Background WavePink WaveYellow Wave

MELADAVE NOMINEES LIMITED (SC333811)

MELADAVE NOMINEES LIMITED (SC333811) is an active UK company. incorporated on 12 November 2007. with registered office in Dumfries. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MELADAVE NOMINEES LIMITED has been registered for 18 years. Current directors include YOUNGER, James Henry.

Company Number
SC333811
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
Dalswinton Estates Office, Dumfries, DG2 0XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
YOUNGER, James Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELADAVE NOMINEES LIMITED

MELADAVE NOMINEES LIMITED is an active company incorporated on 12 November 2007 with the registered office located in Dumfries. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MELADAVE NOMINEES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

SC333811

LTD Company

Age

18 Years

Incorporated 12 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Dalswinton Estates Office Dalswinton Dumfries, DG2 0XZ,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ
From: 12 November 2007To: 12 June 2014
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

YOUNGER, James Henry

Active
Baro Farmhouse, HaddingtonEH41 4PF
Born January 1965
Director
Appointed 19 Aug 2009

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 19 Aug 2009
Resigned 12 Jun 2014

HAWKSFORD SECRETARIES JERSEY LIMITED

Resigned
15 Esplanade, St. HelierJE1 1RB
Corporate secretary
Appointed 12 Nov 2007
Resigned 19 Aug 2009

BENTLEY, Nigel Timothy

Resigned
Poplar House, St SaviourTE2 7UQ
Born June 1955
Director
Appointed 12 Nov 2007
Resigned 19 Aug 2009

POWELL, Michael Edmund

Resigned
Les Ruisseaux, TrinityJE3 5FA
Born September 1958
Director
Appointed 12 Nov 2007
Resigned 19 Aug 2009

ROBINSON, Steven Dennis

Resigned
6 Clos De Corvez, St. ClementJE2 6JF
Born September 1974
Director
Appointed 12 Nov 2007
Resigned 19 Aug 2009

Persons with significant control

2

Mr Peter David Roper Landale

Active
Dalswinton, DumfriesDG2 0XZ
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Charles David Landale

Active
Dalswinton, DumfriesDG2 0XZ
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
30 August 2009
225Change of Accounting Reference Date
Legacy
30 August 2009
288bResignation of Director or Secretary
Legacy
30 August 2009
288bResignation of Director or Secretary
Legacy
30 August 2009
288bResignation of Director or Secretary
Legacy
30 August 2009
288bResignation of Director or Secretary
Legacy
30 August 2009
288aAppointment of Director or Secretary
Legacy
30 August 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Incorporation Company
12 November 2007
NEWINCIncorporation