Edinburgh
EH3 8EH
Scotland
Director Name | Michael John Walker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 19 November 1996) |
Role | Solicitor |
Correspondence Address | 36 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | Mr Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Court Glasgow G12 0AG Scotland |
Secretary Name | Richard John Murray Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Simon Donald Bate |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Consultant |
Correspondence Address | 27 Southdowns Road Bowden Altrincham WA14 3NP |
Director Name | Mr Christopher George Upton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Heath Kent Hatch Road, Limpsfield Chart Oxted Surrey RH8 0SZ |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Andrew Haining |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Investment Banker |
Correspondence Address | 21 Stratford Grove London SW15 1NU |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Director Name | Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Park Road Hale Cheshire WA15 9LF |
Director Name | Roy James Tutty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Hotel Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Edward Jesse Blum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Evp Finance |
Correspondence Address | 63 Denton Road Twickenham Middlesex TW1 2TN |
Director Name | John Bohlmann |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Corporate Counsel |
Correspondence Address | 4015 Kirkmeadow Lane Dallas Texas 75287 |
Director Name | James Don Carreker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Director And Company Officer |
Correspondence Address | 6801 Baltimore Dallas 75205 Texas Usa Foreign |
Director Name | Anne Raymond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 9324 Waternew Dallas 75218 Texas Usa Foreign |
Secretary Name | Roy James Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Gary Reginald Davis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat 66 Curtiss House 27 Heritage Avenue London NW9 5WT |
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD2 1JG |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 June 2013) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | malmaison.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1819268 |
Telephone region | Unknown |
Registered Address | HBJ Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Malmaison LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
3 November 2000 | Delivered on: 23 November 2000 Satisfied on: 4 April 2003 Persons entitled: Hotel Invest UK a/S Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
3 November 2000 | Delivered on: 21 November 2000 Satisfied on: 16 November 2011 Persons entitled: Societe Generale as Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
3 November 2000 | Delivered on: 21 November 2000 Satisfied on: 16 November 2011 Persons entitled: Societe Generale as Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 February 1997 | Delivered on: 3 March 1997 Satisfied on: 24 August 1999 Persons entitled: Arcadian International PLC Classification: Trade mark and copyright charge Secured details: All sums due or to become due. Particulars: Rights of the trademark and copyright. Fully Satisfied |
12 February 1997 | Delivered on: 3 March 1997 Satisfied on: 24 August 1999 Persons entitled: Arcadian International PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 February 1997 | Delivered on: 27 February 1997 Satisfied on: 16 November 2000 Persons entitled: Coutts & Company as Agent and Trustee for the Secured Parties Classification: Composite guarantee and debenture Secured details: All obligations and liabilities. Particulars: Legal mortgage over all estates or interest in the freehold,leashold and other moveable property. Fixed charge as above. Fixed charge also over all book debts,machinery,copyright,patents etc and floating charge over whole of undertaking and all its property,assets and rights,etc............see ch microfiche for more details. Fully Satisfied |
12 February 1997 | Delivered on: 27 February 1997 Satisfied on: 16 November 2000 Persons entitled: Coutts & Company as Agent and Trustee for the Secured Parties Classification: Trade mark and copyright charge Secured details: All the actual,contingent,present and/or future obligations & liabilities. Particulars: First fixed charge in favour of security trustee all the charged propertyand assigned absolutely to the security trustee all cauese of action in respect of infringement of any rights in the copyright.............see ch microfiche for more detials. Fully Satisfied |
1 April 2014 | Delivered on: 15 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
1 April 2014 | Delivered on: 11 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All intellectual property, all estates or interest in any freehold or leasehold property, all of the chargors rights and interests in any lease document. Fully Satisfied |
15 April 2008 | Delivered on: 22 April 2008 Satisfied on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 June 2002 | Delivered on: 8 July 2002 Satisfied on: 21 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 November 2000 | Delivered on: 23 November 2000 Satisfied on: 4 April 2003 Persons entitled: Hotel Invest UK a/S Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
28 September 2023 | Appointment of Mr Hetal Dinesh Trivedi as a director on 26 September 2023 (2 pages) |
---|---|
28 September 2023 | Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page) |
28 September 2023 | Appointment of Mr Scott Harper as a director on 26 September 2023 (2 pages) |
19 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
1 October 2019 | Confirmation statement made on 11 June 2019 with no updates (2 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
