MELVILLE CLAIMS LLP - EDINBURGH


Company Profile Company Filings

Overview

MELVILLE CLAIMS LLP is a Limited Liability Partnership from EDINBURGH and has the status: Active.
MELVILLE CLAIMS LLP was incorporated 8 years ago on 25/01/2016 and has the registered number: SO305592. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.

MELVILLE CLAIMS LLP - EDINBURGH

This company is listed in the following categories:
None Supplied

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

10 MELVILLE STREET
EDINBURGH
EH3 7NS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/01/2024 07/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR YUILL SEYMOUR IRVINE Apr 1966 British Llp Designated Member 2016-01-25 CURRENT
MR EDWARD ANDERSON IRVINE May 1996 British Llp Designated Member 2022-10-28 CURRENT
MR MATTHEW YUILL IRVINE Aug 1992 Llp Member 2016-03-01 UNTIL 2022-10-16 RESIGNED
MR ALEXANDER WILLIAMS Nov 1958 British Llp Member 2016-03-01 UNTIL 2022-10-21 RESIGNED
MR JOHN ALEXANDER KERR Apr 1966 British Llp Member 2016-03-01 UNTIL 2022-10-25 RESIGNED
MARK JAMES WALKER Jun 1973 British Llp Member 2016-03-01 UNTIL 2022-10-25 RESIGNED
MR GARY JAMES SALMOND Oct 1966 British Llp Member 2016-03-01 UNTIL 2022-10-18 RESIGNED
MR LUKE RUSSELL Jan 1978 Llp Member 2016-03-01 UNTIL 2022-10-20 RESIGNED
MR GILES EDWARD ROBINSON Feb 1986 Llp Member 2016-03-01 UNTIL 2016-08-31 RESIGNED
MR DAVID DOUGLAS HOWAT REILLY May 1959 Llp Member 2016-03-01 UNTIL 2022-10-25 RESIGNED
MR BARRY MCKENZIE Jun 1978 British Llp Member 2016-03-01 UNTIL 2022-10-15 RESIGNED
MR MARTIN YOUNG MACLEAN Feb 1967 Llp Member 2016-03-01 UNTIL 2022-10-24 RESIGNED
MR MAURICE JOSEPH MACDONALD Dec 1952 Llp Member 2016-03-01 UNTIL 2022-10-25 RESIGNED
MR ROBERT DEREK DOUGLAS May 1973 Llp Member 2016-03-01 UNTIL 2020-11-24 RESIGNED
MR WILLIAM HUGH EWEN Sep 1956 Llp Member 2016-03-01 UNTIL 2022-10-24 RESIGNED
MR NEIL GALBRAITH Jun 1960 Llp Member 2016-03-01 UNTIL 2022-10-24 RESIGNED
ROBERT GAVIN CALDER Feb 1952 British Llp Member 2016-03-01 UNTIL 2018-01-31 RESIGNED
MISS JULIE BURGOYNE Oct 1969 Llp Member 2016-03-01 UNTIL 2022-10-28 RESIGNED
MR JONATHAN ANDREW JAMES BEATON Apr 1982 Llp Member 2016-03-01 UNTIL 2019-08-30 RESIGNED
MR KRISTOFOR GRAHAM BANKS Sep 1982 British Llp Member 2016-03-01 UNTIL 2022-10-15 RESIGNED
MR RAYMOND JOHN MILNE Jun 1962 British Llp Designated Member 2016-01-25 UNTIL 2022-10-17 RESIGNED
ALAN DAVID MAINWOOD Mar 1974 Llp Designated Member 2016-01-25 UNTIL 2022-10-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Yuill Seymour Irvine 2022-10-25 4/1966 Edinburgh   Voting rights 75 to 100 percent limited liability partnership

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH FINANCIAL ENTERPRISE Active SMALL 82990 - Other business support service activities n.e.c.
ABERFORTH UNIT TRUST MANAGERS LIMITED Active FULL 64302 - Activities of unit trusts
ABERFORTH SMALLER COMPANIES TRUST PLC Active FULL 64301 - Activities of investment trusts
ABERFORTH LGP IA LIMITED MIDLOTHIAN Active DORMANT 66300 - Fund management activities
ABERFORTH LGP IB LIMITED MIDLOTHIAN Active DORMANT 66300 - Fund management activities
OBERLANDERS TRUSTEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
JOHNSTON DESIGN GROUP LTD EDINBURGH SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
OBERLANDERS ARCHITECTS LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
OBERLANDERS PROPERTY LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
OBERLANDERS GROUP LLP EDINBURGH SCOTLAND Active NO ACCOUNTS FILED None Supplied