Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
12 Melville Street Ltd
12 Melville Street Ltd is a dissolved company incorporated on 30 August 2012 with the registered office located in Edinburgh, City of Edinburgh. 12 Melville Street Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 December 2016
(8 years ago)
Was
4 years old
at the time of dissolution
Company No
SC431497
Private limited company
Scottish Company
Age
13 years
Incorporated
30 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 12 Melville Street Ltd
Contact
Update Details
Address
7a Dundas Street
Edinburgh
Midlothian
EH3 6QG
Same address since
incorporation
Companies in EH3 6QG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
William Neil Cordiner
Director • None • British • Lives in UK • Born in Oct 1963
Rupert Murray De Klee
Director • None • British • Lives in Scotland • Born in Aug 1956
Malcolm Hannay Cunningham
Director • None • British • Lives in UK • Born in Feb 1966
Leonard John Thomson
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oakridge (Group) Limited
Malcolm Hannay Cunningham and Rupert Murray De Klee are mutual people.
Active
Oakridge (Glenmavis) Limited
Malcolm Hannay Cunningham and Rupert Murray De Klee are mutual people.
Active
Oakridge (Village) Limited
Malcolm Hannay Cunningham and Rupert Murray De Klee are mutual people.
Active
Rosslyn Grange Limited
Malcolm Hannay Cunningham and Rupert Murray De Klee are mutual people.
Active
Oakridge (Firth Road) Limited
Malcolm Hannay Cunningham and Rupert Murray De Klee are mutual people.
Active
The Results Group Limited
Rupert Murray De Klee is a mutual person.
Active
Oakridge Property Limited
Rupert Murray De Klee is a mutual person.
Active
Malawi Fruits
Malcolm Hannay Cunningham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£1
Decreased by £6.2K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £532.99K (-100%)
Total Liabilities
-£643
Decreased by £533.33K (-100%)
Net Assets
-£642
Increased by £338 (-34%)
Debt Ratio (%)
64300%
Increased by 64199.82% (+64082%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 4 Oct 2016
Application To Strike Off
9 Years Ago on 28 Sep 2016
Leonard John Thomson Resigned
9 Years Ago on 23 May 2016
Small Accounts Submitted
9 Years Ago on 12 Nov 2015
Confirmation Submitted
10 Years Ago on 7 Sep 2015
Small Accounts Submitted
10 Years Ago on 17 Dec 2014
Confirmation Submitted
11 Years Ago on 22 Sep 2014
Charge Satisfied
11 Years Ago on 26 Jun 2014
Mr Malcolm Hannay Cunningham Details Changed
11 Years Ago on 28 Feb 2014
Small Accounts Submitted
11 Years Ago on 29 Jan 2014
Get Alerts
Get Credit Report
Discover 12 Melville Street Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 4 Oct 2016
Application to strike the company off the register
Submitted on 28 Sep 2016
Termination of appointment of Leonard John Thomson as a secretary on 23 May 2016
Submitted on 24 May 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 12 Nov 2015
Annual return made up to 30 August 2015 with full list of shareholders
Submitted on 7 Sep 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 17 Dec 2014
Annual return made up to 30 August 2014 with full list of shareholders
Submitted on 22 Sep 2014
Director's details changed for Mr Malcolm Hannay Cunningham on 28 February 2014
Submitted on 22 Sep 2014
All of the property or undertaking has been released from charge 2
Submitted on 21 Jul 2014
Satisfaction of charge 1 in full
Submitted on 26 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs