MULBEN WAREHOUSES LIMITED
Overview
| Company Name | MULBEN WAREHOUSES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC016343 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MULBEN WAREHOUSES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MULBEN WAREHOUSES LIMITED located?
| Registered Office Address | Kilmalid Stirling Road G82 2SS Dumbarton Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MULBEN WAREHOUSES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARVEY MACNAIR & COMPANY LIMITED | Mar 05, 1931 | Mar 05, 1931 |
What are the latest accounts for MULBEN WAREHOUSES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MULBEN WAREHOUSES LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for MULBEN WAREHOUSES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Catherine Louise Thompson as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Jul 01, 2020 | 3 pages | PSC05 | ||
Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Stuart Macnab on May 13, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MULBEN WAREHOUSES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKECHNIE, Stuart Andrew Ferrie | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | France | Australian | 258897310003 | |||||
| ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| GILES, Nicholas David Martin | Secretary | Millbridge Cottage Redcliffe Street BS27 3ND Cheddar Somerset | British | 104193490001 | ||||||
| HOWARD, Martin John | Secretary | Friary Cottage Witham Friary BA11 5HD Frome Somerset | British | 467110001 | ||||||
| HUGHES, Sarah Helen | Secretary | 85 Devonshire Road Westbury Park BS6 7NH Bristol | British | 90664870001 | ||||||
| MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
| MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | 46135720001 | ||||||
| MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | 46135720001 | ||||||
| TOMLINSON, John Michael | Secretary | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||
| WOOTERS, Joseph Michael | Secretary | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | 40378020001 | ||||||
| ARTIS, Iain Norris James | Director | Urchinwood Manor Cottage Wrington Road, Congresbury BS19 5AR Bristol Avon | British | 46141510003 | ||||||
| BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | 86546430001 | |||||
| BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| BURRELL, Peter Martin | Director | Orchard House 42 The Crescent Brinklow CV23 0LR Rugby Warwickshire | British | 1970490001 | ||||||
| FELLS, Edward | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | 133848930001 | |||||
| FITZSIMONS, Ian Terence | Director | 5 Rue Gounod, 75017 Paris | British | 116030190001 | ||||||
| HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | 49219850001 | ||||||
| HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | 49219850001 | ||||||
| HOWARD, Martin John | Director | Friary Cottage Witham Friary BA11 5HD Frome Somerset | United Kingdom | British | 467110001 | |||||
| KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | 68327770001 | ||||||
| LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | 34011420003 | |||||
| MACNAB, Stuart | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 77024740001 | |||||
| MAINS, Thomas Gordon | Director | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | United Kingdom | British | 46135720001 | |||||
| MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | 1970560001 | |||||
| QUARANTO, Leonard Anthony | Director | Glebe House Naunton GL54 3AT Cheltenham | American | 77989690001 | ||||||
| ROSEWELL, Peter William | Director | Ridgeway House Penn Lane Hardington Mandeville BA22 9PQ Yeovil Somerset | British | 34582580001 | ||||||
| SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | 53680030002 | |||||
| SMITH, Graham Hammond | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | 36016160001 | ||||||
| TOMLINSON, John Michael | Director | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||
| TURPIN, Vincent | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | England | French | 237432170001 | |||||
| WOOD, Peter Adrian Kinnear | Director | Aller House Chapel Allerton BS26 2AD Axbridge Somerset | British | 43170740001 |
Who are the persons with significant control of MULBEN WAREHOUSES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Domecq Spirits & Wine Limited | Apr 06, 2016 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0