Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MELFORD DEVELOPMENTS LIMITED
Company Information for

MELFORD DEVELOPMENTS LIMITED

3 WALKER STREET, EDINBURGH, EH3 7JY,
Company Registration Number
SC213974
Private Limited Company
Active

Company Overview

About Melford Developments Ltd
MELFORD DEVELOPMENTS LIMITED was founded on 2000-12-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Melford Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELFORD DEVELOPMENTS LIMITED
 
Legal Registered Office
3 WALKER STREET
EDINBURGH
EH3 7JY
Other companies in EH3
 
Filing Information
Company Number SC213974
Company ID Number SC213974
Date formed 2000-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 22:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELFORD DEVELOPMENTS LIMITED
Is this data useful to you?
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.
Companies with same name MELFORD DEVELOPMENTS LIMITED
The following companies were found which have the same name as MELFORD DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELFORD DEVELOPMENTS LIMITED BRIDGECOURT HOUSE 7 BRIDGE STREET CORK Dissolved Company formed on the 1990-12-13

Company Officers of MELFORD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN PETERS
Director 2002-04-29
STUART CHARLES PETERS
Director 2001-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
HBJGW SECRETARIAL LIMITED
Company Secretary 2004-04-14 2010-03-01
GILLIAN WEST PETERS
Director 2001-11-13 2006-11-01
ANDREW JOHN PETERS
Company Secretary 2003-06-13 2004-04-14
BURNESS
Nominated Secretary 2000-12-19 2003-06-13
BURNESS (DIRECTORS) LIMITED
Nominated Director 2000-12-19 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN PETERS DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Director 2016-05-10 CURRENT 2015-06-02 Active
ANDREW JOHN PETERS MELROSE TERRACE LIMITED Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2016-03-15
ANDREW JOHN PETERS MONTROSE TERRACE LIMITED Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2017-10-03
ANDREW JOHN PETERS DUNDEE STREET LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
ANDREW JOHN PETERS BRUNTSFIELD LINKS GOLFING SOCIETY LIMITED Director 2015-03-27 CURRENT 1898-03-02 Active
ANDREW JOHN PETERS RENOVAR LIMITED Director 2007-01-08 CURRENT 2006-10-11 Dissolved 2017-08-22
ANDREW JOHN PETERS H B REAL ESTATE LIMITED Director 2005-02-11 CURRENT 2005-01-10 Active
ANDREW JOHN PETERS MELFORD ESTATES LIMITED Director 2004-02-05 CURRENT 2004-01-06 Active
ANDREW JOHN PETERS ASHLEY GRANGE BALERNO LIMITED Director 2003-03-11 CURRENT 2002-10-10 Dissolved 2015-07-17
ANDREW JOHN PETERS HERIOT DEVELOPMENTS LIMITED Director 1997-09-29 CURRENT 1997-07-04 Dissolved 2015-01-02
STUART CHARLES PETERS DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Director 2016-05-10 CURRENT 2015-06-02 Active
STUART CHARLES PETERS MELROSE TERRACE LIMITED Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2016-03-15
STUART CHARLES PETERS MONTROSE TERRACE LIMITED Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2017-10-03
STUART CHARLES PETERS DUNDEE STREET LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
STUART CHARLES PETERS AMP (DUNEDIN) LIMITED Director 2013-05-08 CURRENT 2013-02-25 Dissolved 2015-07-03
STUART CHARLES PETERS RENOVAR LIMITED Director 2007-01-08 CURRENT 2006-10-11 Dissolved 2017-08-22
STUART CHARLES PETERS H B REAL ESTATE LIMITED Director 2005-02-11 CURRENT 2005-01-10 Active
STUART CHARLES PETERS MELFORD ESTATES LIMITED Director 2004-02-05 CURRENT 2004-01-06 Active
STUART CHARLES PETERS ASHLEY GRANGE BALERNO LIMITED Director 2003-03-19 CURRENT 2002-10-10 Dissolved 2015-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-17PSC04Change of details for Mr Stuart Charles Peters as a person with significant control on 2021-11-12
2021-11-17CH01Director's details changed for Mr Stuart Charles Peters on 2021-11-12
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-07DISS40Compulsory strike-off action has been discontinued
2015-01-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0119/12/13 ANNUAL RETURN FULL LIST
2014-01-11DISS40Compulsory strike-off action has been discontinued
2014-01-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM C/0 Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY
2013-01-11AR0119/12/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0119/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0119/12/10 ANNUAL RETURN FULL LIST
2010-10-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY HBJGW SECRETARIAL LIMITED
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PETERS / 08/10/2009
2010-02-24AR0119/12/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES PETERS / 29/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PETERS / 29/01/2010
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 29/01/2010
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-09MEM/ARTSARTICLES OF ASSOCIATION
2007-02-09RES12VARYING SHARE RIGHTS AND NAMES
2007-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-02363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-02-01288cSECRETARY'S PARTICULARS CHANGED
2006-12-20288bDIRECTOR RESIGNED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-03-02363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-04-17288aNEW SECRETARY APPOINTED
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ
2004-04-17288bSECRETARY RESIGNED
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-06-17288bSECRETARY RESIGNED
2003-06-17288aNEW SECRETARY APPOINTED
2003-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-0788(2)RAD 26/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-10CERTNMCOMPANY NAME CHANGED PETERS ESTATES LIMITED CERTIFICATE ISSUED ON 10/12/01
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288bDIRECTOR RESIGNED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-11-13CERTNMCOMPANY NAME CHANGED HERIOT ESTATES LIMITED CERTIFICATE ISSUED ON 13/11/01
2001-01-02CERTNMCOMPANY NAME CHANGED LOTHIAN FIFTY (736) LIMITED CERTIFICATE ISSUED ON 03/01/01
2000-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MELFORD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-03
Fines / Sanctions
No fines or sanctions have been issued against MELFORD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MELFORD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

MELFORD DEVELOPMENTS LIMITED owns 1 domain names.

melforddevelopments.co.uk  

Trademarks
We have not found any records of MELFORD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELFORD DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MELFORD DEVELOPMENTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MELFORD DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMELFORD DEVELOPMENTS LIMITEDEvent Date2014-01-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELFORD DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELFORD DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.