CompanyTrack
M

MELVILLE STREET PROPERTIES LIMITED

Dissolved Edinburgh

Management of real estate on a fee or contract basis

Management of real estate on a fee or contract basis
M

MELVILLE STREET PROPERTIES LIMITED

Management of real estate on a fee or contract basis

Founded 10 Jul 2000 Dissolved Edinburgh, United Kingdom
Management of real estate on a fee or contract basis
Accounts Submitted
Confirmation Statement Submitted 16 Jan 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 16
16 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL

Credit Report

Discover MELVILLE STREET PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 16 resigned
Status
Andrew Paul RichardsonDirectorBritishUnited Kingdom5831 Dec 2009Active
Cromwell Corporate Secretarial LimitedCorporate-secretaryUnited KingdomUnknown1 Sept 2003Active
Cromwell Director LimitedCorporate-directorUnited KingdomUnknown1 Sept 2009Active

Shareholders

Shareholders (2)

D.u.k.e. Property Holdings (uk) Limited
100.0%
116 Jan 2018
Hsdl Nominees Limited
0.0%
016 Jan 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

D.u.k.e. Property Holdings (uk) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D.U.K.E. REAL ESTATE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
UBERIOR EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG HOLDINGS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG EU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
MELVILLE STREET PROPERTIES LIMITED Current Company

Charges

Charges

16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2019GazetteGazette Dissolved LiquidationView(1 page)
21 Jan 2019InsolvencyLiquidation Voluntary Return Of Final Meeting ScotlandView(18 pages)
24 Apr 2018ResolutionResolutionsView(1 page)
16 Jan 2018Confirmation StatementConfirmation statement made on 2018-01-16 with updatesView(4 pages)
10 Jan 2018MortgageMortgage Satisfy Charge FullView(1 page)
21 Apr 2019 Gazette

Gazette Dissolved Liquidation

21 Jan 2019 Insolvency

Liquidation Voluntary Return Of Final Meeting Scotland

24 Apr 2018 Resolution

Resolutions

16 Jan 2018 Confirmation Statement

Confirmation statement made on 2018-01-16 with updates

10 Jan 2018 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 21 Apr 2019

Liquidation Voluntary Return Of Final Meeting Scotland

7 years ago on 21 Jan 2019

Resolutions

7 years ago on 24 Apr 2018

Confirmation statement made on 2018-01-16 with updates

8 years ago on 16 Jan 2018

Mortgage Satisfy Charge Full

8 years ago on 10 Jan 2018