MELVILLE PROPERTY LIMITED
EDINBURGH WARNERSOL NO 1203 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1UT

Company number SC416596
Status Active
Incorporation Date 9 February 2012
Company Type Private Limited Company
Address UNIT 7 WEST GORGIE PARKS IND. EST., HUTCHISON ROAD, EDINBURGH, EH14 1UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Appointment of Mr Alan Christopher Berry as a director on 1 February 2017; Appointment of Ms Ashley-Anne Berry as a director on 1 February 2017. The most likely internet sites of MELVILLE PROPERTY LIMITED are www.melvilleproperty.co.uk, and www.melville-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Edinburgh Rail Station is 2.6 miles; to Burntisland Rail Station is 8.8 miles; to Aberdour Rail Station is 8.9 miles; to Kinghorn Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melville Property Limited is a Private Limited Company. The company registration number is SC416596. Melville Property Limited has been working since 09 February 2012. The present status of the company is Active. The registered address of Melville Property Limited is Unit 7 West Gorgie Parks Ind Est Hutchison Road Edinburgh Eh14 1ut. . BERRY, Alan Christopher is a Director of the company. BERRY, Alan Charles is a Director of the company. BERRY, Ashley-Anne is a Director of the company. KENNEDY, Russell Gordon is a Director of the company. Director KENNEDY, Bryan Ross has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BERRY, Alan Christopher
Appointed Date: 01 February 2017
36 years old

Director
BERRY, Alan Charles
Appointed Date: 18 April 2012
68 years old

Director
BERRY, Ashley-Anne
Appointed Date: 01 February 2017
38 years old

Director
KENNEDY, Russell Gordon
Appointed Date: 18 April 2012
64 years old

Resigned Directors

Director
KENNEDY, Bryan Ross
Resigned: 27 July 2012
Appointed Date: 09 February 2012
60 years old

Persons With Significant Control

Mr Alan Charles Berry
Notified on: 9 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELVILLE PROPERTY LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
03 Feb 2017
Appointment of Mr Alan Christopher Berry as a director on 1 February 2017
03 Feb 2017
Appointment of Ms Ashley-Anne Berry as a director on 1 February 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Registration of charge SC4165960030, created on 27 June 2016
...
... and 55 more events
18 Apr 2012
Appointment of Mr Russell Gordon Kennedy as a director
18 Apr 2012
Appointment of Mr Alan Charles Berry as a director
02 Mar 2012
Statement of capital following an allotment of shares on 2 March 2012
  • GBP 4

22 Feb 2012
Company name changed warnersol no 1203 LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution

09 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MELVILLE PROPERTY LIMITED Charges

27 June 2016
Charge code SC41 6596 0030
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 154 slateford road, edinburgh EH14 1LR registered in the…
27 June 2016
Charge code SC41 6596 0029
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 156 slateford road, edinburgh EH14 1LR registered in the…
27 June 2016
Charge code SC41 6596 0028
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 144 slateford road, edinburgh EH14 1LR registered in the…
27 June 2016
Charge code SC41 6596 0027
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 158 slateford road, edinburgh EH14 1LR registered in the…
27 June 2016
Charge code SC41 6596 0026
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 150 slateford road, edinburgh EH14 1LR registered in the…
27 June 2016
Charge code SC41 6596 0025
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 160 slateford road, edinburgh EH14 1LR registered in the…
27 June 2016
Charge code SC41 6596 0024
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 162 slateford road, edinburgh EH14 1LR registered in the…
27 June 2016
Charge code SC41 6596 0023
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 174 slateford road, edinburgh EH14 1LR registered in the…
27 June 2016
Charge code SC41 6596 0022
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 7 orchard brae gardens, edinburgh EH4 2HQ registered in the…
27 June 2016
Charge code SC41 6596 0021
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 168 slateford road, edinburgh EH14 1LR registered in the…
29 October 2015
Charge code SC41 6596 0020
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
7 October 2015
Charge code SC41 6596 0019
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 148 slateford road, edinburgh. MID124687…
7 October 2015
Charge code SC41 6596 0018
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 152 slateford road, edinburgh. MID113352…
7 October 2015
Charge code SC41 6596 0017
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 164 slateford road, edinburgh. MID124783…
7 October 2015
Charge code SC41 6596 0016
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 172 slateford road, edinburgh. MID124779…
7 October 2015
Charge code SC41 6596 0015
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 178 slateford road, edinburgh. MID128065…
7 October 2015
Charge code SC41 6596 0014
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 180 slateford road, edinburgh. MID112221…
7 October 2015
Charge code SC41 6596 0013
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 170 slateford road, edinburgh. MID124780…
7 October 2015
Charge code SC41 6596 0012
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 146 slateford road, edinburgh. MID124784…
7 October 2015
Charge code SC41 6596 0011
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 166 slateford road, edinburgh. MID124785…
7 October 2015
Charge code SC41 6596 0010
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 176 slateford road, edinburgh. MID124786…
13 August 2014
Charge code SC41 6596 0009
Delivered: 15 August 2014
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: 152 slateford road, edinburgh MID113352…
26 June 2012
Standard security
Delivered: 28 June 2012
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: All and whole the terraced house known as 178 slateford…
26 June 2012
Standard security
Delivered: 28 June 2012
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: All and whole the terraced house known as 146 slateford…
26 June 2012
Standard security
Delivered: 28 June 2012
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: All and whole the terraced house known as 148 slateford…
26 June 2012
Standard security
Delivered: 28 June 2012
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: All and whole the terraced house known as 164 slateford…
26 June 2012
Standard security
Delivered: 28 June 2012
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: All and whole the terraced house known as 166 slateford…
26 June 2012
Standard security
Delivered: 28 June 2012
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: All and whole the terraced house known as 170 slateford…
26 June 2012
Standard security
Delivered: 28 June 2012
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: All and whole the terraced house known as 172 slateford…
26 June 2012
Standard security
Delivered: 28 June 2012
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: All and whole the terraced house known as 176 slateford…