Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
Company Information for

MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC360269
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Melford Capital General Partner (scotland) Ltd
MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED was founded on 2009-05-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Melford Capital General Partner (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC360269
Company ID Number SC360269
Date formed 2009-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) 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.

Company Officers of MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
HARRY BIMBO HART
Director 2009-05-27
JAMES MONTAGUE OSBORNE
Director 2009-05-27
FREDERICK JOHN WINGFIELD DIGBY
Director 2009-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
LUDOVIC MARK JAMES MACKENZIE
Director 2009-05-27 2013-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY BIMBO HART UNIVERSITY ARMS HOTEL LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
HARRY BIMBO HART SERVICES GREAT WESTERN LTD Director 2014-09-16 CURRENT 2014-09-16 Active
HARRY BIMBO HART 81DEANPROCO LTD Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
HARRY BIMBO HART EGP MANAGEMENT II LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
HARRY BIMBO HART MRI II (GP) LTD Director 2013-07-11 CURRENT 2013-07-11 Active
HARRY BIMBO HART MELFORD II CIP (GP) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
HARRY BIMBO HART MELFORD II (GPCO) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
HARRY BIMBO HART CUA HOTEL LIMITED Director 2012-11-06 CURRENT 2012-10-30 Active
HARRY BIMBO HART MRI 1 (GP) LTD Director 2010-12-10 CURRENT 2010-12-10 Active
HARRY BIMBO HART EGP MANAGEMENT LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
HARRY BIMBO HART MELFORD CAPITAL GENERAL PARTNER LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE AGNESTELLA CRONDACE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE UNIVERSITY ARMS HOTEL LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE SERVICES GREAT WESTERN LTD Director 2014-09-16 CURRENT 2014-09-16 Active
JAMES MONTAGUE OSBORNE HOLLIS M2 LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE EGP MANAGEMENT II LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
JAMES MONTAGUE OSBORNE MRI II (GP) LTD Director 2013-07-11 CURRENT 2013-07-11 Active
JAMES MONTAGUE OSBORNE MELFORD II CIP (GP) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
JAMES MONTAGUE OSBORNE MELFORD II (GPCO) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
JAMES MONTAGUE OSBORNE CUA HOTEL LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
JAMES MONTAGUE OSBORNE MRI 1 (GP) LTD Director 2010-12-10 CURRENT 2010-12-10 Active
JAMES MONTAGUE OSBORNE ST. RADEGUND NOMINEES LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
JAMES MONTAGUE OSBORNE EGP MANAGEMENT LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE MELFORD CAPITAL GENERAL PARTNER LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
FREDERICK JOHN WINGFIELD DIGBY GRETTON LTD Director 2013-01-21 CURRENT 2013-01-21 Active
FREDERICK JOHN WINGFIELD DIGBY CUA HOTEL LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
FREDERICK JOHN WINGFIELD DIGBY MRI 1 (GP) LTD Director 2010-12-10 CURRENT 2010-12-10 Active
FREDERICK JOHN WINGFIELD DIGBY ST. ALDHELM LIMITED Director 2010-02-05 CURRENT 2010-02-05 Dissolved 2016-07-11
FREDERICK JOHN WINGFIELD DIGBY ST. RADEGUND NOMINEES LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
FREDERICK JOHN WINGFIELD DIGBY MELFORD CAPITAL GENERAL PARTNER LIMITED Director 2009-05-27 CURRENT 2009-02-02 Active - Proposal to Strike off

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
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-21Director's details changed for Mr Harry Bimbo Hart on 2023-07-31
2023-08-10Application to strike the company off the register
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-26CH01Director's details changed for Mr Harry Bimbo Hart on 2020-07-01
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-15RES01ADOPT ARTICLES 15/06/20
2020-06-15RES01ADOPT ARTICLES 15/06/20
2020-06-03RES01ADOPT ARTICLES 03/06/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN WINGFIELD DIGBY
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-11CH01Director's details changed for Mr James Montague Osborne on 2019-12-11
2019-07-18CH01Director's details changed for Mr Frederick John Wingfield Digby on 2019-07-01
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-02-14CH01Director's details changed for Mr Frederick John Wingfield Digby on 2019-01-23
2018-11-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CH01Director's details changed for Mr James Montague Osborne on 2018-10-10
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BIMBO HART / 24/07/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTAGUE OSBORNE / 24/07/2017
2017-07-19PSC08Notification of a person with significant control statement
2017-07-11PSC09Withdrawal of a person with significant control statement on 2017-07-11
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-02AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-03AR0127/05/15 ANNUAL RETURN FULL LIST
2015-02-25CH01Director's details changed for Mr James Montague Osborne on 2015-02-25
2015-02-19CH01Director's details changed for Mr Harry Bimbo Hart on 2015-02-19
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-09AR0127/05/14 ANNUAL RETURN FULL LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 23/04/2014
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 23/04/2014
2013-12-18CH01Director's details changed for James Montague Osborne on 2013-12-06
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 06/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 06/12/2013
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LUDO MACKENZIE
2013-07-17SH0129/05/13 STATEMENT OF CAPITAL GBP 200
2013-06-12AR0127/05/13 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 11/05/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 11/05/2012
2012-06-11AR0127/05/12 FULL LIST
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MONTAGUE OSBORNE / 04/08/2011
2011-06-24AR0127/05/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTAGUE OSBORNE / 24/12/2010
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MONTAGUE OSBORNE / 24/12/2010
2011-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-08-03AR0127/05/10 FULL LIST
2009-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2021-05-31

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 MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
Trademarks
We have not found any records of MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) 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 (82990 - Other business support service activities n.e.c.) as MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) 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 CAPITAL GENERAL PARTNER (SCOTLAND) 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.