Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MALMAISON (ABERDEEN) LIMITED
Company Information for

MALMAISON (ABERDEEN) LIMITED

HBJ GATELEY, EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC126675
Private Limited Company
Active

Company Overview

About Malmaison (aberdeen) Ltd
MALMAISON (ABERDEEN) LIMITED was founded on 1990-08-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Malmaison (aberdeen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MALMAISON (ABERDEEN) LIMITED
 
Legal Registered Office
HBJ GATELEY
EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EH
Other companies in EH3
 
Previous Names
QUEEN'S HOTEL ABERDEEN LIMITED18/09/2008
Filing Information
Company Number SC126675
Company ID Number SC126675
Date formed 1990-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2024-09-08 21:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALMAISON (ABERDEEN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALMAISON (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
GUSTAAF FRANCISCUS JOSEPH BAKKER
Director 2017-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERTS
Director 2012-02-20 2017-06-04
GARY REGINALD DAVIS
Director 2012-01-16 2015-06-17
AS COMPANY SERVICES LIMITED
Company Secretary 2013-03-08 2014-08-31
SF SECRETARIES LIMITED
Company Secretary 2009-09-11 2013-03-08
MICHAEL ALBERT BIBRING
Director 2006-11-08 2012-12-11
GAIL ROBSON
Company Secretary 2006-11-08 2012-07-09
JAGTAR SINGH
Director 2006-11-08 2012-05-08
COLIN DAVID ELLIOT
Director 2010-07-12 2012-01-31
ROBERT BARCLAY COOK
Director 2008-12-15 2011-10-31
ANDREW FRANCIS BLURTON
Director 2006-11-08 2010-01-12
RICHARD GARY BALFOUR-LYNN
Director 2006-11-08 2008-12-15
PAUL SANDLE NISBETT
Director 2007-04-04 2008-04-11
JOSEPH SALEEM SHASHOU
Director 2006-11-08 2008-04-10
SHIRLEY IRENE SYLVIA LESLIE
Company Secretary 1994-07-22 2006-11-08
GARY DAVID LESLIE
Director 1994-07-22 2006-11-08
MICHAEL DAVID LOGGIE
Director 1994-07-22 2006-11-08
LEDINGHAM CHALMERS
Nominated Secretary 1992-09-02 1994-07-22
IAN SIGURD HENDERSON BARCLAY
Director 1991-03-27 1994-07-22
BERNARD HERMAN VAN BILDERBEEK
Director 1992-02-20 1994-07-22
JAMES AND GEORGE COLLIE
Company Secretary 1990-08-13 1992-09-02
DAVID ALAN RENNIE
Director 1990-08-13 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUSTAAF FRANCISCUS JOSEPH BAKKER HOTEL 123 LIMITED Director 2017-06-04 CURRENT 1998-07-22 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER MWB MALMAISON BRAND LIMITED Director 2017-06-04 CURRENT 1996-06-11 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER MHDV HOLDINGS (UK) LIMITED Director 2015-06-17 CURRENT 2012-11-29 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER P I HOTEL MANAGEMENT LIMITED Director 2014-05-30 CURRENT 1997-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-29Change of details for Malmaison Aberdeen Property Limited as a person with significant control on 2024-07-01
2024-08-29CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES
2024-07-18FULL ACCOUNTS MADE UP TO 30/09/23
2023-09-28DIRECTOR APPOINTED MR SCOTT HARPER
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GUSTAAF FRANCISCUS JOSEPH BAKKER
2023-09-28DIRECTOR APPOINTED MR HETAL DINESH TRIVEDI
2023-09-28APPOINTMENT TERMINATED, DIRECTOR BOON KIONG CHAN
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE FOO
2020-09-22AP01DIRECTOR APPOINTED MR BOON KIONG CHAN
2020-08-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-31AP01DIRECTOR APPOINTED VALERIE FOO
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2017-06-21AP01DIRECTOR APPOINTED GUSTAAF FRANCISCUS BAKKER
2017-05-18AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-22AUDAUDITOR'S RESIGNATION
2016-06-21AA01Current accounting period extended from 30/06/16 TO 30/09/16
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0114/08/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY REGINALD DAVIS
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1266750015
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1266750014
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1266750013
2015-06-10RP04SECOND FILING WITH MUD 14/08/14 FOR FORM AR01
2015-06-10RP04SECOND FILING WITH MUD 14/08/13 FOR FORM AR01
2015-06-10RP04SECOND FILING WITH MUD 14/08/12 FOR FORM AR01
2015-06-10RP04SECOND FILING WITH MUD 14/08/11 FOR FORM AR01
2015-06-10RP04SECOND FILING WITH MUD 14/08/10 FOR FORM AR01
2015-06-10ANNOTATIONClarification
2015-06-02RES01ADOPT ARTICLES 02/06/15
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-23SH1923/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-23SH20STATEMENT BY DIRECTORS
2014-12-23CAP-SSSOLVENCY STATEMENT DATED 19/12/14
2014-12-23RES06REDUCE ISSUED CAPITAL 19/12/2014
2014-11-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE SC1266750014
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-12AR0114/08/14 FULL LIST
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY SCOTLAND
2014-09-12AR0114/08/14 FULL LIST
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1266750013
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1266750015
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1266750014
2013-11-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-25AR0114/08/13 FULL LIST
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2013-09-25AP04CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED
2013-09-25AR0114/08/13 FULL LIST
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 80 GEORGE STREET EDINBURGH EH2 3BU
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY REGINALD DAVIS / 26/11/2012
2012-09-19AR0114/08/12 FULL LIST
2012-09-19AR0114/08/12 FULL LIST
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2012-07-19AP01DIRECTOR APPOINTED MR GARY REGINALD DAVIS
2012-05-18AP01DIRECTOR APPOINTED PAUL ROBERTS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2011-11-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2011-11-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-21MEM/ARTSARTICLES OF ASSOCIATION
2011-10-20RES13POTENTIAL CONFLICT 23/09/2011
2011-10-20RES01ALTER ARTICLES 23/09/2011
2011-08-30AR0114/08/11 FULL LIST
2011-08-30AR0114/08/11 FULL LIST
2011-08-24AR0113/08/11 FULL LIST
2011-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 13/08/2011
2011-05-04AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-01-18AR0114/08/10 FULL LIST
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2010-12-09AR0113/08/10 FULL LIST
2010-12-09AR0113/08/10 FULL LIST
2010-12-02AUDAUDITOR'S RESIGNATION
2010-10-05AP01DIRECTOR APPOINTED COLIN DAVID ELLIOT
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AP04CORPORATE SECRETARY APPOINTED SF SECRETARIES LIMITED
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2009-09-25363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIBRING / 15/06/2009
2009-03-05288aDIRECTOR APPOINTED ROBERT BARCLAY COOK
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BALFOUR-LYNN
2008-09-29363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-09-16CERTNMCOMPANY NAME CHANGED QUEEN'S HOTEL ABERDEEN LIMITED CERTIFICATE ISSUED ON 18/09/08
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH SHASHOU
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL NISBETT
2008-04-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-10-01363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MALMAISON (ABERDEEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALMAISON (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-11-29 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-10-24 Satisfied BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 2011-10-24 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-04-15 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-11-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1991-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MALMAISON (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALMAISON (ABERDEEN) LIMITED
Trademarks
We have not found any records of MALMAISON (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALMAISON (ABERDEEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MALMAISON (ABERDEEN) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MALMAISON (ABERDEEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALMAISON (ABERDEEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALMAISON (ABERDEEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.