MELVILLE CAPITAL LIMITED
EDINBURGH PREMIUM INTERNATIONAL LIMITED DUNWILCO (1136) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JP

Company number SC264259
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address C/O ALBA ASSET MANAGEMENT, 19A HILL STREET, EDINBURGH, EH2 3JP
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of MELVILLE CAPITAL LIMITED are www.melvillecapital.co.uk, and www.melville-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Melville Capital Limited is a Private Limited Company. The company registration number is SC264259. Melville Capital Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Melville Capital Limited is C O Alba Asset Management 19a Hill Street Edinburgh Eh2 3jp. . BAIRD, Iain Sydney Russell is a Secretary of the company. DOUGLAS, David is a Director of the company. MORRISON, Angus Kennedy is a Director of the company. Secretary HENRY, Graeme William has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director HENRY, Graeme William has been resigned. Director KILLBOURN, Marc has been resigned. Director WOOD, Peter James has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
BAIRD, Iain Sydney Russell
Appointed Date: 01 April 2013

Director
DOUGLAS, David
Appointed Date: 30 June 2004
61 years old

Director
MORRISON, Angus Kennedy
Appointed Date: 30 June 2004
64 years old

Resigned Directors

Secretary
HENRY, Graeme William
Resigned: 30 September 2008
Appointed Date: 16 August 2005

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 16 August 2005
Appointed Date: 02 March 2004

Director
HENRY, Graeme William
Resigned: 30 September 2008
Appointed Date: 16 August 2005
60 years old

Director
KILLBOURN, Marc
Resigned: 08 November 2005
Appointed Date: 01 December 2004
56 years old

Director
WOOD, Peter James
Resigned: 19 September 2008
Appointed Date: 29 January 2007
52 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 30 June 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr David Douglas
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Angus Kennedy Morrison
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELVILLE CAPITAL LIMITED Events

20 Mar 2017
Confirmation statement made on 2 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 46 more events
05 Jul 2004
Director resigned
05 Jul 2004
New director appointed
05 Jul 2004
New director appointed
05 Jul 2004
Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2
02 Mar 2004
Incorporation