St. Malo House Limited

General information

Name:

St. Malo House Ltd

Office Address:

Amicable House, 252 Union Street Aberdeen AB10 1TN Aberdeenshire

Number: SC285478

Incorporation date: 2005-05-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 signifies the beginning of St. Malo House Limited, the firm which is situated at Amicable House, 252 Union Street, Aberdeen, Aberdeenshire. This means it's been nineteen years St. Malo House has been on the market, as it was created on 2005-05-31. The firm Companies House Reg No. is SC285478 and the post code is AB10 1TN. This enterprise's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The company's most recent annual accounts describe the period up to Friday 31st March 2023 and the most current confirmation statement was filed on Wednesday 31st May 2023.

The info we posses describing this firm's members implies there are three directors: Alison M., Wathik E. and Emma E. who joined the company's Management Board on 2005-05-31. At least one secretary in this firm is a limited company: Grant Smith Law Practice Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 August 2011

Address: Union Street, Aberdeen, AB10 1TN, United Kingdom

Latest update: 6 March 2024

Alison M.

Role: Director

Appointed: 31 May 2005

Latest update: 6 March 2024

Wathik E.

Role: Director

Appointed: 31 May 2005

Latest update: 6 March 2024

Emma E.

Role: Director

Appointed: 31 May 2005

Latest update: 6 March 2024

People with significant control

Executives who have control over the firm are as follows: Wathik E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emma E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Wathik E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma E.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 26 July 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 26 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 17 July 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 November 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 10 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Tillies Munstead Heath

Post code:

GU8 4AR

City / Town:

Godalming

HQ address,
2016

Address:

Tillies Munstead Heath

Post code:

GU8 4AR

City / Town:

Godalming

Accountant/Auditor,
2015 - 2013

Name:

Csl Partnership Limited

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies