MWB MALMAISON BRAND LIMITED

MWB MALMAISON BRAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMWB MALMAISON BRAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC166218
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MWB MALMAISON BRAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALMAISON BRAND LIMITEDNov 11, 1996Nov 11, 1996
    M M & S (2312) LIMITEDJun 11, 1996Jun 11, 1996

    What are the latest accounts for MWB MALMAISON BRAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MWB MALMAISON BRAND LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for MWB MALMAISON BRAND LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2024

    4 pagesAA

    Confirmation statement made on Jun 11, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Jun 11, 2024 with updates

    4 pagesCS01

    Change of details for Malmaison Limited as a person with significant control on Jan 01, 2024

    2 pagesPSC05

    Appointment of Mr Hetal Dinesh Trivedi as a director on Sep 26, 2023

    2 pagesAP01

    Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on Sep 26, 2023

    1 pagesTM01

    Appointment of Mr Scott Harper as a director on Sep 26, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 11, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    2 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Confirmation statement made on 11/06/18, with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Who are the officers of MWB MALMAISON BRAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, Scott
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    EnglandBritishDirector314072950001
    TRIVEDI, Hetal Dinesh
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    EnglandBritishDirector276156100001
    BONELLA, Richard John Murray
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    Secretary
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    British33446940002
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    British100895090001
    TUTTY, Roy James
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    Secretary
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    British61146650001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    Identification TypeEuropean Economic Area
    Registration Number02566556
    3620420001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BAKKER, Gustaaf Franciscus Joseph
    c/o Hbj Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Director
    c/o Hbj Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    FranceDutchDirector188137290001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishCompany Director34251500001
    BATE, Simon Donald
    27 Southdowns Road
    WA14 3NP Bowden
    Altrincham
    Director
    27 Southdowns Road
    WA14 3NP Bowden
    Altrincham
    BritishConsultant75874130002
    BIBRING, Michael Albert
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    Director
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    EnglandBritishSolicitor9320160002
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishCompany Director9320160002
    BLACK, Robin Kennedy
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    Director
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    United KingdomBritishChartered Accountant37965380001
    BLUM, Edward Jesse
    63 Denton Road
    TW1 2TN Twickenham
    Middlesex
    Director
    63 Denton Road
    TW1 2TN Twickenham
    Middlesex
    AmericanEvp Finance65674420001
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179-185
    Director
    Great Portland Street
    W1W 5LS London
    179-185
    EnglandBritishCompany Director53724380001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritishCompany Director53724380001
    BOHLMANN, John
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    Director
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    AmericanCorporate Counsel65674380001
    BREARE, Robert Roddick Ackrill
    42 Magdalen Road
    SW18 3NP London
    Director
    42 Magdalen Road
    SW18 3NP London
    BritishCompany Director38255700004
    CARREKER, James Don
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    Director
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    AmericanDirector And Company Officer66262660001
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    DAVIS, Gary Reginald
    Curtiss House
    27 Heritage Avenue
    NW9 5WT London
    Flat 66
    England
    Director
    Curtiss House
    27 Heritage Avenue
    NW9 5WT London
    Flat 66
    England
    EnglandBritishCeo167510270002
    DODD, Andrew Gerard
    96 Park Road
    WA15 9LF Hale
    Cheshire
    Director
    96 Park Road
    WA15 9LF Hale
    Cheshire
    EnglandBritishCompany Director74768570001
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishFinance Director154267590001
    HAINING, Andrew
    21 Stratford Grove
    SW15 1NU London
    Director
    21 Stratford Grove
    SW15 1NU London
    BritishInvestment Banker42196640008
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritishCompany Director69263980002
    MCCULLOCH, Kenneth Wilfred
    69 Kelvin Court
    G12 0AG Glasgow
    Director
    69 Kelvin Court
    G12 0AG Glasgow
    ScotlandBritishHotelier37947170001
    RAYMOND, Anne
    9324 Waternew
    Dallas 75218
    FOREIGN Texas
    Usa
    Director
    9324 Waternew
    Dallas 75218
    FOREIGN Texas
    Usa
    AmericanDirector66261390001
    ROBERTS, Paul
    Fleet Place
    EC4M 7WS London
    1
    England
    Director
    Fleet Place
    EC4M 7WS London
    1
    England
    United KingdomBritishFinance Director168184220001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilianCompany Director51723030002
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    United KingdomBritishCompany Director121710890001
    TUTTY, Roy James
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    Director
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    BritishHotel Company Director61146650001
    UPTON, Christopher George
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    Director
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    EnglandBritishAccountant103753080001
    WALKER, Michael John
    36 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    Director
    36 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    BritishSolicitor1198700001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of MWB MALMAISON BRAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malmaison Limited
    Cromwell Road
    3rd Floor
    SW7 4DL London
    95
    United Kingdom
    Apr 06, 2016
    Cromwell Road
    3rd Floor
    SW7 4DL London
    95
    United Kingdom
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration Number03141385
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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