MALVERN LEISURE LIMITED

Register to unlock more data on OkredoRegister

MALVERN LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173273

Incorporation date

07/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Exchange Tower, 19 Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1997)
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon11/06/2025
Micro company accounts made up to 2025-04-30
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-04-30
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon29/06/2022
Micro company accounts made up to 2022-04-30
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon03/06/2021
Micro company accounts made up to 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-04-30
dot icon14/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon16/05/2019
Micro company accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon13/02/2018
Secretary's details changed for Hbjg Secretarial Limited on 2017-06-01
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon22/08/2016
Registered office address changed from 40/1 Buckingham Terrace Edinburgh EH4 3AP Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2016-08-22
dot icon22/08/2016
Termination of appointment of Alexander Stewart Mcintyre as a secretary on 2016-08-16
dot icon22/08/2016
Appointment of Hbjg Secretarial Limited as a secretary on 2016-08-16
dot icon11/08/2016
Registered office address changed from C/O Linn Mcdonald 40/1 Buckingham Terrace Edinburgh EH4 3AP to 40/1 Buckingham Terrace Edinburgh EH4 3AP on 2016-08-11
dot icon16/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon14/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mr Colin Rutherford on 2014-01-02
dot icon18/12/2013
Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW on 2013-12-18
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon16/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Colin Rutherford on 2012-02-01
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon26/02/2011
Director's details changed for Mr Colin Rutherford on 2011-01-01
dot icon19/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon14/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 11/02/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/12/2008
Return made up to 11/02/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/03/2007
Return made up to 11/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/03/2006
Return made up to 11/02/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/03/2005
Return made up to 11/02/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/12/2004
Secretary's particulars changed
dot icon03/03/2004
Director resigned
dot icon02/03/2004
Certificate of change of name
dot icon12/02/2004
Return made up to 11/02/04; full list of members
dot icon21/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon25/03/2003
Return made up to 25/02/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon06/03/2002
Director's particulars changed
dot icon27/02/2002
Return made up to 25/02/02; full list of members
dot icon04/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon03/04/2001
Return made up to 07/03/01; full list of members
dot icon15/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon08/05/2000
Return made up to 07/03/00; full list of members
dot icon02/05/2000
Certificate of change of name
dot icon22/02/2000
Registered office changed on 22/02/00 from: 25 melville street edinburgh midlothian EH3 7PE
dot icon22/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon03/04/1999
Return made up to 07/03/99; no change of members
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon08/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon08/01/1999
Resolutions
dot icon07/09/1998
Director resigned
dot icon05/05/1998
Return made up to 07/03/98; full list of members
dot icon14/10/1997
Partic of mort/charge *
dot icon14/10/1997
New director appointed
dot icon11/09/1997
New secretary appointed
dot icon29/07/1997
Memorandum and Articles of Association
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon29/07/1997
Registered office changed on 29/07/97 from: 19 ainslie place edinburgh EH3 6AU
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Secretary resigned
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon25/03/1997
Certificate of change of name
dot icon07/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, Colin
Director
05/06/1997 - Present
90
Mcintyre, Alexander Stewart
Secretary
25/01/1999 - 16/08/2016
-

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 MALVERN LEISURE LIMITED

MALVERN LEISURE LIMITED is an(a) Active company incorporated on 07/03/1997 with the registered office located at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALVERN LEISURE LIMITED?

toggle

MALVERN LEISURE LIMITED is currently Active. It was registered on 07/03/1997 .

Where is MALVERN LEISURE LIMITED located?

toggle

MALVERN LEISURE LIMITED is registered at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH.

What does MALVERN LEISURE LIMITED do?

toggle

MALVERN LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for MALVERN LEISURE LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-11 with no updates.