Company NameMWB Malmaison Brand Limited
DirectorGustaaf Franciscus Joseph Bakker
Company StatusActive
Company NumberSC166218
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gustaaf Franciscus Joseph Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed04 June 2017(20 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMichael John Walker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(5 months, 1 week after company formation)
Appointment Duration2 days (resigned 19 November 1996)
RoleSolicitor
Correspondence Address36 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleHotelier
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed18 November 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleConsultant
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameAndrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleInvestment Banker
Correspondence Address21 Stratford Grove
London
SW15 1NU
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleHotel Company Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleEvp Finance
Correspondence Address63 Denton Road
Twickenham
Middlesex
TW1 2TN
Director NameJohn Bohlmann
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleCorporate Counsel
Correspondence Address4015 Kirkmeadow Lane
Dallas
Texas
75287
Director NameJames Don Carreker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleDirector And Company Officer
Correspondence Address6801 Baltimore
Dallas 75205
Texas
Usa
Foreign
Director NameAnne Raymond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence Address9324 Waternew
Dallas 75218
Texas
Usa
Foreign
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed03 November 2000(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed06 November 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 66 Curtiss House
27 Heritage Avenue
London
NW9 5WT
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(15 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers Hive Road
Bushey Heath
Hertfordshire
WD2 1JG
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed03 November 2000(4 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 June 2013)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitemalmaison.com
Email address[email protected]
Telephone0845 1819268
Telephone regionUnknown

Location

Registered AddressHBJ Gateley
Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Malmaison LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

3 November 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2014Delivered 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 2014Delivered 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 2008Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

28 September 2023Appointment of Mr Hetal Dinesh Trivedi as a director on 26 September 2023 (2 pages)
28 September 2023Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page)
28 September 2023Appointment of Mr Scott Harper as a director on 26 September 2023 (2 pages)
19 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
1 October 2019Confirmation statement made on 11 June 2019 with no updates (2 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
7 June 2019Confirmation statement made on 11/06/18, with no updates (2 pages)
7 June 2019Administrative restoration application (3 pages)
13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
27 June 2017Notification of Malmaison Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Malmaison Limited as a person with significant control on 6 April 2016 (1 page)
21 June 2017Appointment of Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
21 June 2017Appointment of Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
2 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
2 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
15 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
15 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2016Auditor's resignation (1 page)
25 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
10 May 2016Director's details changed for Mr Paul Roberts on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Paul Roberts on 10 May 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
23 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Satisfaction of charge SC1662180013 in full (4 pages)
22 June 2015Satisfaction of charge SC1662180014 in full (4 pages)
22 June 2015Satisfaction of charge SC1662180013 in full (4 pages)
22 June 2015Satisfaction of charge SC1662180014 in full (4 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge SC1662180013 (5 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge SC1662180013 (5 pages)
12 September 2014Registered 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 2014Registered 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 2014Annual return made up to 11 June 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 11 June 2014 with a full list of shareholders (4 pages)
15 April 2014Registration of charge 1662180014 (24 pages)
15 April 2014Registration of charge 1662180014 (24 pages)
12 April 2014Satisfaction of charge 12 in full (4 pages)
12 April 2014Satisfaction of charge 12 in full (4 pages)
11 April 2014Registration of charge 1662180013 (93 pages)
11 April 2014Registration of charge 1662180013 (93 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
30 September 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 30 September 2013 (2 pages)
