MALMAISON (ABERDEEN) LIMITED

SC126675
EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2024 accounts Annual Accounts 15 Buy now
28 Sep 2023 officers Termination of appointment of director (Boon Kiong Chan) 1 Buy now
28 Sep 2023 officers Appointment of director (Mr Hetal Dinesh Trivedi) 2 Buy now
28 Sep 2023 officers Appointment of director (Mr Scott Harper) 2 Buy now
28 Sep 2023 officers Termination of appointment of director (Gustaaf Franciscus Joseph Bakker) 1 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 15 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 15 Buy now
05 Oct 2021 accounts Annual Accounts 18 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 officers Termination of appointment of director (Valerie Foo) 1 Buy now
22 Sep 2020 officers Appointment of director (Mr Boon Kiong Chan) 2 Buy now
18 Aug 2020 accounts Annual Accounts 16 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 accounts Annual Accounts 14 Buy now
31 May 2019 officers Appointment of director (Valerie Foo) 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 14 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 officers Termination of appointment of director (Paul Roberts) 1 Buy now
21 Jun 2017 officers Termination of appointment of director (Paul Roberts) 1 Buy now
21 Jun 2017 officers Appointment of director (Gustaaf Franciscus Bakker) 2 Buy now
18 May 2017 accounts Annual Accounts 15 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 auditors Auditors Resignation Company 1 Buy now
21 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2016 accounts Annual Accounts 15 Buy now
09 Sep 2015 annual-return Annual Return 3 Buy now
23 Jun 2015 officers Termination of appointment of director (Gary Reginald Davis) 1 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
10 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
02 Jun 2015 resolution Resolution 11 Buy now
09 Apr 2015 accounts Annual Accounts 17 Buy now
23 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
23 Dec 2014 insolvency Solvency Statement dated 19/12/14 1 Buy now
23 Dec 2014 resolution Resolution 2 Buy now
28 Nov 2014 mortgage Statement of release/cease from a charge 5 Buy now
12 Sep 2014 annual-return Annual Return 6 Buy now
12 Sep 2014 officers Termination of appointment of secretary (as Company Services Limited) 1 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2014 mortgage Registration of a charge 17 Buy now
15 Apr 2014 mortgage Registration of a charge 24 Buy now
12 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2014 mortgage Registration of a charge 93 Buy now
08 Nov 2013 accounts Annual Accounts 13 Buy now
25 Sep 2013 annual-return Annual Return 6 Buy now
25 Sep 2013 officers Appointment of corporate secretary (As Company Services Limited) 2 Buy now
25 Sep 2013 officers Termination of appointment of secretary (Sf Secretaries Limited) 1 Buy now
10 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2013 accounts Annual Accounts 16 Buy now
24 Dec 2012 officers Termination of appointment of director (Michael Bibring) 2 Buy now
03 Dec 2012 officers Change of particulars for director (Mr Gary Reginald Davis) 3 Buy now
19 Sep 2012 annual-return Annual Return 7 Buy now
24 Jul 2012 officers Termination of appointment of secretary (Gail Robson) 2 Buy now
19 Jul 2012 officers Appointment of director (Mr Gary Reginald Davis) 3 Buy now
18 May 2012 officers Appointment of director (Paul Roberts) 3 Buy now
18 May 2012 officers Termination of appointment of director (Jagtar Singh) 2 Buy now
28 Mar 2012 accounts Annual Accounts 15 Buy now
09 Feb 2012 officers Termination of appointment of director (Colin Elliot) 2 Buy now
30 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 12 8 Buy now
04 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 11 8 Buy now
02 Nov 2011 officers Termination of appointment of director (Robert Cook) 2 Buy now
01 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 10 7 Buy now
21 Oct 2011 incorporation Memorandum Articles 23 Buy now
20 Oct 2011 resolution Resolution 3 Buy now
30 Aug 2011 annual-return Annual Return 17 Buy now
24 Aug 2011 annual-return Annual Return 7 Buy now
24 Aug 2011 officers Change of particulars for corporate secretary (Sf Secretaries Limited) 2 Buy now
04 May 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jan 2011 annual-return Annual Return 17 Buy now
18 Jan 2011 officers Change of particulars for secretary (Ms Gail Robson) 3 Buy now
18 Jan 2011 officers Change of particulars for director (Jagtar Singh) 3 Buy now
09 Dec 2010 annual-return Annual Return 16 Buy now
02 Dec 2010 auditors Auditors Resignation Company 10 Buy now
05 Oct 2010 officers Appointment of director (Colin David Elliot) 3 Buy now
27 Sep 2010 accounts Annual Accounts 14 Buy now
19 Jul 2010 officers Appointment of corporate secretary (Sf Secretaries Limited) 2 Buy now
03 Feb 2010 officers Termination of appointment of director (Andrew Blurton) 1 Buy now
02 Oct 2009 address Registered office changed on 02/10/2009 from investment house 6 union row aberdeen AB10 1DQ 1 Buy now
25 Sep 2009 annual-return Return made up to 13/08/09; full list of members 6 Buy now
04 Aug 2009 accounts Annual Accounts 15 Buy now
25 Jun 2009 officers Director's change of particulars / michael bibring / 15/06/2009 1 Buy now
05 Mar 2009 officers Director appointed robert barclay cook 1 Buy now
05 Mar 2009 officers Appointment terminated director richard balfour-lynn 1 Buy now
29 Sep 2008 annual-return Return made up to 13/08/08; full list of members 4 Buy now
16 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now