Background WavePink WaveYellow Wave

MALVERN LEISURE LIMITED (SC173273)

MALVERN LEISURE LIMITED (SC173273) is an active UK company. incorporated on 7 March 1997. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MALVERN LEISURE LIMITED has been registered for 29 years. Current directors include RUTHERFORD, Colin.

Company Number
SC173273
Status
active
Type
ltd
Incorporated
7 March 1997
Age
29 years
Address
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
RUTHERFORD, Colin
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALVERN LEISURE LIMITED

MALVERN LEISURE LIMITED is an active company incorporated on 7 March 1997 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MALVERN LEISURE LIMITED was registered 29 years ago.(SIC: 93290)

Status

active

Active since 29 years ago

Company No

SC173273

LTD Company

Age

29 Years

Incorporated 7 March 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

INTELLI FINANCIAL SERVICES LIMITED
From: 2 May 2000To: 2 March 2004
RMD FINANCIAL SERVICES LIMITED
From: 26 March 1997To: 2 May 2000
HBJ 339 LIMITED
From: 7 March 1997To: 26 March 1997
Contact
Address

Exchange Tower, 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

40/1 Buckingham Terrace Edinburgh EH4 3AP Scotland
From: 11 August 2016To: 22 August 2016
C/O Linn Mcdonald 40/1 Buckingham Terrace Edinburgh EH4 3AP
From: 18 December 2013To: 11 August 2016
29 Rutland Square Edinburgh Midlothian EH1 2BW
From: 7 March 1997To: 18 December 2013
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Mar 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 16 Aug 2016

RUTHERFORD, Colin

Active
Markham Street, LondonSW3 3NR
Born February 1959
Director
Appointed 05 Jun 1997

MCINTYRE, Alexander Stewart

Resigned
Tranter Road, AberladyEH32 0UE
Secretary
Appointed 25 Jan 1999
Resigned 16 Aug 2016

TAINTON, Gordon

Resigned
2 Craigcrook Road, EdinburghEH4 3NQ
Secretary
Appointed 05 Jun 1997
Resigned 25 Jan 1999

HBJ SECRETARIAL LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee secretary
Appointed 07 Mar 1997
Resigned 05 Jun 1997

DOWDS, Cahal Michael

Resigned
4a Murrayfield Drive, EdinburghEH12 6EE
Born June 1959
Director
Appointed 18 Sept 1997
Resigned 17 May 1999

NEILLY, Gordon Joseph

Resigned
14 Sarazen Green, LivingstonEH54 8SZ
Born July 1960
Director
Appointed 17 May 1999
Resigned 20 Feb 2004

O CARROLL, Aidan Vincent Michael

Resigned
12 Anderson Court, DunblaneFK15 9BE
Born June 1956
Director
Appointed 05 Jun 1997
Resigned 30 Sept 1997

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee director
Appointed 07 Mar 1997
Resigned 05 Jun 1997

Persons with significant control

1

Mr Colin Rutherford

Active
Canning Street, EdinburghEH3 8EH
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2011
AR01AR01
Change Person Director Company With Change Date
26 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
5 December 2004
288cChange of Particulars
Legacy
3 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
6 March 2002
288cChange of Particulars
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
22 February 2000
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Resolution
8 January 1999
RESOLUTIONSResolutions
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
410(Scot)410(Scot)
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
29 July 1997
MEM/ARTSMEM/ARTS
Resolution
29 July 1997
RESOLUTIONSResolutions
Legacy
29 July 1997
225Change of Accounting Reference Date
Legacy
29 July 1997
287Change of Registered Office
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1997
NEWINCIncorporation