Melville Capital Limited GLASGOW


Founded in 2004, Melville Capital, classified under reg no. SC264259 is an active company. Currently registered at Atlantic House C/o Thomas Barrie & Co G2 6QE, Glasgow the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 10th October 2007 Melville Capital Limited is no longer carrying the name Premium International.

At the moment there are 2 directors in the the firm, namely Angus M. and David D.. In addition one secretary - Iain B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graeme H. who worked with the the firm until 30 September 2008.

Melville Capital Limited Address / Contact

Office Address Atlantic House C/o Thomas Barrie & Co
Office Address2 1a Cadogan Street
Town Glasgow
Post code G2 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC264259
Date of Incorporation Tue, 2nd Mar 2004
Industry Management consultancy activities other than financial management
Industry Activities of venture and development capital companies
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Iain B.

Position: Secretary

Appointed: 01 April 2013

Angus M.

Position: Director

Appointed: 30 June 2004

David D.

Position: Director

Appointed: 30 June 2004

Peter W.

Position: Director

Appointed: 29 January 2007

Resigned: 19 September 2008

Graeme H.

Position: Director

Appointed: 16 August 2005

Resigned: 30 September 2008

Graeme H.

Position: Secretary

Appointed: 16 August 2005

Resigned: 30 September 2008

Marc K.

Position: Director

Appointed: 01 December 2004

Resigned: 08 November 2005

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2004

Resigned: 16 August 2005

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 02 March 2004

Resigned: 30 June 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is David D. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Angus M. This PSC owns 25-50% shares.

David D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Angus M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Premium International October 10, 2007
Dunwilco (1136) September 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 196 519-2 211 228-2 066 279       
Balance Sheet
Current Assets1 675 4011 685 8111 762 2621 175 3331 179 0061 126 6591 114 2681 110 6621 106 7381 106 941
Net Assets Liabilities  -2 066 279-2 025 551-2 152 609-2 085 738-2 034 116-1 968 583-1 955 241-1 976 728
Cash Bank In Hand1 1432 5432 772       
Debtors1 674 2581 683 2681 759 490       
Intangible Fixed Assets32 50032 50032 500       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-2 196 619-2 211 328-2 066 379       
Shareholder Funds-2 196 519-2 211 228-2 066 279       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  763 205760 980758 855757 330757 944756 258756 230756 930
Average Number Employees During Period     2 3 3
Creditors  3 097 8363 054 7503 017 5062 922 1072 807 7362 719 0332 737 8742 758 709
Fixed Assets32 50032 50032 50032 50032 500     
Net Current Assets Liabilities-2 229 019-2 243 728-2 098 7791 757 679-1 426 254-1 328 408-1 276 172-1 191 075-1 177 840-1 198 472
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  580 246582 346412 246467 040417 296417 296453 296453 296
Total Assets Less Current Liabilities-2 196 519-2 211 228-2 066 279-1 264 571-1 393 754-1 328 408-1 276 172-1 191 075-1 177 840-1 198 472
Creditors Due Within One Year3 904 4203 929 5393 861 041       
Intangible Fixed Assets Cost Or Valuation32 50032 500        
Number Shares Allotted 400400       
Par Value Share 00       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation40 681         
Tangible Fixed Assets Depreciation40 681         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 681        
Tangible Fixed Assets Disposals 40 681        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search