Company number SC316122
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address 35 BERRYHILL DRIVE, GIFFNOCK, GLASGOW, G46 7AA
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 100
. The most likely internet sites of MALEY LTD are www.maley.co.uk, and www.maley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Maley Ltd is a Private Limited Company.
The company registration number is SC316122. Maley Ltd has been working since 07 February 2007.
The present status of the company is Active. The registered address of Maley Ltd is 35 Berryhill Drive Giffnock Glasgow G46 7aa. . HAZLETT, Diane is a Secretary of the company. HAZLETT, Diane is a Director of the company. HAZLETT, John Joachim is a Director of the company. Secretary MANGAT, Anthony Amrik has been resigned. Director CAMPBELL, Francis William has been resigned. Director GIBB, Stuart Hamilton Ferguson has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Joachim Hazlett
Notified on: 1 January 2017
56 years old
Nature of control: Has significant influence or control
MALEY LTD Events
28 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Jun 2016
Total exemption full accounts made up to 28 February 2016
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
02 Jun 2015
Total exemption full accounts made up to 28 February 2015
12 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
...
... and 21 more events
05 Mar 2008
Appointment terminated secretary anthony mangat
05 Mar 2008
Secretary appointed mrs diane hazlett
05 Mar 2008
Director appointed mr john hazlett
05 Mar 2008
Appointment terminated director stuart gibb
07 Feb 2007
Incorporation