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

MWB MALMAISON BRAND LIMITED

HBJ GATELEY, EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC166218
Private Limited Company
Active

Company Overview

About Mwb Malmaison Brand Ltd
MWB MALMAISON BRAND LIMITED was founded on 1996-06-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mwb Malmaison Brand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MWB MALMAISON BRAND LIMITED
 
Legal Registered Office
HBJ GATELEY
EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EH
Other companies in EH3
 
Filing Information
Company Number SC166218
Company ID Number SC166218
Date formed 1996-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 06:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MWB MALMAISON BRAND 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 MWB MALMAISON BRAND 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
FILEX SERVICES LIMITED
Company Secretary 2000-11-03 2013-06-26
MICHAEL ALBERT BIBRING
Director 2012-05-08 2012-12-11
GAIL ROBSON
Company Secretary 2000-11-03 2012-07-09
IAN BRUCE CAVE
Director 2000-11-03 2012-05-16
JAGTAR SINGH
Director 2000-11-03 2012-05-08
COLIN DAVID ELLIOT
Director 2010-07-12 2012-01-31
ANDREW FRANCIS BLURTON
Director 2003-05-27 2010-01-12
RICHARD GARY BALFOUR-LYNN
Director 2000-11-06 2002-05-17
MICHAEL ALBERT BIBRING
Director 2000-11-06 2002-05-17
ANDREW FRANCIS BLURTON
Director 2000-11-06 2002-05-17
JOHN WILLIAM HARRISON
Director 2000-11-06 2002-05-17
JOSEPH SALEEM SHASHOU
Director 2000-11-06 2002-05-17
ROY JAMES TUTTY
Company Secretary 2000-03-31 2000-11-03
EDWARD JESSE BLUM
Director 1999-07-09 2000-11-03
JOHN BOHLMANN
Director 1999-07-09 2000-11-03
JAMES DON CARREKER
Director 1999-07-09 2000-11-03
ROY JAMES TUTTY
Director 1999-07-09 2000-11-03
CHRISTOPHER GEORGE UPTON
Director 1996-11-19 2000-05-31
RICHARD JOHN MURRAY BONELLA
Company Secretary 1996-11-18 2000-03-31
ANNE RAYMOND
Director 1999-07-09 2000-03-24
ROBERT RODDICK ACKRILL BREARE
Director 1996-11-19 1999-09-21
SIMON DONALD BATE
Director 1996-11-19 1998-04-08
ROBIN KENNEDY BLACK
Director 1996-11-19 1998-04-08
ANDREW GERARD DODD
Director 1996-11-19 1998-04-08
ANDREW HAINING
Director 1996-11-19 1998-04-08
KENNETH WILFRED MCCULLOCH
Director 1996-11-17 1998-04-08
MICHAEL JOHN WALKER
Director 1996-11-17 1996-11-19
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1996-06-11 1996-11-18
VINDEX LIMITED
Nominated Director 1996-06-11 1996-11-17
VINDEX SERVICES LIMITED
Nominated Director 1996-06-11 1996-11-17

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 MALMAISON (ABERDEEN) LIMITED Director 2017-06-04 CURRENT 1990-08-13 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
2024-06-11Change of details for Malmaison Limited as a person with significant control on 2024-01-01
2024-06-11CONFIRMATION STATEMENT MADE ON 11/06/24, WITH UPDATES
2023-09-28DIRECTOR APPOINTED MR SCOTT HARPER
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GUSTAAF FRANCISCUS JOSEPH BAKKER
2023-09-28DIRECTOR APPOINTED MR HETAL DINESH TRIVEDI
2023-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-09-28DISS40Compulsory strike-off action has been discontinued
2019-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-08RES02Resolutions passed:
  • Resolution of re-registration
2019-06-07CS01
2019-06-07RT01Administrative restoration application
2018-11-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of Malmaison Limited as a person with significant control on 2016-04-06
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2017-06-21AP01DIRECTOR APPOINTED GUSTAAF FRANCISCUS BAKKER
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-15AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-09-17DISS40Compulsory strike-off action has been discontinued
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15AR0111/06/16 ANNUAL RETURN FULL LIST
2016-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-25AUDAUDITOR'S RESIGNATION
2016-08-22AUDAUDITOR'S RESIGNATION
2016-05-10CH01Director's details changed for Mr Paul Roberts on 2016-05-10
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY REGINALD DAVIS
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1662180014
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1662180013
2015-06-02RES01ADOPT ARTICLES 31/03/2014
2015-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE SC1662180013
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0111/06/14 FULL LIST
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1662180014
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1662180013
2013-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-03AR0111/06/13 FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 80 GEORGE STREET EDINBURGH EH2 3BU
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 27/06/2013
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2013-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2012-12-18AP01DIRECTOR APPOINTED GARY REGINALD DAVIS
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2012-06-12AP01DIRECTOR APPOINTED MICHAEL ALBERT BIBRING
2012-06-11AR0111/06/12 FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAVE
2012-05-18AP01DIRECTOR APPOINTED PAUL ROBERTS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2012-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2011-11-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2011-11-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2011-06-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11
2011-06-13AR0111/06/11 FULL LIST
2011-06-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 11/06/2011
2011-05-04AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-09-27AP01DIRECTOR APPOINTED COLIN DAVID ELLIOT
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06AR0111/06/10 FULL LIST
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 10/06/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2009-09-03363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-04363sRETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS
2008-04-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-09-07363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-11225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-06-19363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-09363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-16288cSECRETARY'S PARTICULARS CHANGED
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-10363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-06-18288aNEW DIRECTOR APPOINTED
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 10 MELVILLE CRESCENT EDINBURGH EH3 7LU
2003-04-04419a(Scot)DEC MORT/CHARGE *****
2003-04-04419a(Scot)DEC MORT/CHARGE *****
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-14ELRESS386 DISP APP AUDS 04/10/02
2002-10-14ELRESS366A DISP HOLDING AGM 04/10/02
2002-10-11CERTNMCOMPANY NAME CHANGED MALMAISON BRAND LIMITED CERTIFICATE ISSUED ON 11/10/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MWB MALMAISON BRAND 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 MWB MALMAISON BRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-04-15 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-11-03 Satisfied SOCIETE GENERALE AS TRUSTEE
FLOATING CHARGE 2000-11-03 Satisfied SOCIETE GENERALE AS TRUSTEE
BOND & FLOATING CHARGE 2000-11-03 Satisfied HOTEL INVEST UK A/S
FLOATING CHARGE 2000-11-03 Satisfied HOTEL INVEST UK A/S
TRADE MARK AND COPYRIGHT CHARGE 1997-02-12 Satisfied COUTTS & COMPANY AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 1997-02-12 Satisfied COUTTS & COMPANY AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
FLOATING CHARGE 1997-02-12 Satisfied ARCADIAN INTERNATIONAL PLC
TRADE MARK AND COPYRIGHT CHARGE 1997-02-12 Satisfied ARCADIAN INTERNATIONAL PLC
Intangible Assets
Patents
We have not found any records of MWB MALMAISON BRAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MWB MALMAISON BRAND LIMITED
Trademarks
We have not found any records of MWB MALMAISON BRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWB MALMAISON BRAND 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 (82990 - Other business support service activities n.e.c.) as MWB MALMAISON BRAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MWB MALMAISON BRAND 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 MWB MALMAISON BRAND 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 MWB MALMAISON BRAND 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.