MWB MALMAISON BRAND LIMITED
Overview
Company Name | MWB MALMAISON BRAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC166218 |
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 MWB MALMAISON BRAND LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MWB MALMAISON BRAND LIMITED located?
Registered Office Address | Addleshaw Goddard, Exchange Tower, 19 Canning Street EH3 8EH Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MWB MALMAISON BRAND LIMITED?
Company Name | From | Until |
---|---|---|
MALMAISON BRAND LIMITED | Nov 11, 1996 | Nov 11, 1996 |
M M & S (2312) LIMITED | Jun 11, 1996 | Jun 11, 1996 |
What are the latest accounts for MWB MALMAISON BRAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MWB MALMAISON BRAND LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2026 |
---|---|
Next Confirmation Statement Due | Jun 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2025 |
Overdue | No |
What are the latest filings for MWB MALMAISON BRAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 Aug 06, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Malmaison Limited as a person with significant control on Jan 01, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Hetal Dinesh Trivedi as a director on Sep 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on Sep 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Harper as a director on Sep 26, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2019 with no updates | 2 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on 11/06/18, with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 |
Who are the officers of MWB MALMAISON BRAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARPER, Scott | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | England | British | Director | 314072950001 | ||||||||
TRIVEDI, Hetal Dinesh | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | England | British | Director | 276156100001 | ||||||||
BONELLA, Richard John Murray | Secretary | Rose House Portsmouth Road Ripley GU23 6ER Woking Surrey | British | 33446940002 | ||||||||||
ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 | British | 100895090001 | ||||||||||
TUTTY, Roy James | Secretary | The Granary Highway Drayton Parslow MK17 0JW Milton Keynes Buckinghamshire | British | 61146650001 | ||||||||||
FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
BAKKER, Gustaaf Franciscus Joseph | Director | c/o Hbj Gateley 19 Canning Street EH3 8EH Edinburgh Exchange Tower | France | Dutch | Director | 188137290001 | ||||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||||||
BATE, Simon Donald | Director | 27 Southdowns Road WA14 3NP Bowden Altrincham | British | Consultant | 75874130002 | |||||||||
BIBRING, Michael Albert | Director | Hive Road WD2 1JG Bushey Heath Conifers Hertfordshire England | England | British | Solicitor | 9320160002 | ||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Company Director | 9320160002 | ||||||||
BLACK, Robin Kennedy | Director | Nevergood Farmhouse Brick Kiln Lane TN12 8ES Horsmonden Kent | United Kingdom | British | Chartered Accountant | 37965380001 | ||||||||
BLUM, Edward Jesse | Director | 63 Denton Road TW1 2TN Twickenham Middlesex | American | Evp Finance | 65674420001 | |||||||||
BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179-185 | England | British | Company Director | 53724380001 | ||||||||
BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | Company Director | 53724380001 | ||||||||
BOHLMANN, John | Director | 4015 Kirkmeadow Lane 75287 Dallas Texas Usa | American | Corporate Counsel | 65674380001 | |||||||||
BREARE, Robert Roddick Ackrill | Director | 42 Magdalen Road SW18 3NP London | British | Company Director | 38255700004 | |||||||||
CARREKER, James Don | Director | 6801 Baltimore Dallas 75205 FOREIGN Texas Usa | American | Director And Company Officer | 66262660001 | |||||||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||||||
DAVIS, Gary Reginald | Director | Curtiss House 27 Heritage Avenue NW9 5WT London Flat 66 England | England | British | Ceo | 167510270002 | ||||||||
DODD, Andrew Gerard | Director | 96 Park Road WA15 9LF Hale Cheshire | England | British | Company Director | 74768570001 | ||||||||
ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | Finance Director | 154267590001 | ||||||||
HAINING, Andrew | Director | 21 Stratford Grove SW15 1NU London | British | Investment Banker | 42196640008 | |||||||||
HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | Company Director | 69263980002 | ||||||||
MCCULLOCH, Kenneth Wilfred | Director | 69 Kelvin Court G12 0AG Glasgow | Scotland | British | Hotelier | 37947170001 | ||||||||
RAYMOND, Anne | Director | 9324 Waternew Dallas 75218 FOREIGN Texas Usa | American | Director | 66261390001 | |||||||||
ROBERTS, Paul | Director | Fleet Place EC4M 7WS London 1 England | United Kingdom | British | Finance Director | 168184220001 | ||||||||
SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | Company Director | 51723030002 | ||||||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 | United Kingdom | British | Company Director | 121710890001 | ||||||||
TUTTY, Roy James | Director | The Granary Highway Drayton Parslow MK17 0JW Milton Keynes Buckinghamshire | British | Hotel Company Director | 61146650001 | |||||||||
UPTON, Christopher George | Director | Little Heath Kent Hatch Road, Limpsfield Chart RH8 0SZ Oxted Surrey | England | British | Accountant | 103753080001 | ||||||||
WALKER, Michael John | Director | 36 Newark Drive Pollokshields G41 4PZ Glasgow | British | Solicitor | 1198700001 | |||||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of MWB MALMAISON BRAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Malmaison Limited | Apr 06, 2016 | Cromwell Road 3rd Floor SW7 4DL London 95 United Kingdom | 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