MALISNA LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH9 2AB

Company number SC083632
Status Active
Incorporation Date 22 June 1983
Company Type Private Limited Company
Address MCCREATH & CO, CHARTERED ACCOUNTANTS, 20A STRATHEARN ROAD, EDINBURGH, SCOTLAND, EH9 2AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 1 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MALISNA LIMITED are www.malisna.co.uk, and www.malisna.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Malisna Limited is a Private Limited Company. The company registration number is SC083632. Malisna Limited has been working since 22 June 1983. The present status of the company is Active. The registered address of Malisna Limited is Mccreath Co Chartered Accountants 20a Strathearn Road Edinburgh Scotland Eh9 2ab. . MCERLEAN, Shelagh Mary is a Secretary of the company. MCERLEAN, James Howard is a Director of the company. MINTY, Jacqueline Anne is a Director of the company. Director MCERLEAN, James Murray has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MCERLEAN, James Howard
Appointed Date: 13 November 2006
46 years old

Director
MINTY, Jacqueline Anne
Appointed Date: 26 April 2005
50 years old

Resigned Directors

Director
MCERLEAN, James Murray
Resigned: 26 April 2005
75 years old

Persons With Significant Control

Mr James Howard Mcerlean
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jaqueline Anne Minty
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MALISNA LIMITED Events

09 Feb 2017
Confirmation statement made on 11 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 1 July 2015
14 Jun 2016
Compulsory strike-off action has been discontinued
01 Jun 2016
Registered office address changed from 9-11 Hill Street Edinburgh EH2 3JT to C/O Mccreath & Co, Chartered Accountants 20a Strathearn Road Edinburgh EH9 2AB on 1 June 2016
31 May 2016
First Gazette notice for compulsory strike-off
...
... and 72 more events
06 Mar 1987
Full accounts made up to 1 July 1986

06 Mar 1987
Return made up to 28/11/86; full list of members

14 May 1986
Full accounts made up to 1 July 1985

14 May 1986
Return made up to 29/11/85; full list of members

22 Jun 1983
Certificate of incorporation

MALISNA LIMITED Charges

7 November 1989
Standard security
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to one thousandth parts of an acre in the…
6 December 1988
Standard security
Delivered: 15 December 1988
Status: Satisfied on 4 March 1998
Persons entitled: Mohammed Aslam
Description: Shop 59 nicolson street, edinburgh.
11 November 1988
Bond & floating charge
Delivered: 24 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
7 July 1983
Standard security
Delivered: 20 July 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Warehouse premises known as 126 salamander street, leith…