Company NameMalvern Leisure Limited
DirectorColin Rutherford
Company StatusActive
Company NumberSC173273
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(2 months, 4 weeks after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Markham Street
Chelsea
London
SW3 3NR
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed16 August 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 8 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAidan Vincent Michael O Carroll
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(2 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address12 Anderson Court
Dunblane
Perthshire
FK15 9BE
Scotland
Secretary NameMr Gordon Tainton
NationalityBritish
StatusResigned
Appointed05 June 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address2 Craigcrook Road
Edinburgh
EH4 3NQ
Scotland
Director NameCahal Michael Dowds
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 1999)
RoleChart Acc
Correspondence Address4a Murrayfield Drive
Edinburgh
EH12 6EE
Scotland
Secretary NameMr Alexander Stewart McIntyre
NationalityBritish
StatusResigned
Appointed25 January 1999(1 year, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameGordon Joseph Neilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2004)
RoleChartered Accountant
Correspondence Address14 Sarazen Green
Deer Park
Livingston
West Lothian
EH54 8SZ
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered AddressExchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Colin Rutherford
100.00%
Ordinary

Financials

Year2014
Net Worth-£289,398
Cash£1,285
Current Liabilities£294,099

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

23 September 1997Delivered on: 14 October 1997
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 July 2023Micro company accounts made up to 30 April 2023 (7 pages)
15 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 April 2022 (7 pages)
17 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 April 2021 (7 pages)
17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 30 April 2020 (7 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 April 2019 (7 pages)
26 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
13 February 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
15 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
22 August 2016Termination of appointment of Alexander Stewart Mcintyre as a secretary on 16 August 2016 (1 page)
22 August 2016Appointment of Hbjg Secretarial Limited as a secretary on 16 August 2016 (2 pages)
22 August 2016Registered office address changed from 40/1 Buckingham Terrace Edinburgh EH4 3AP Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 40/1 Buckingham Terrace Edinburgh EH4 3AP Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 22 August 2016 (1 page)
22 August 2016Appointment of Hbjg Secretarial Limited as a secretary on 16 August 2016 (2 pages)
22 August 2016Termination of appointment of Alexander Stewart Mcintyre as a secretary on 16 August 2016 (1 page)
11 August 2016Registered office address changed from C/O Linn Mcdonald 40/1 Buckingham Terrace Edinburgh EH4 3AP to 40/1 Buckingham Terrace Edinburgh EH4 3AP on 11 August 2016 (1 page)
11 August 2016Registered office address changed from C/O Linn Mcdonald 40/1 Buckingham Terrace Edinburgh EH4 3AP to 40/1 Buckingham Terrace Edinburgh EH4 3AP on 11 August 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
16 March 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2
(4 pages)
6 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
13 February 2014Director's details changed for Mr Colin Rutherford on 2 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Colin Rutherford on 2 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Colin Rutherford on 2 January 2014 (2 pages)
18 December 2013Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW on 18 December 2013 (1 page)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Colin Rutherford on 1 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Colin Rutherford on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Colin Rutherford on 1 February 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 February 2011Director's details changed for Mr Colin Rutherford on 1 January 2011 (2 pages)
26 February 2011Director's details changed for Mr Colin Rutherford on 1 January 2011 (2 pages)
26 February 2011Director's details changed for Mr Colin Rutherford on 1 January 2011 (2 pages)
26 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
14 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 April 2009Return made up to 11/02/09; full list of members (10 pages)
14 April 2009Return made up to 11/02/09; full list of members (10 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 December 2008Return made up to 11/02/08; full list of members (10 pages)
22 December 2008Return made up to 11/02/08; full list of members (10 pages)
28 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 March 2007Return made up to 11/02/07; full list of members (6 pages)
12 March 2007Return made up to 11/02/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 March 2006Return made up to 11/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2006Return made up to 11/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 March 2005Return made up to 11/02/05; full list of members (6 pages)
16 March 2005Return made up to 11/02/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
5 December 2004Secretary's particulars changed (1 page)
5 December 2004Secretary's particulars changed (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
2 March 2004Company name changed intelli financial services limit ed\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed intelli financial services limit ed\certificate issued on 02/03/04 (2 pages)
12 February 2004Return made up to 11/02/04; full list of members (7 pages)
12 February 2004Return made up to 11/02/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 March 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
27 February 2002Return made up to 25/02/02; full list of members (6 pages)
27 February 2002Return made up to 25/02/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
4 December 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
3 April 2001Return made up to 07/03/01; full list of members (6 pages)
3 April 2001Return made up to 07/03/01; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
15 November 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
8 May 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Company name changed rmd financial services LIMITED\certificate issued on 02/05/00 (2 pages)
2 May 2000Company name changed rmd financial services LIMITED\certificate issued on 02/05/00 (2 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
22 February 2000Registered office changed on 22/02/00 from: 25 melville street edinburgh midlothian EH3 7PE (1 page)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
22 February 2000Registered office changed on 22/02/00 from: 25 melville street edinburgh midlothian EH3 7PE (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (3 pages)
4 June 1999New director appointed (3 pages)
4 June 1999Director resigned (1 page)
3 April 1999Return made up to 07/03/99; no change of members (4 pages)
3 April 1999Return made up to 07/03/99; no change of members (4 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 January 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
5 May 1998Return made up to 07/03/98; full list of members (6 pages)
5 May 1998Return made up to 07/03/98; full list of members (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Partic of mort/charge * (8 pages)
14 October 1997Partic of mort/charge * (8 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
29 July 1997New director appointed (3 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: 19 ainslie place edinburgh EH3 6AU (1 page)
29 July 1997Registered office changed on 29/07/97 from: 19 ainslie place edinburgh EH3 6AU (1 page)
29 July 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Memorandum and Articles of Association (5 pages)
29 July 1997New director appointed (3 pages)
29 July 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1997New director appointed (3 pages)
29 July 1997Memorandum and Articles of Association (5 pages)
29 July 1997Director resigned (1 page)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1997New director appointed (3 pages)
25 March 1997Company name changed hbj 339 LIMITED\certificate issued on 26/03/97 (2 pages)
25 March 1997Company name changed hbj 339 LIMITED\certificate issued on 26/03/97 (2 pages)
7 March 1997Incorporation (18 pages)
7 March 1997Incorporation (18 pages)