7 June 2019 | Confirmation statement made on 11/06/18, with no updates (2 pages) |
7 June 2019 | Administrative restoration application (3 pages) |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Malmaison Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Malmaison Limited as a person with significant control on 6 April 2016 (1 page) |
21 June 2017 | Appointment of Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages) |
21 June 2017 | Appointment of Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
15 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
15 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2016 | Auditor's resignation (1 page) |
25 August 2016 | Auditor's resignation (1 page) |
22 August 2016 | Auditor's resignation (1 page) |
22 August 2016 | Auditor's resignation (1 page) |
10 May 2016 | Director's details changed for Mr Paul Roberts on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Paul Roberts on 10 May 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Satisfaction of charge SC1662180013 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC1662180014 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC1662180013 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC1662180014 in full (4 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge SC1662180013 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge SC1662180013 (5 pages) |
12 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 (1 page) |
2 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (4 pages) |
15 April 2014 | Registration of charge 1662180014 (24 pages) |
15 April 2014 | Registration of charge 1662180014 (24 pages) |
12 April 2014 | Satisfaction of charge 12 in full (4 pages) |
12 April 2014 | Satisfaction of charge 12 in full (4 pages) |
11 April 2014 | Registration of charge 1662180013 (93 pages) |
11 April 2014 | Registration of charge 1662180013 (93 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 September 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 30 September 2013 (2 pages) |
16 July 2013 | Termination of appointment of Filex Services Limited as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Filex Services Limited as a secretary (2 pages) |
16 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (3 pages) |
16 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
24 December 2012 | Termination of appointment of Michael Bibring as a director (2 pages) |
24 December 2012 | Termination of appointment of Michael Bibring as a director (2 pages) |
18 December 2012 | Appointment of Gary Reginald Davis as a director (3 pages) |
18 December 2012 | Appointment of Gary Reginald Davis as a director (3 pages) |
17 July 2012 | Termination of appointment of Gail Robson as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Gail Robson as a secretary (2 pages) |
12 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
12 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Termination of appointment of Ian Cave as a director (2 pages) |
22 May 2012 | Termination of appointment of Ian Cave as a director (2 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
18 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
9 February 2012 | Termination of appointment of Colin Elliot as a director (2 pages) |
9 February 2012 | Termination of appointment of Colin Elliot as a director (2 pages) |
17 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
17 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
17 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
17 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (5 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (5 pages) |
13 June 2011 | Secretary's details changed for Filex Services Limited on 11 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Secretary's details changed for Filex Services Limited on 11 June 2011 (2 pages) |
4 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
4 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
27 September 2010 | Appointment of Colin David Elliot as a director (3 pages) |
27 September 2010 | Appointment of Colin David Elliot as a director (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 July 2010 | Secretary's details changed for Ms Gail Robson on 10 June 2010 (3 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Secretary's details changed for Ms Gail Robson on 10 June 2010 (3 pages) |
9 February 2010 | Termination of appointment of Andrew Blurton as a director (2 pages) |
9 February 2010 | Termination of appointment of Andrew Blurton as a director (2 pages) |
24 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages) |
3 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
3 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
4 July 2008 | Return made up to 11/06/08; no change of members (8 pages) |
4 July 2008 | Return made up to 11/06/08; no change of members (8 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
7 September 2007 | Return made up to 11/06/07; no change of members (8 pages) |
7 September 2007 | Return made up to 11/06/07; no change of members (8 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
9 June 2005 | Return made up to 11/06/05; full list of members
|
9 June 2005 | Return made up to 11/06/05; full list of members
|
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
16 November 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
4 April 2003 | Dec mort/charge * (4 pages) |
4 April 2003 | Dec mort/charge * (4 pages) |
4 April 2003 | Dec mort/charge * (4 pages) |
4 April 2003 | Dec mort/charge * (4 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 June 2002 (10 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 June 2002 (10 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
11 October 2002 | Company name changed malmaison brand LIMITED\certificate issued on 11/10/02 (2 pages) |
11 October 2002 | Company name changed malmaison brand LIMITED\certificate issued on 11/10/02 (2 pages) |
11 July 2002 | Return made up to 11/06/02; full list of members (10 pages) |
11 July 2002 | Return made up to 11/06/02; full list of members (10 pages) |
8 July 2002 | Partic of mort/charge * (5 pages) |
8 July 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
17 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
11 January 2002 | Return made up to 30/11/01; full list of members (9 pages) |
11 January 2002 | Return made up to 30/11/01; full list of members (9 pages) |
30 July 2001 | Return made up to 11/06/01; full list of members (9 pages) |
30 July 2001 | Return made up to 11/06/01; full list of members (9 pages) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
30 January 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Secretary's particulars changed (1 page) |
6 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
6 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
23 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Partic of mort/charge * (5 pages) |
23 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Partic of mort/charge * (8 pages) |
23 November 2000 | Partic of mort/charge * (5 pages) |
23 November 2000 | Partic of mort/charge * (8 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Memorandum and Articles of Association (1 page) |
22 November 2000 | Memorandum and Articles of Association (1 page) |
22 November 2000 | Resolutions
|
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Partic of mort/charge * (18 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Partic of mort/charge * (14 pages) |
21 November 2000 | Partic of mort/charge * (14 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Alterations to a floating charge (18 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Partic of mort/charge * (18 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Alterations to a floating charge (22 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Alterations to a floating charge (22 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Alterations to a floating charge (18 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | Dec mort/charge * (4 pages) |
16 November 2000 | Declaration of assistance for shares acquisition (10 pages) |
16 November 2000 | Dec mort/charge * (4 pages) |
16 November 2000 | Dec mort/charge * (4 pages) |
16 November 2000 | Declaration of assistance for shares acquisition (10 pages) |
16 November 2000 | Dec mort/charge * (4 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 278 west george street glasgow G2 4LL (1 page) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 278 west george street glasgow G2 4LL (1 page) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (12 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (12 pages) |
10 July 2000 | Director resigned (2 pages) |
10 July 2000 | Director resigned (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 March 2000 | Auditor's resignation (1 page) |
16 March 2000 | Auditor's resignation (1 page) |
9 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
9 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
31 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
31 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
24 August 1999 | Dec mort/charge * (6 pages) |
24 August 1999 | Dec mort/charge * (2 pages) |
24 August 1999 | Dec mort/charge * (6 pages) |
24 August 1999 | Dec mort/charge * (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Return made up to 11/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 11/06/99; full list of members (8 pages) |
13 May 1999 | Full accounts made up to 31 December 1997 (10 pages) |
13 May 1999 | Full accounts made up to 31 December 1997 (10 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Return made up to 11/06/98; full list of members; amend (8 pages) |
20 April 1999 | Return made up to 11/06/98; full list of members; amend (8 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
9 September 1998 | Return made up to 11/06/98; full list of members (14 pages) |
9 September 1998 | Return made up to 11/06/98; full list of members (14 pages) |
25 March 1998 | Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
25 March 1998 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
25 March 1998 | Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page) |
9 July 1997 | Return made up to 11/06/97; full list of members (12 pages) |
9 July 1997 | Return made up to 11/06/97; full list of members (12 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Partic of mort/charge * (14 pages) |
3 March 1997 | Partic of mort/charge * (14 pages) |
3 March 1997 | Partic of mort/charge * (14 pages) |
3 March 1997 | Partic of mort/charge * (14 pages) |
27 February 1997 | Partic of mort/charge * (23 pages) |
27 February 1997 | Partic of mort/charge * (11 pages) |
27 February 1997 | Partic of mort/charge * (11 pages) |
27 February 1997 | Partic of mort/charge * (23 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (4 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (4 pages) |
2 December 1996 | New director appointed (3 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Ad 17/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Ad 17/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 November 1996 | Ad 18/11/96--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
21 November 1996 | Ad 18/11/96--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
8 November 1996 | Company name changed m m & s (2312) LIMITED\certificate issued on 11/11/96 (2 pages) |
8 November 1996 | Company name changed m m & s (2312) LIMITED\certificate issued on 11/11/96 (2 pages) |
11 June 1996 | Incorporation (18 pages) |
11 June 1996 | Incorporation (18 pages) |