16 July 2013Termination of appointment of Filex Services Limited as a secretary (2 pages)
16 July 2013Termination of appointment of Filex Services Limited as a secretary (2 pages)
16 July 2013Director's details changed for Paul Roberts on 27 June 2013 (3 pages)
16 July 2013Director's details changed for Paul Roberts on 27 June 2013 (3 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 December 2012Termination of appointment of Michael Bibring as a director (2 pages)
24 December 2012Termination of appointment of Michael Bibring as a director (2 pages)
18 December 2012Appointment of Gary Reginald Davis as a director (3 pages)
18 December 2012Appointment of Gary Reginald Davis as a director (3 pages)
17 July 2012Termination of appointment of Gail Robson as a secretary (2 pages)
17 July 2012Termination of appointment of Gail Robson as a secretary (2 pages)
12 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
12 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
22 May 2012Termination of appointment of Ian Cave as a director (2 pages)
22 May 2012Termination of appointment of Ian Cave as a director (2 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Termination of appointment of Jagtar Singh as a director (2 pages)
18 May 2012Termination of appointment of Jagtar Singh as a director (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 February 2012Termination of appointment of Colin Elliot as a director (2 pages)
9 February 2012Termination of appointment of Colin Elliot as a director (2 pages)
17 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
17 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
17 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
17 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (5 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (5 pages)
13 June 2011Secretary's details changed for Filex Services Limited on 11 June 2011 (2 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
13 June 2011Secretary's details changed for Filex Services Limited on 11 June 2011 (2 pages)
4 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
4 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
27 September 2010Appointment of Colin David Elliot as a director (3 pages)
27 September 2010Appointment of Colin David Elliot as a director (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Secretary's details changed for Ms Gail Robson on 10 June 2010 (3 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
6 July 2010Secretary's details changed for Ms Gail Robson on 10 June 2010 (3 pages)
9 February 2010Termination of appointment of Andrew Blurton as a director (2 pages)
9 February 2010Termination of appointment of Andrew Blurton as a director (2 pages)
24 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages)
24 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages)
24 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
24 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages)
3 September 2009Return made up to 11/06/09; full list of members (4 pages)
3 September 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
4 July 2008Return made up to 11/06/08; no change of members (8 pages)
4 July 2008Return made up to 11/06/08; no change of members (8 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
7 September 2007Return made up to 11/06/07; no change of members (8 pages)
7 September 2007Return made up to 11/06/07; no change of members (8 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
11 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 June 2006Return made up to 11/06/06; full list of members (8 pages)
19 June 2006Return made up to 11/06/06; full list of members (8 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
9 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 11/06/03; full list of members (7 pages)
10 July 2003Return made up to 11/06/03; full list of members (7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
23 May 2003Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
4 April 2003Dec mort/charge * (4 pages)
4 April 2003Dec mort/charge * (4 pages)
4 April 2003Dec mort/charge * (4 pages)
4 April 2003Dec mort/charge * (4 pages)
23 January 2003Accounts for a dormant company made up to 30 June 2002 (10 pages)
23 January 2003Accounts for a dormant company made up to 30 June 2002 (10 pages)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Company name changed malmaison brand LIMITED\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed malmaison brand LIMITED\certificate issued on 11/10/02 (2 pages)
11 July 2002Return made up to 11/06/02; full list of members (10 pages)
11 July 2002Return made up to 11/06/02; full list of members (10 pages)
8 July 2002Partic of mort/charge * (5 pages)
8 July 2002Partic of mort/charge * (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Declaration of assistance for shares acquisition (15 pages)
13 June 2002Declaration of assistance for shares acquisition (15 pages)
6 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2002Full accounts made up to 30 June 2001 (12 pages)
17 January 2002Full accounts made up to 30 June 2001 (12 pages)
11 January 2002Return made up to 30/11/01; full list of members (9 pages)
11 January 2002Return made up to 30/11/01; full list of members (9 pages)
30 July 2001Return made up to 11/06/01; full list of members (9 pages)
