MALENHOLD LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 5ER

Company number SC112531
Status Active
Incorporation Date 28 July 1988
Company Type Private Limited Company
Address 19 BROOMCROFT ROAD 19 BROOMCROFT ROAD, NEWTON MEARNS, GLASGOW, EAST RENFREWSHIRE, SCOTLAND, G77 5ER
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 42 ; Director's details changed for Mr John Boyd Grant Harvey on 12 October 2015. The most likely internet sites of MALENHOLD LIMITED are www.malenhold.co.uk, and www.malenhold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Malenhold Limited is a Private Limited Company. The company registration number is SC112531. Malenhold Limited has been working since 28 July 1988. The present status of the company is Active. The registered address of Malenhold Limited is 19 Broomcroft Road 19 Broomcroft Road Newton Mearns Glasgow East Renfrewshire Scotland G77 5er. . HARVEY, John Boyd Grant is a Secretary of the company. HARVEY, John Boyd Grant is a Director of the company. HARVEY, Susan Rosemary is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

MALENHOLD LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 42

13 May 2016
Director's details changed for Mr John Boyd Grant Harvey on 12 October 2015
13 May 2016
Director's details changed for Mrs Susan Rosemary Harvey on 12 October 2015
13 May 2016
Secretary's details changed for Mr John Boyd Grant Harvey on 12 October 2015
...
... and 65 more events
25 Jun 1990
Return made up to 31/03/89; full list of members

19 Jun 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jan 1989
Registered office changed on 03/01/89 from: 142 queen street glasgow G1 3BU

28 Jul 1988
Incorporation

MALENHOLD LIMITED Charges

15 October 2003
Standard security
Delivered: 27 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 286A st georges road, glasgow GLA5177.
15 October 2003
Standard security
Delivered: 27 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 280A st georges road, glasgow GLA40738.
15 October 2003
Standard security
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 st vincent place, glasgow GLA6584.
15 October 2003
Standard security
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17B st peters street, glasgow GLA795.
10 October 2003
Standard security
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21F st peters street, glasgow GLA126561.
30 September 2003
Bond & floating charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…