Active
Company Information for MELANTIC LIMITED
HERITAGE HOUSE, 141 SHORE STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9BP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MELANTIC LIMITED | |
Legal Registered Office | |
HERITAGE HOUSE, 141 SHORE STREET FRASERBURGH ABERDEENSHIRE AB43 9BP Other companies in AB43 | |
Company Number | SC066726 | |
---|---|---|
Company ID Number | SC066726 | |
Date formed | 1978-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB693869953 |
Last Datalog update: | 2025-01-05 13:30:34 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOSEPH TAYLOR |
||
ANNE HUGHES |
||
GRAHAM JOSEPH TAYLOR |
||
ALEXANDER WEST |
||
ALEXANDER WEST JNR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WATT |
Director | ||
JOSEPH ALEXANDER |
Director | ||
JAMES CHEYNE REID |
Company Secretary | ||
KATHLEEN MARY ALEXANDER |
Director | ||
KEVIN ALEXANDER |
Director | ||
WILLIAM WISEMAN GIBB |
Director | ||
ALEXANDER WEST |
Director | ||
CHARLOTTE ELEANOR WEST |
Director | ||
ALEXANDER WEST JNR |
Director | ||
KATHLEEN MARY ALEXANDER |
Director | ||
CHARLOTTE ELEANOR WEST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTWARD DEVELOPMENTS LTD | Company Secretary | 2006-12-01 | CURRENT | 2006-12-01 | Active | |
WESTWARD BF 350 LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1986-12-12 | Active | |
PLACE D'OR 456 LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1997-07-10 | Active | |
MB DAYSTAR BF. 250 LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1989-10-09 | Active | |
FISHERMEN'S PETROLEUM COMPANY LIMITED | Director | 2005-12-12 | CURRENT | 1980-03-17 | Active | |
MB DAYSTAR BF. 250 LIMITED | Director | 2004-01-05 | CURRENT | 1989-10-09 | Active | |
NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED | Director | 2015-01-29 | CURRENT | 2005-01-25 | Active | |
KERRY 7 LTD | Director | 2012-02-24 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED | Director | 2008-05-28 | CURRENT | 1993-08-13 | Active | |
KERRY 7 LTD | Director | 2012-02-24 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
WESTWARD DEVELOPMENTS LTD | Director | 2006-12-01 | CURRENT | 2006-12-01 | Active | |
PLACE D'OR 456 LIMITED | Director | 1997-07-10 | CURRENT | 1997-07-10 | Active | |
FISHERMEN'S PETROLEUM COMPANY LIMITED | Director | 1989-07-14 | CURRENT | 1980-03-17 | Active | |
NORTH GISBORNE LTD | Director | 2016-02-22 | CURRENT | 2015-08-05 | Active | |
FISHERIES TEMP LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Dissolved 2016-04-12 | |
ZAJO LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
FISHERMEN'S PETROLEUM COMPANY LIMITED | Director | 2012-07-24 | CURRENT | 1980-03-17 | Active | |
KERRY 7 LTD | Director | 2012-02-24 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
WESTWARD BF 350 LIMITED | Director | 2007-12-01 | CURRENT | 1986-12-12 | Active | |
SCOTTISH PELAGIC FISHERMEN'S ASSOCIATION LIMITED | Director | 2006-09-15 | CURRENT | 1932-02-09 | Active | |
ZANDER WEST LIMITED | Director | 2003-10-01 | CURRENT | 2003-10-01 | Dissolved 2015-11-12 | |
MB DAYSTAR BF. 250 LIMITED | Director | 1998-04-01 | CURRENT | 1989-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 2016-04-06 | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0667260022 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES | |
PSC05 | Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 2019-09-30 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOSEPH TAYLOR | |
AP03 | Appointment of Jonathan West as company secretary on 2019-07-31 | |
TM02 | Termination of appointment of Graham Joseph Taylor on 2019-07-31 | |
CH01 | Director's details changed for Mr Alexander West Jnr on 2019-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0667260021 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Anne Nicol on 2015-11-04 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Anne Nicol on 2012-11-07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 17/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WATT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16 | |
AR01 | 17/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12 | |
AR01 | 17/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
363a | RETURN MADE UP TO 17/11/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: HERITAGE HOUSE, 141 SHORE STREET FRASERBURGH ABERDEENSHIRE AB4 5BP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 17/11/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/11/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/11/01; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELANTIC LIMITED
The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as MELANTIC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85013100 | DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W | ||
![]() | 84253900 | Winches and capstans, non-powered by electric motor | ||
![]() | 84129080 | Parts of non-electrical engines and motors, n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 40094200 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings | ||
![]() | 84129080 | Parts of non-electrical engines and motors, n.e.s. | ||
![]() | 84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | ||
![]() | 84148028 | Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h > 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | ||
![]() | 84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | ||
![]() | 72071980 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon (excl. semi-products, of square, rectangular, circular or polygonal cross-section) | ||
![]() | 72071980 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon (excl. semi-products, of square, rectangular, circular or polygonal cross-section) | ||
![]() | 84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. | ||
![]() | 85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | ||
![]() | 84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. | ||
![]() | 84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | ||
![]() | 84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |