Company NameMalisna Limited
DirectorsJacqueline Anne Minty and James Howard McErlean
Company StatusActive
Company NumberSC083632
CategoryPrivate Limited Company
Incorporation Date22 June 1983(40 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameShelagh Mary McErlean
NationalityBritish
StatusCurrent
Appointed25 November 1988(5 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Correspondence Address10 Lanark Road West
Currie
Midlothian
EH14 5ER
Scotland
Director NameJacqueline Anne Minty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(21 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carment Drive
Glasgow
G41 3PP
Scotland
Director NameJames Howard McErlean
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(23 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address10 Lanark Road West
Edinburgh
Midlothian
EH14 1TQ
Scotland
Director NameJames Murray McErlean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(5 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address10 Lanark Road West
Currie
Midlothian
EH14 5ER
Scotland

Location

Registered Address20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Mr Shelagh Mary Mcerlean
6.00%
Ordinary
470 at £1Jacqueline Anne Minty
47.00%
Ordinary
470 at £1James Howard Mcerlean
47.00%
Ordinary

Financials

Year2014
Net Worth£1,556,973
Cash£384,998
Current Liabilities£11,471

Accounts

Latest Accounts1 July 2023 (10 months ago)
Next Accounts Due1 April 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 July

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

7 November 1989Delivered on: 28 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to one thousandth parts of an acre in the city of edinburgh bounded on or toward the north east by the public road from edinburgh to linlithgow.
Outstanding
11 November 1988Delivered on: 24 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
7 July 1983Delivered on: 20 July 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises known as 126 salamander street, leith edinburgh.
Outstanding
6 December 1988Delivered on: 15 December 1988
Satisfied on: 4 March 1998
Persons entitled: Mohammed Aslam

Classification: Standard security
Secured details: £24,000.
Particulars: Shop 59 nicolson street, edinburgh.
Fully Satisfied

