About

Registered Number: SC173273
Date of Incorporation: 07/03/1997 (27 years ago)
Company Status: Active
Registered Address: Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH,

 

Established in 1997, Malvern Leisure Ltd have registered office in Edinburgh. The companies directors are listed as Dowds, Cahal Michael, O Carroll, Aidan Vincent Michael at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWDS, Cahal Michael 18 September 1997 17 May 1999 1
O CARROLL, Aidan Vincent Michael 05 June 1997 30 September 1997 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 13 February 2018
CH04 - Change of particulars for corporate secretary 13 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 15 February 2017
AD01 - Change of registered office address 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AP04 - Appointment of corporate secretary 22 August 2016
AD01 - Change of registered office address 11 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 13 February 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 15 February 2013
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 February 2011
CH01 - Change of particulars for director 26 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
CERTNM - Change of name certificate 02 March 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 08 May 2000
CERTNM - Change of name certificate 02 May 2000
287 - Change in situation or address of Registered Office 22 February 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
363s - Annual Return 03 April 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
RESOLUTIONS - N/A 08 January 1999
AA - Annual Accounts 08 January 1999
288b - Notice of resignation of directors or secretaries 07 September 1998
363s - Annual Return 05 May 1998
410(Scot) - N/A 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
RESOLUTIONS - N/A 29 July 1997
MEM/ARTS - N/A 29 July 1997
225 - Change of Accounting Reference Date 29 July 1997
287 - Change in situation or address of Registered Office 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
CERTNM - Change of name certificate 25 March 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.