General information

Name:

Malisna Ltd

Office Address:

20a Strathearn Road EH9 2AB Edinburgh

Number: SC083632

Incorporation date: 1983-06-22

End of financial year: 01 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Malisna Limited with Companies House Reg No. SC083632 has been competing in the field for 41 years. This Private Limited Company can be reached at 20a Strathearn Road, , Edinburgh and their post code is EH9 2AB. The company's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. Friday 1st July 2022 is the last time when the company accounts were reported.

There seems to be a number of two directors supervising the following company right now, namely James M. and Jacqueline M. who have been executing the directors assignments since 2006-11-13. Moreover, the managing director's duties are constantly assisted with by a secretary - Shelagh M., who was appointed by the following company in November 1988.

Executives who control the firm include: James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jaqueline M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 13 November 2006

Latest update: 5 April 2024

Jacqueline M.

Role: Director

Appointed: 26 April 2005

Latest update: 5 April 2024

Shelagh M.

Role: Secretary

Appointed: 25 November 1988

Latest update: 5 April 2024

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jaqueline M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 01 April 2024
Account last made up date 01 July 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts
Start Date For Period Covered By Report 02 July 2012
End Date For Period Covered By Report 01 July 2013
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 02 July 2014
End Date For Period Covered By Report 01 July 2015
Date Approval Accounts 13 June 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 02 July 2015
End Date For Period Covered By Report 01 July 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 02 July 2016
End Date For Period Covered By Report 01 July 2017
Annual Accounts
Start Date For Period Covered By Report 02 July 2017
End Date For Period Covered By Report 01 July 2018
Annual Accounts
Start Date For Period Covered By Report 02 July 2018
End Date For Period Covered By Report 01 July 2019
Annual Accounts
Start Date For Period Covered By Report 02 July 2019
End Date For Period Covered By Report 01 July 2020
Annual Accounts
Start Date For Period Covered By Report 02 July 2020
End Date For Period Covered By Report 01 July 2021
Annual Accounts
Start Date For Period Covered By Report 02 July 2021
End Date For Period Covered By Report 01 July 2022
Annual Accounts
End Date For Period Covered By Report 01 July 2022
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 1st July 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

9-11 Hill Street

Post code:

EH2 3JT

City / Town:

Edinburgh

HQ address,
2015

Address:

C/o Bank House 20a Strathearn Road

Post code:

EH41 4JD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Similar companies nearby

Closest companies