logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Melrose, Stewart William
    Company Director born in June 1946
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Melrose, Stewart Thomas
    Chief Executive born in June 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-09-11 ~ now
    OF - Director → CIF 0
    Melrose, Stewart Thomas
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-01-29 ~ now
    OF - Secretary → CIF 0
    Mr Stewart Thomas Melrose
    Born in June 1967
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    MONTO HOLDINGS LIMITED - now
    BISONTO LIMITED - 1984-09-26
    icon of addressThe Pond Industrial Park, Whitburn Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,570,859 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Melrose, Helen Sandra
    Company Director born in August 1948
    Individual
    Officer
    icon of calendar ~ 1997-01-17
    OF - Director → CIF 0
    Melrose, Helen Sandra
    Individual
    Officer
    icon of calendar ~ 1997-01-17
    OF - Secretary → CIF 0
  • 2
    Mccrae, David Ronald
    Operations Director born in October 1958
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2009-11-01
    OF - Director → CIF 0
    icon of calendar 2009-11-01 ~ 2010-03-25
    OF - Director → CIF 0
  • 3
    Wedgwood, Elaine Rogers, Stewart
    Individual
    Officer
    icon of calendar 2011-02-11 ~ 2020-01-29
    OF - Secretary → CIF 0
  • 4
    Ramsay, Brian Willie
    Director born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-16 ~ 2019-07-17
    OF - Director → CIF 0
  • 5
    Melrose, Stewart Thomas
    Export Manager
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2011-02-11
    OF - Secretary → CIF 0
parent relation
Company in focus

STEWART MELROSE (BATHGATE) LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Total Inventories
4,950 GBP2022-10-31
Debtors
135,963 GBP2023-10-31
130,044 GBP2022-10-31
Cash at bank and in hand
35,219 GBP2023-10-31
45,078 GBP2022-10-31
Current Assets
171,182 GBP2023-10-31
180,072 GBP2022-10-31
Creditors
Current
2,328 GBP2023-10-31
9,563 GBP2022-10-31
Net Current Assets/Liabilities
168,854 GBP2023-10-31
170,509 GBP2022-10-31
Total Assets Less Current Liabilities
168,854 GBP2023-10-31
170,509 GBP2022-10-31
Equity
Called up share capital
236,250 GBP2023-10-31
236,250 GBP2022-10-31
Retained earnings (accumulated losses)
-67,396 GBP2023-10-31
-65,741 GBP2022-10-31
Equity
168,854 GBP2023-10-31
170,509 GBP2022-10-31
Average Number of Employees
32022-11-01 ~ 2023-10-31
32022-05-01 ~ 2022-10-31
Amounts Owed by Group Undertakings
Current
135,750 GBP2023-10-31
130,000 GBP2022-10-31
Other Debtors
Current
213 GBP2023-10-31
Amount of value-added tax that is recoverable
Current
44 GBP2022-10-31
Debtors
Current, Amounts falling due within one year
135,963 GBP2023-10-31
130,044 GBP2022-10-31
Trade Creditors/Trade Payables
Current
-1 GBP2023-10-31
1,071 GBP2022-10-31
Corporation Tax Payable
Current
4,853 GBP2022-10-31
Other Taxation & Social Security Payable
Current
545 GBP2023-10-31
639 GBP2022-10-31
Accrued Liabilities/Deferred Income
Current
1,250 GBP2023-10-31
3,000 GBP2022-10-31

Related profiles found in government register
  • STEWART MELROSE (BATHGATE) LIMITED
    Info
    Registered number SC051587
    icon of addressKinnenhill House, Near Westfield, Bathgate, West Lothian EH48 4NJ
    Private Limited Company incorporated on 1972-10-17 (53 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    CIF 0
  • DM TOPCO LIMITED
    S
    Registered number 10125468
    icon of addressThe Mrf, Station Road, Caythorpe, Grantham, England, NG32 3EW
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • DM TOPCO LIMITED
    S
    Registered number 10125468
    icon of addressThe Mrf, Station Road, Caythorpe, Grantham, Lincolnshire, England, NG32 3EW
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressAcumen House, Headlands Lane, Knottingley, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    37,851 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSt Bernard's Mill Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    BAGNALL & MORRIS SECURE SHREDDING LIMITED - 2017-11-30
    icon of address6, Abbots Quay, Monks Ferry, Birkenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -659,582 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    MUNICIPAL FLEET MANAGEMENT LIMITED - 1999-04-08
    SKYGRAZER LIMITED - 1998-01-13
    icon of addressIris House Dock Road South, Bromborough, Wirral, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of addressThe Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of addressThe Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of addressClement Works, Clement Street, Sheffield, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -449 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of addressWest Port House, 35 Frederick Road, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of addressC/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    PEAK WASTE (ASHBOURNE) LIMITED - 2002-11-07
    icon of addressWood Lane, Kniveton, Ashbourne, Derbys
    Active Corporate (4 parents)
    Equity (Company account)
    5,690,044 GBP2023-12-30
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of addressThe Pond Industrial Park, Whitburn Road, Bathgate, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address3a Art Road, Artigarvan, Strabane, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 13
    WIDNES SKIP & RECLAIM LIMITED - 2009-07-31
    H. PRESCOTT (PRESTON) LIMITED - 2000-06-30
    icon of addressDitton Road, Widnes, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.