Advanced company searchLink opens in new window

MALENHOLD LIMITED

Company number SC112531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
06 Mar 2024 CH01 Director's details changed for Mrs Susan Rosemary Harvey on 6 March 2024
06 Mar 2024 CH01 Director's details changed for Mr John Boyd Grant Harvey on 6 March 2024
06 Mar 2024 CH03 Secretary's details changed for Mr John Boyd Grant Harvey on 6 March 2024
18 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
04 Apr 2022 AD01 Registered office address changed from 19 Broomcroft Road 19 Broomcroft Road Newton Mearns Glasgow East Renfrewshire G77 5ER Scotland to 19 Broomcroft Road Newton Mearns Glasgow G77 5ER on 4 April 2022
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
26 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
15 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AR01 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 CH01 Director's details changed for Mr John Boyd Grant Harvey on 12 October 2015
13 May 2016 CH01 Director's details changed for Mrs Susan Rosemary Harvey on 12 October 2015
13 May 2016 CH03 Secretary's details changed for Mr John Boyd Grant Harvey on 12 October 2015
13 May 2016 AD01 Registered office address changed from 12 Greenhill Avenue Giffnock Glasgow G46 6QX to 19 Broomcroft Road 19 Broomcroft Road Newton Mearns Glasgow East Renfrewshire G77 5ER on 13 May 2016