Background WavePink WaveYellow Wave

MELVILLE GROUP LIMITED (SC430078)

MELVILLE GROUP LIMITED (SC430078) is an active UK company. incorporated on 9 August 2012. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MELVILLE GROUP LIMITED has been registered for 13 years. Current directors include IRVINE, Yuill Seymour.

Company Number
SC430078
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
19/2 Kinnear Rd, Edinburgh, EH3 5PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
IRVINE, Yuill Seymour
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELVILLE GROUP LIMITED

MELVILLE GROUP LIMITED is an active company incorporated on 9 August 2012 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MELVILLE GROUP LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

SC430078

LTD Company

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

ANDERSON, GEORGE AND YUILL LIMITED
From: 6 November 2015To: 29 March 2021
MELVILLE PROPERTY (SCOTLAND) LIMITED
From: 9 August 2012To: 6 November 2015
Contact
Address

19/2 Kinnear Rd Edinburgh, EH3 5PG,

Timeline

2 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IRVINE, Yuill Seymour

Active
Kinnear Rd, EdinburghEH3 5PG
Born April 1966
Director
Appointed 09 Aug 2012

IRVINE, Debbie

Resigned
Kinnear Road, EdinburghEH3 5PG
Born November 1967
Director
Appointed 09 Aug 2012
Resigned 01 Jan 2026

Persons with significant control

1

Mr Yuill Seymour Irvine

Active
Kinnear Rd, EdinburghEH3 5PG
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
6 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Incorporation Company
9 August 2012
NEWINCIncorporation