30 July 2001Return made up to 11/06/01; full list of members (9 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
30 January 2001Secretary's particulars changed (1 page)
30 January 2001Secretary's particulars changed (1 page)
6 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
23 November 2000Auditor's resignation (1 page)
23 November 2000Partic of mort/charge * (5 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Partic of mort/charge * (8 pages)
23 November 2000Partic of mort/charge * (5 pages)
23 November 2000Partic of mort/charge * (8 pages)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000Memorandum and Articles of Association (1 page)
22 November 2000Memorandum and Articles of Association (1 page)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 2000New director appointed (3 pages)
21 November 2000Partic of mort/charge * (18 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Partic of mort/charge * (14 pages)
21 November 2000Partic of mort/charge * (14 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Alterations to a floating charge (18 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Partic of mort/charge * (18 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Alterations to a floating charge (22 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Alterations to a floating charge (22 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Alterations to a floating charge (18 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Dec mort/charge * (4 pages)
16 November 2000Declaration of assistance for shares acquisition (10 pages)
16 November 2000Dec mort/charge * (4 pages)
16 November 2000Dec mort/charge * (4 pages)
16 November 2000Declaration of assistance for shares acquisition (10 pages)
16 November 2000Dec mort/charge * (4 pages)
10 November 2000Registered office changed on 10/11/00 from: 278 west george street glasgow G2 4LL (1 page)
10 November 2000New director appointed (3 pages)
10 November 2000Registered office changed on 10/11/00 from: 278 west george street glasgow G2 4LL (1 page)
10 November 2000New director appointed (3 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
11 July 2000Return made up to 11/06/00; full list of members (12 pages)
11 July 2000Return made up to 11/06/00; full list of members (12 pages)
10 July 2000Director resigned (2 pages)
10 July 2000Director resigned (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
16 March 2000Auditor's resignation (1 page)
16 March 2000Auditor's resignation (1 page)
9 February 2000Full accounts made up to 31 December 1998 (10 pages)
9 February 2000Full accounts made up to 31 December 1998 (10 pages)
31 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
31 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
24 August 1999Dec mort/charge * (6 pages)
24 August 1999Dec mort/charge * (2 pages)
24 August 1999Dec mort/charge * (6 pages)
24 August 1999Dec mort/charge * (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
2 July 1999Return made up to 11/06/99; full list of members (8 pages)
2 July 1999Return made up to 11/06/99; full list of members (8 pages)
13 May 1999Full accounts made up to 31 December 1997 (10 pages)
13 May 1999Full accounts made up to 31 December 1997 (10 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
20 April 1999Return made up to 11/06/98; full list of members; amend (8 pages)
20 April 1999Return made up to 11/06/98; full list of members; amend (8 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
2 December 1998Secretary's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 September 1998Return made up to 11/06/98; full list of members (14 pages)
9 September 1998Return made up to 11/06/98; full list of members (14 pages)
25 March 1998Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page)
25 March 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1998Accounts for a dormant company made up to 30 September 1996 (2 pages)
25 March 1998Accounts for a dormant company made up to 30 September 1996 (2 pages)
25 March 1998Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page)
9 July 1997Return made up to 11/06/97; full list of members (12 pages)
9 July 1997Return made up to 11/06/97; full list of members (12 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
3 March 1997Partic of mort/charge * (14 pages)
3 March 1997Partic of mort/charge * (14 pages)
3 March 1997Partic of mort/charge * (14 pages)
3 March 1997Partic of mort/charge * (14 pages)
27 February 1997Partic of mort/charge * (23 pages)
27 February 1997Partic of mort/charge * (11 pages)
27 February 1997Partic of mort/charge * (11 pages)
27 February 1997Partic of mort/charge * (23 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Secretary resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (4 pages)
2 December 1996New director appointed (3 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Ad 17/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Ad 17/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 November 1996Ad 18/11/96--------- £ si 90@1=90 £ ic 10/100 (2 pages)
21 November 1996Ad 18/11/96--------- £ si 90@1=90 £ ic 10/100 (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
8 November 1996Company name changed m m & s (2312) LIMITED\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed m m & s (2312) LIMITED\certificate issued on 11/11/96 (2 pages)
11 June 1996Incorporation (18 pages)
11 June 1996Incorporation (18 pages)