MALMAISON (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

MALMAISON (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC126675

Incorporation date

13/08/1990

Size

Full

Contacts

Registered address

Registered address

Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1990)
dot icon26/11/2025
Full accounts made up to 2024-09-30
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon31/07/2025
Registered office address changed from C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Addleshaw Goddard, Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2025-07-31
dot icon29/08/2024
Change of details for Malmaison Aberdeen Property Limited as a person with significant control on 2024-07-01
dot icon29/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon18/07/2024
Full accounts made up to 2023-09-30
dot icon28/09/2023
Appointment of Mr Scott Harper as a director on 2023-09-26
dot icon28/09/2023
Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 2023-09-26
dot icon28/09/2023
Appointment of Mr Hetal Dinesh Trivedi as a director on 2023-09-26
dot icon28/09/2023
Termination of appointment of Boon Kiong Chan as a director on 2023-09-26
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon15/06/2022
Full accounts made up to 2021-09-30
dot icon05/10/2021
Full accounts made up to 2020-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon22/09/2020
Termination of appointment of Valerie Foo as a director on 2020-08-19
dot icon22/09/2020
Appointment of Mr Boon Kiong Chan as a director on 2020-08-19
dot icon18/08/2020
Full accounts made up to 2019-09-30
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon31/05/2019
Appointment of Valerie Foo as a director on 2019-05-15
dot icon08/10/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon21/06/2017
Termination of appointment of Paul Roberts as a director on 2017-06-04
dot icon21/06/2017
Termination of appointment of Paul Roberts as a director on 2017-06-04
dot icon21/06/2017
Appointment of Gustaaf Franciscus Bakker as a director on 2017-06-04
dot icon18/05/2017
Full accounts made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon22/08/2016
Auditor's resignation
dot icon21/06/2016
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon09/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Gary Reginald Davis as a director on 2015-06-17
dot icon22/06/2015
Satisfaction of charge SC1266750015 in full
dot icon22/06/2015
Satisfaction of charge SC1266750014 in full
dot icon22/06/2015
Satisfaction of charge SC1266750013 in full
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-14
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-08-14
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-08-14
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-08-14
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-08-14
dot icon02/06/2015
Resolutions
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon23/12/2014
Statement by Directors
dot icon23/12/2014
Statement of capital on 2014-12-23
dot icon23/12/2014
Solvency Statement dated 19/12/14
dot icon23/12/2014
Resolutions
dot icon28/11/2014
Part of the property or undertaking has been released and no longer forms part of charge SC1266750014
dot icon12/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon12/09/2014
Termination of appointment of as Company Services Limited as a secretary on 2014-08-31
dot icon12/09/2014
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2014-09-12
dot icon17/04/2014
Registration of charge 1266750013
dot icon15/04/2014
Registration of charge 1266750015
dot icon12/04/2014
Satisfaction of charge 10 in full
dot icon12/04/2014
Satisfaction of charge 11 in full
dot icon12/04/2014
Satisfaction of charge 12 in full
dot icon12/04/2014
Satisfaction of charge 9 in full
dot icon11/04/2014
Registration of charge 1266750014
dot icon08/11/2013
Full accounts made up to 2013-06-30
dot icon25/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon25/09/2013
Appointment of As Company Services Limited as a secretary
dot icon25/09/2013
Termination of appointment of Sf Secretaries Limited as a secretary
dot icon10/05/2013
Registered office address changed from 80 George Street Edinburgh EH2 3BU on 2013-05-10
dot icon10/04/2013
Full accounts made up to 2012-06-30
dot icon24/12/2012
Termination of appointment of Michael Bibring as a director
dot icon03/12/2012
Director's details changed for Mr Gary Reginald Davis on 2012-11-26
dot icon19/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Gail Robson as a secretary
dot icon19/07/2012
Appointment of Mr Gary Reginald Davis as a director
dot icon18/05/2012
Appointment of Paul Roberts as a director
dot icon18/05/2012
Termination of appointment of Jagtar Singh as a director
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon09/02/2012
Termination of appointment of Colin Elliot as a director
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 12
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 11
dot icon02/11/2011
Termination of appointment of Robert Cook as a director
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon21/10/2011
Memorandum and Articles of Association
dot icon20/10/2011
Resolutions
dot icon30/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon24/08/2011
Secretary's details changed for Sf Secretaries Limited on 2011-08-13
dot icon04/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon18/01/2011
Annual return made up to 2010-08-14 with full list of shareholders
dot icon18/01/2011
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon18/01/2011
Director's details changed for Jagtar Singh on 2009-10-01
dot icon09/12/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon02/12/2010
Auditor's resignation
dot icon05/10/2010
Appointment of Colin David Elliot as a director
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Appointment of Sf Secretaries Limited as a secretary
dot icon03/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon02/10/2009
Registered office changed on 02/10/2009 from investment house 6 union row aberdeen AB10 1DQ
dot icon25/09/2009
Return made up to 13/08/09; full list of members
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Director's change of particulars / michael bibring / 15/06/2009
dot icon05/03/2009
Director appointed robert barclay cook
dot icon05/03/2009
Appointment terminated director richard balfour-lynn
dot icon29/09/2008
Return made up to 13/08/08; full list of members
dot icon16/09/2008
Certificate of change of name
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Declaration of assistance for shares acquisition
dot icon06/05/2008
Appointment terminated director joseph shashou
dot icon28/04/2008
Appointment terminated director paul nisbett
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/10/2007
Return made up to 13/08/07; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Dec mort/charge *
dot icon25/05/2007
New director appointed
dot icon25/04/2007
Dec mort/charge *
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Secretary resigned
dot icon30/03/2007
Director resigned
dot icon30/03/2007
Director resigned
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon23/11/2006
Partic of mort/charge *
dot icon17/11/2006
Partic of mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon23/08/2006
Return made up to 13/08/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2005
Accounts for a small company made up to 2004-12-31
dot icon23/08/2005
Return made up to 13/08/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
Return made up to 13/08/04; full list of members
dot icon02/09/2003
Director's particulars changed
dot icon21/08/2003
Return made up to 13/08/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-12-31
dot icon20/12/2002
Partic of mort/charge *
dot icon22/08/2002
Return made up to 13/08/02; full list of members
dot icon16/05/2002
Accounts for a small company made up to 2001-12-31
dot icon21/08/2001
Director's particulars changed
dot icon16/08/2001
Return made up to 13/08/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
Director's particulars changed
dot icon18/08/2000
Return made up to 13/08/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-12-31
dot icon24/08/1999
Return made up to 13/08/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon03/09/1998
Secretary's particulars changed
dot icon03/09/1998
Director's particulars changed
dot icon27/08/1998
Return made up to 13/08/98; full list of members
dot icon11/06/1998
Accounts for a small company made up to 1997-12-31
dot icon19/08/1997
Return made up to 13/08/97; full list of members
dot icon24/06/1997
Accounts for a small company made up to 1996-12-31
dot icon14/11/1996
Accounts for a small company made up to 1995-12-31
dot icon14/11/1996
Accounting reference date shortened from 31/05/96 to 31/12/95
dot icon07/08/1996
Return made up to 13/08/96; full list of members
dot icon06/03/1996
Accounts for a small company made up to 1995-05-31
dot icon06/09/1995
Return made up to 13/08/95; full list of members
dot icon15/08/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-08-31
dot icon20/09/1994
Return made up to 13/08/94; full list of members
dot icon12/09/1994
Director resigned;new director appointed
dot icon12/09/1994
Director resigned;new director appointed
dot icon12/09/1994
Secretary resigned;new secretary appointed
dot icon12/09/1994
Ad 22/07/94--------- £ si 998@1=998 £ ic 2/1000
dot icon12/09/1994
Registered office changed on 12/09/94 from: 1 golden square aberdeen AB9 1HA
dot icon19/08/1994
Dec mort/charge *
dot icon05/07/1994
Certificate of change of name
dot icon01/06/1994
Accounting reference date shortened from 31/08 to 31/05
dot icon18/02/1994
Dec mort/charge release *
dot icon29/12/1993
Partic of mort/charge *
dot icon09/12/1993
Certificate of change of name
dot icon03/12/1993
Dec mort/charge *
dot icon23/08/1993
Return made up to 13/08/93; full list of members
dot icon14/12/1992
Full accounts made up to 1992-08-31
dot icon01/12/1992
Registered office changed on 01/12/92 from: 1 golden square aberdeen AB9 1HA
dot icon23/10/1992
Partic of mort/charge *
dot icon19/10/1992
Secretary resigned;new secretary appointed
dot icon12/10/1992
Registered office changed on 12/10/92 from: 1 east craibstone street aberdeen AB9 1YH
dot icon05/10/1992
Full accounts made up to 1991-08-31
dot icon03/09/1992
Secretary resigned
dot icon26/08/1992
Return made up to 13/08/92; no change of members
dot icon03/04/1992
New director appointed
dot icon30/01/1992
Return made up to 13/08/91; full list of members
dot icon30/01/1992
Director resigned
dot icon16/04/1991
Partic of mort/charge 4335
dot icon07/04/1991
New director appointed
dot icon04/04/1991
Partic of mort/charge 3884
dot icon03/04/1991
Certificate of change of name
dot icon13/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Gary Reginald
Director
16/01/2012 - 17/06/2015
62
AS COMPANY SERVICES LIMITED
Corporate Secretary
08/03/2013 - 31/08/2014
235
SF SECRETARIES LIMITED
Corporate Secretary
11/09/2009 - 08/03/2013
100
LEDINGHAM CHALMERS
Nominee Secretary
02/09/1992 - 22/07/1994
251
JAMES AND GEORGE COLLIE
Corporate Secretary
13/08/1990 - 02/09/1992
82

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALMAISON (ABERDEEN) LIMITED

MALMAISON (ABERDEEN) LIMITED is an(a) Active company incorporated on 13/08/1990 with the registered office located at Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh EH3 8EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALMAISON (ABERDEEN) LIMITED?

toggle

MALMAISON (ABERDEEN) LIMITED is currently Active. It was registered on 13/08/1990 .

Where is MALMAISON (ABERDEEN) LIMITED located?

toggle

MALMAISON (ABERDEEN) LIMITED is registered at Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh EH3 8EH.

What does MALMAISON (ABERDEEN) LIMITED do?

toggle

MALMAISON (ABERDEEN) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for MALMAISON (ABERDEEN) LIMITED?

toggle

The latest filing was on 26/11/2025: Full accounts made up to 2024-09-30.