Mellex Group Limited GLASGOW


Founded in 2012, Mellex Group, classified under reg no. SC423284 is an active company. Currently registered at Crossmill , Glasgow Road G78 1TG, Glasgow the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Darran M., appointed on 2 May 2012. In addition, a secretary was appointed - Darran M., appointed on 2 May 2012. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the PA30 8EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1142935 . It is located at Unit 20, Sandbank Business Park, Dunoon with a total of 22 carsand 21 trailers. It has four locations in the UK.

Mellex Group Limited Address / Contact

Office Address Crossmill , Glasgow Road
Office Address2 Barrhead
Town Glasgow
Post code G78 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC423284
Date of Incorporation Wed, 2nd May 2012
Industry Other construction installation
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Darran M.

Position: Director

Appointed: 02 May 2012

Darran M.

Position: Secretary

Appointed: 02 May 2012

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Mellex Group Holdings Limited from Glasgow, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Patricia M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mellex Group Holdings Limited

Crossmill Barrhead, Glasgow, G78 1TG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc776218
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia M.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth480 664697 7261 288 696       
Balance Sheet
Cash Bank On Hand  708 819942 4092 244 1341 392 6411 844 7271 801 431905 1371 073 786
Current Assets577 758687 8841 381 0861 514 5862 959 3132 041 0052 806 0614 072 8003 697 0485 462 219
Debtors305 249275 367635 812522 764660 919565 853893 4582 189 7692 677 4114 287 433
Net Assets Liabilities  1 288 6961 959 3803 084 5393 026 3113 538 3574 139 1264 342 6966 854 666
Other Debtors  436 885194 224206 092218 5661 220 1441 973 6172 738 299
Property Plant Equipment  1 542 8082 115 8381 928 8992 286 0972 447 3972 434 9532 139 6805 346 932
Total Inventories  36 45549 41354 26082 51167 87681 600114 500101 000
Cash Bank In Hand222 397346 459708 819       
Intangible Fixed Assets414 232384 644355 056       
Net Assets Liabilities Including Pension Asset Liability480 664697 7261 288 696       
Stocks Inventory50 11266 05836 455       
Tangible Fixed Assets1 114 3791 396 8891 542 808       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve480 660697 7221 288 692       
Shareholder Funds480 664697 7261 288 696       
Other
Accumulated Amortisation Impairment Intangible Assets  88 764118 352147 940192 322236 704281 086325 468369 850
Accumulated Depreciation Impairment Property Plant Equipment  1 094 4931 647 9392 148 9202 753 1743 416 8283 764 8134 158 8984 678 215
Additions Other Than Through Business Combinations Property Plant Equipment    441 868 1 071 621820 338427 5504 195 289
Amounts Owed To Group Undertakings        269 986 
Average Number Employees During Period   27 2321232723
Balances Amounts Owed By Related Parties     194 744197 0181 156 4541 945 5402 306 493
Balances Amounts Owed To Related Parties     194 095149 010301 123258 137205 700
Bank Borrowings Overdrafts       224 758177 849133 062
Corporation Tax Payable   184 020318 294     
Creditors  311 178569 616315 9581 136 7681 365 569586 784434 7493 314 180
Dividends Paid   44 90044 900     
Dividends Paid On Shares     251 498207 116   
Fixed Assets1 528 6111 781 5331 897 8642 441 3062 224 7792 537 5952 654 5132 597 6874 132 8667 329 315
Increase From Amortisation Charge For Year Intangible Assets   29 58829 58844 38244 38244 38244 38244 382
Increase From Depreciation Charge For Year Property Plant Equipment   649 308582 956717 753760 798616 941623 566824 029
Intangible Assets  355 056325 468295 880251 498207 116162 734118 35273 970
Intangible Assets Gross Cost  443 820443 820443 820443 820443 820443 820443 820 
Investments Fixed Assets        1 874 8341 908 413
Investments In Group Undertakings Participating Interests        1 874 8341 908 413
Net Current Assets Liabilities-775 697-810 827-297 99087 6901 251 192904 2371 440 4922 367 565968 3193 322 096
Number Shares Issued Fully Paid   441 411
Other Creditors  826 874567 966315 958359 492389 050362 026256 9003 181 118
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    81 974113 49997 144268 956229 481304 712
Other Disposals Property Plant Equipment    127 825162 060246 667484 797328 738468 720
Other Taxation Social Security Payable  230 667278 063596 337139 258193 653365 973213 935256 452
Par Value Share 11111 111
Percentage Class Share Held In Subsidiary        100100
Prepayments Accrued Income        28 077315 658
Profit Loss   715 5841 170 059     
Property Plant Equipment Gross Cost  2 637 3013 763 7774 077 8205 039 2715 864 2256 199 7666 298 57810 025 147
Provisions For Liabilities Balance Sheet Subtotal    75 47456 029167 598239 342323 740482 565
Total Additions Including From Business Combinations Property Plant Equipment   1 315 137 1 123 511    
Total Assets Less Current Liabilities752 914970 7061 599 8742 528 9963 475 9713 441 8324 095 0054 965 2525 101 18510 651 411
Trade Creditors Trade Payables  288 575226 118221 006280 149282 284535 411364 280434 085
Trade Debtors Trade Receivables  635 808485 879466 695359 761674 892969 625703 7941 233 476
Creditors Due After One Year272 250272 980311 178       
Creditors Due Within One Year1 353 4551 498 7111 679 076       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   95 862      
Disposals Property Plant Equipment   188 661      
Finance Lease Liabilities Present Value Total  311 178569 616      
Intangible Fixed Assets Aggregate Amortisation Impairment29 58859 17688 764       
Intangible Fixed Assets Amortisation Charged In Period 29 58829 588       
Intangible Fixed Assets Cost Or Valuation443 820443 820        
Number Shares Allotted 44       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Additions 786 335735 725       
Tangible Fixed Assets Cost Or Valuation1 456 1362 126 6022 637 301       
Tangible Fixed Assets Depreciation341 757729 7131 094 493       
Tangible Fixed Assets Depreciation Charged In Period 416 390481 191       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 434116 411       
Tangible Fixed Assets Disposals 115 869225 026       

Transport Operator Data

Unit 20
Address Sandbank Business Park , Highland Avenue , Sandbank
City Dunoon
Post code PA23 8PB
Vehicles 2
Trailers 1
Plot 2
Address Site 11b Killmory
City Lochgilphead
Post code PA31 8RR
Vehicles 5
Trailers 5
Plot 3
Address Site 11b Kilmory
City Lochgilphead
Post code PA31 8RR
Vehicles 5
Trailers 5
Achnafad
Address Tayinloan , Clachan
City Tarbert
Post code PA29 6XG
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control Thursday 21st December 2023
filed on: 2nd, February 2024
Free Download (2 pages)

Company search