Filing History

31 March 2023Total exemption full accounts made up to 1 July 2022 (9 pages)
16 March 2023Secretary's details changed for Shelagh Mary Mcerlean on 16 March 2023 (1 page)
16 March 2023Director's details changed for Jacqueline Anne Minty on 16 March 2023 (2 pages)
16 March 2023Director's details changed for James Howard Mcerlean on 31 December 2009 (2 pages)
3 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 1 July 2021 (9 pages)
28 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 1 July 2020 (10 pages)
17 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 June 2020Satisfaction of charge 4 in full (1 page)
15 June 2020Satisfaction of charge 2 in full (1 page)
15 June 2020Satisfaction of charge 1 in full (1 page)
31 March 2020Total exemption full accounts made up to 1 July 2019 (10 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 January 2019Micro company accounts made up to 1 July 2018 (5 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 1 July 2017 (5 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 1 July 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 1 July 2016 (7 pages)
9 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 1 July 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 1 July 2015 (7 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Registered office address changed from 9-11 Hill Street Edinburgh EH2 3JT to C/O Mccreath & Co, Chartered Accountants 20a Strathearn Road Edinburgh EH9 2AB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 9-11 Hill Street Edinburgh EH2 3JT to C/O Mccreath & Co, Chartered Accountants 20a Strathearn Road Edinburgh EH9 2AB on 1 June 2016 (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 1 July 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 1 July 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 1 July 2014 (6 pages)
27 March 2014Total exemption small company accounts made up to 1 July 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 1 July 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 1 July 2013 (7 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
27 February 2013Total exemption small company accounts made up to 1 July 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 1 July 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 1 July 2012 (6 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 1 July 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 1 July 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 1 July 2011 (6 pages)
1 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 1 July 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 1 July 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 1 July 2010 (6 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for James Howard Mcerlean on 1 October 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for James Howard Mcerlean on 1 October 2009 (2 pages)
4 February 2010Director's details changed for James Howard Mcerlean on 1 October 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 1 July 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 1 July 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 1 July 2009 (6 pages)
15 July 2009Return made up to 11/01/09; full list of members (4 pages)
15 July 2009Return made up to 11/01/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 1 July 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 1 July 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 1 July 2008 (7 pages)
19 August 2008Ad 09/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
19 August 2008Ad 09/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
19 August 2008Particulars of contract relating to shares (2 pages)
19 August 2008Particulars of contract relating to shares (2 pages)
19 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2008Nc inc already adjusted 09/07/08 (1 page)
19 August 2008Nc inc already adjusted 09/07/08 (1 page)
19 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (8 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (8 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (8 pages)
2 May 2008Return made up to 11/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2008Return made up to 11/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2007Total exemption small company accounts made up to 1 July 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 1 July 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 1 July 2006 (7 pages)
8 February 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006New director appointed (2 pages)
27 April 2006Total exemption small company accounts made up to 1 July 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 1 July 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 1 July 2005 (6 pages)
4 April 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2005Total exemption small company accounts made up to 1 July 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 1 July 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 1 July 2004 (5 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
8 February 2005Return made up to 11/01/05; full list of members (6 pages)
8 February 2005Return made up to 11/01/05; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 1 July 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 1 July 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 1 July 2003 (5 pages)
14 January 2004Return made up to 11/01/04; full list of members (6 pages)
14 January 2004Return made up to 11/01/04; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 1 July 2002 (8 pages)
2 May 2003Total exemption full accounts made up to 1 July 2002 (8 pages)
2 May 2003Total exemption full accounts made up to 1 July 2002 (8 pages)
3 February 2003Return made up to 11/01/03; full list of members (6 pages)
3 February 2003Return made up to 11/01/03; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 1 July 2001 (8 pages)
1 May 2002Total exemption full accounts made up to 1 July 2001 (8 pages)
1 May 2002Total exemption full accounts made up to 1 July 2001 (8 pages)
1 February 2002Return made up to 11/01/02; full list of members (6 pages)
1 February 2002Return made up to 11/01/02; full list of members (6 pages)
24 April 2001Full accounts made up to 1 July 2000 (8 pages)
24 April 2001Full accounts made up to 1 July 2000 (8 pages)
24 April 2001Full accounts made up to 1 July 2000 (8 pages)
5 February 2001Return made up to 11/01/01; full list of members (6 pages)
5 February 2001Return made up to 11/01/01; full list of members (6 pages)
28 June 2000Full accounts made up to 1 July 1999 (8 pages)
28 June 2000Full accounts made up to 1 July 1999 (8 pages)
28 June 2000Full accounts made up to 1 July 1999 (8 pages)
8 February 2000Return made up to 11/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2000Return made up to 11/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Full accounts made up to 1 July 1998 (8 pages)
19 May 1999Full accounts made up to 1 July 1998 (8 pages)
19 May 1999Full accounts made up to 1 July 1998 (8 pages)
19 February 1999Return made up to 11/01/99; full list of members (6 pages)
19 February 1999Return made up to 11/01/99; full list of members (6 pages)
1 May 1998Full accounts made up to 1 July 1997 (9 pages)
1 May 1998Full accounts made up to 1 July 1997 (9 pages)
1 May 1998Full accounts made up to 1 July 1997 (9 pages)
4 March 1998Dec mort/charge * (5 pages)
4 March 1998Dec mort/charge * (5 pages)
9 February 1998Return made up to 11/01/98; no change of members (4 pages)
9 February 1998Return made up to 11/01/98; no change of members (4 pages)
2 May 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 02/05/97
(4 pages)
2 May 1997Full accounts made up to 1 July 1996 (9 pages)
2 May 1997Full accounts made up to 1 July 1996 (9 pages)
2 May 1997Full accounts made up to 1 July 1996 (9 pages)
2 May 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 02/05/97
(4 pages)
28 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1996Full accounts made up to 1 July 1995 (11 pages)
29 April 1996Full accounts made up to 1 July 1995 (11 pages)
29 April 1996Full accounts made up to 1 July 1995 (11 pages)
8 February 1996Return made up to 11/01/96; full list of members (6 pages)
8 February 1996Return made up to 11/01/96; full list of members (6 pages)
7 May 1995Return made up to 11/01/95; no change of members (4 pages)
7 May 1995Return made up to 11/01/95; no change of members (4 pages)
22 June 1983Certificate of incorporation (1 page)
22 June 1983Certificate of incorporation (1 page)