Company NameMelrose Rfc Limited
Company StatusActive
Company NumberSC307024
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Norman Dalgetty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleGuest House Proprietor
Country of ResidenceScotland
Correspondence AddressBraidwood
Buccleuch Street
Melrose
TD6 9LD
Scotland
Director NameMr Andrew Adam Purves
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlsheenan Waverley Road
Melrose
Roxburghshire
TD6 9SH
Scotland
Director NameMr Graeme Sean Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scottsdale
Melrose
TD6 9QE
Scotland
Director NameMr Colin David Ruthven
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleAlarm Technician
Country of ResidenceScotland
Correspondence Address18 Layden Grove
Clovenfords
Galashiels
TD1 3NF
Scotland
Director NameJames Doyle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence AddressKaloma, 31 Brunton Park
Bowden
Melrose
TD6 0SZ
Scotland
Secretary NameMs Christine Elizabeth McGee
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleSecretary
Correspondence Address4 Wembley Terrace
Melrose
Roxburghshire
TD6 9QR
Scotland

Contact

Telephone01896 822855
Telephone regionGalashiels

Location

Registered AddressSt Dunstans House, High Street
Melrose
Roxburghshire
TD6 9RU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

1 at £1James Doyle & Colin Ruthven & Christine Elizabeth Mcgee & Ian Cooper
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
10 February 2023Termination of appointment of Graeme Sean Burgess as a director on 31 May 2022 (1 page)
10 February 2023Termination of appointment of Michael Norman Dalgetty as a director on 31 May 2022 (1 page)
10 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
18 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
23 February 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
19 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
16 March 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
9 July 2019Appointment of Mr Graeme Sean Burgess as a director on 1 July 2019 (2 pages)
27 May 2019Current accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
27 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
24 April 2019Termination of appointment of Christine Elizabeth Mcgee as a secretary on 24 April 2019 (1 page)
24 April 2019Termination of appointment of James Doyle as a director on 24 April 2019 (1 page)
20 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
6 November 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
6 November 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
25 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 March 2015Termination of appointment of Colin David Ruthven as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Colin David Ruthven as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Colin David Ruthven as a director on 4 March 2015 (1 page)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(6 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(6 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
17 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 August 2011Secretary's details changed for Christine Elizabeth Mcgee on 16 August 2011 (2 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
18 August 2011Secretary's details changed for Christine Elizabeth Mcgee on 16 August 2011 (2 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for James Doyle on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Michael Norman Dalgetty on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Michael Norman Dalgetty on 1 October 2009 (2 pages)
10 September 2010Director's details changed for James Doyle on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Michael Norman Dalgetty on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for James Doyle on 1 October 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
11 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 October 2009Director's details changed for Mr Andrew Adam Purves on 1 September 2008 (2 pages)
20 October 2009Director's details changed for Mr Andrew Adam Purves on 1 September 2008 (2 pages)
20 October 2009Director's details changed for Mr Andrew Adam Purves on 1 September 2008 (2 pages)
27 February 2009Secretary's change of particulars / christine mcgee / 27/02/2009 (2 pages)
27 February 2009Secretary's change of particulars / christine mcgee / 27/02/2009 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 January 2009Return made up to 17/08/08; full list of members (4 pages)
9 January 2009Return made up to 17/08/08; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 October 2007Registered office changed on 05/10/07 from: the greenyards melrose TD6 9SA (1 page)
5 October 2007Registered office changed on 05/10/07 from: the greenyards melrose TD6 9SA (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 17/08/07; full list of members (3 pages)
4 October 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2006Incorporation (17 pages)
17 August 2006Incorporation (17 pages)