MALCOLM SCOTT CONSULTANTS (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8SP

Company number 07121336
Status Active
Incorporation Date 11 January 2010
Company Type Private Limited Company
Address GROSVENOR HOUSE 75-76 FRANCIS ROAD, EDGBASTON, BIRMINGHAM, ENGLAND, B16 8SP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Current accounting period extended from 30 September 2016 to 31 October 2016; Termination of appointment of Helen Felice Scott as a director on 9 May 2016. The most likely internet sites of MALCOLM SCOTT CONSULTANTS (HOLDINGS) LIMITED are www.malcolmscottconsultantsholdings.co.uk, and www.malcolm-scott-consultants-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Malcolm Scott Consultants Holdings Limited is a Private Limited Company. The company registration number is 07121336. Malcolm Scott Consultants Holdings Limited has been working since 11 January 2010. The present status of the company is Active. The registered address of Malcolm Scott Consultants Holdings Limited is Grosvenor House 75 76 Francis Road Edgbaston Birmingham England B16 8sp. . HARRIS, Neil Graham is a Director of the company. LAMB, Andrew Michael is a Director of the company. Secretary MORGAN, John Benedict has been resigned. Director COPSEY, Peter Bernard has been resigned. Director SCOTT, Helen Felice has been resigned. Director SCOTT, Malcolm William Gilroy has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HARRIS, Neil Graham
Appointed Date: 09 May 2016
62 years old

Director
LAMB, Andrew Michael
Appointed Date: 09 May 2016
61 years old

Resigned Directors

Secretary
MORGAN, John Benedict
Resigned: 01 January 2011
Appointed Date: 11 January 2010

Director
COPSEY, Peter Bernard
Resigned: 30 July 2010
Appointed Date: 11 January 2010
70 years old

Director
SCOTT, Helen Felice
Resigned: 09 May 2016
Appointed Date: 30 July 2010
78 years old

Director
SCOTT, Malcolm William Gilroy
Resigned: 09 May 2016
Appointed Date: 30 July 2010
78 years old

Persons With Significant Control

Mr Neil Graham Harris
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

MALCOLM SCOTT CONSULTANTS (HOLDINGS) LIMITED Events

26 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 May 2016
Current accounting period extended from 30 September 2016 to 31 October 2016
11 May 2016
Termination of appointment of Helen Felice Scott as a director on 9 May 2016
11 May 2016
Termination of appointment of Malcolm William Gilroy Scott as a director on 9 May 2016
11 May 2016
Registered office address changed from 1 Grove House Loves Grove Worcester Worcs WR1 3BU to Grosvenor House 75-76 Francis Road Edgbaston Birmingham B16 8SP on 11 May 2016
...
... and 16 more events
08 Feb 2011
Termination of appointment of John Morgan as a secretary
09 Aug 2010
Termination of appointment of Peter Copsey as a director
09 Aug 2010
Appointment of Mrs Helen Felice Scott as a director
09 Aug 2010
Appointment of Mr Malcolm William Gilroy Scott as a director
11 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted