MELANTIC LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9BP

Company number SC066726
Status Active
Incorporation Date 28 December 1978
Company Type Private Limited Company
Address HERITAGE HOUSE, 141 SHORE STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9BP
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 3,000 . The most likely internet sites of MELANTIC LIMITED are www.melantic.co.uk, and www.melantic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Dyce Rail Station is 34.3 miles; to Aberdeen Rail Station is 38.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melantic Limited is a Private Limited Company. The company registration number is SC066726. Melantic Limited has been working since 28 December 1978. The present status of the company is Active. The registered address of Melantic Limited is Heritage House 141 Shore Street Fraserburgh Aberdeenshire Ab43 9bp. . TAYLOR, Graham Joseph is a Secretary of the company. HUGHES, Anne is a Director of the company. TAYLOR, Graham Joseph is a Director of the company. WEST, Alexander is a Director of the company. WEST JNR, Alexander is a Director of the company. Secretary REID, James Cheyne has been resigned. Director ALEXANDER, Joseph has been resigned. Director ALEXANDER, Kathleen Mary has been resigned. Director ALEXANDER, Kathleen Mary has been resigned. Director ALEXANDER, Kevin has been resigned. Director GIBB, William Wiseman has been resigned. Director WATT, James has been resigned. Director WEST, Alexander has been resigned. Director WEST, Charlotte Eleanor has been resigned. Director WEST, Charlotte Eleanor has been resigned. Director WEST JNR, Alexander has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
TAYLOR, Graham Joseph
Appointed Date: 18 April 2002

Director
HUGHES, Anne
Appointed Date: 01 January 2007
52 years old

Director
TAYLOR, Graham Joseph
Appointed Date: 01 January 2007
67 years old

Director
WEST, Alexander
Appointed Date: 30 December 1988
82 years old

Director
WEST JNR, Alexander
Appointed Date: 01 January 2007
55 years old

Resigned Directors

Secretary
REID, James Cheyne
Resigned: 18 April 2002

Director
ALEXANDER, Joseph
Resigned: 07 October 2006
81 years old

Director
ALEXANDER, Kathleen Mary
Resigned: 01 April 1998
Appointed Date: 30 November 1991
77 years old

Director
ALEXANDER, Kathleen Mary
Resigned: 31 December 1989
77 years old

Director
ALEXANDER, Kevin
Resigned: 01 April 1998
Appointed Date: 30 November 1995
57 years old

Director
GIBB, William Wiseman
Resigned: 01 April 1998
Appointed Date: 30 November 1995
59 years old

Director
WATT, James
Resigned: 16 December 2009
Appointed Date: 14 December 1978
70 years old

Director
WEST, Alexander
Resigned: 01 April 1998
82 years old

Director
WEST, Charlotte Eleanor
Resigned: 01 April 1998
Appointed Date: 30 November 1991
82 years old

Director
WEST, Charlotte Eleanor
Resigned: 31 December 1989
82 years old

Director
WEST JNR, Alexander
Resigned: 01 April 1998
Appointed Date: 30 November 1995
55 years old

Persons With Significant Control

Mb Daystar Bf.250 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

MELANTIC LIMITED Events

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,000

05 Nov 2015
Director's details changed for Mrs Anne Nicol on 4 November 2015
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 129 more events
18 Jan 1988
Return made up to 09/11/87; full list of members

02 Dec 1987
Full accounts made up to 31 December 1986

29 Sep 1986
Return made up to 11/08/86; full list of members

12 Sep 1986
Full accounts made up to 31 December 1985

28 Dec 1978
Certificate of incorporation

MELANTIC LIMITED Charges

19 August 2011
Mortgage
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20/64TH shares in the fishing boat amethyst C19362.
16 March 2009
Statutory mortgage
Delivered: 24 March 2009
Status: Satisfied on 17 March 2011
Persons entitled: Bank of Scotland PLC
Description: 32/64TH shares in mfv gleaner official A10886.
3 March 2009
Ship mortgage
Delivered: 7 March 2009
Status: Satisfied on 17 August 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 16/64TH shares in fishing boat 'mfv rebecca' official…
27 October 2008
Mortgage
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 20/64TH shares in the boat mfv amethyst official number…
22 March 2001
Ship mortgage
Delivered: 3 April 2001
Status: Satisfied on 9 March 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in rebecca.
9 August 2000
Ship mortgage
Delivered: 11 August 2000
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 shares in mv shekinah iii fr 34 official number A10700.
31 January 2000
Ship mortgage
Delivered: 7 February 2000
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (16/64) shares in mfv aquila FR175 official number A12620.
25 January 2000
Ship mortgage
Delivered: 2 February 2000
Status: Satisfied on 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 shares in fishing boat known as mfv ocean challenge.
15 October 1999
Ship mortgage
Delivered: 21 October 1999
Status: Satisfied on 17 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 shares in the fishing boat mfv elhanan t.
30 July 1999
Ship mortgage
Delivered: 3 August 1999
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 64TH shares in mfv "enterprise".
15 June 1999
Ship mortgage
Delivered: 18 June 1999
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32/64TH shares in mfv gleaner.
12 May 1999
Ship mortgage
Delivered: 18 May 1999
Status: Satisfied on 9 March 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/64TH shares of mv alexanders.
5 September 1996
Mortgage
Delivered: 12 September 1996
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mfv lunar bow.
12 April 1996
Bond & floating charge
Delivered: 18 April 1996
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 September 1995
Fishing boat mortgage
Delivered: 12 September 1995
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 shares in the mfw diana ii.
9 January 1995
Fishing boat mortgage
Delivered: 18 January 1995
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 shares in mfv heritage, rss A10743.
29 May 1992
Fishing mortgage
Delivered: 4 June 1992
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 shares in good design iii - ky 151.
14 May 1979
Mortgage
Delivered: 13 February 1984
Status: Satisfied on 18 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2/16TH shares in the mfv "heritage".
10 May 1979
Mortgage
Delivered: 13 February 1984
Status: Satisfied on 18 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7/16TH shares in the mfv "heritage".
10 May 1979
Mortgage
Delivered: 13 February 1984
Status: Satisfied on 18 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7/16TH shares in the mfv "heritage".