Background WavePink WaveYellow Wave

ST. MALO HOUSE LIMITED (SC285478)

ST. MALO HOUSE LIMITED (SC285478) is an active UK company. incorporated on 31 May 2005. with registered office in Aberdeenshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST. MALO HOUSE LIMITED has been registered for 20 years. Current directors include EL ALAMI, Wathik, EL-ALAMI, Emma Louise Ann, MARTIN, Alison Mary, Dr.

Company Number
SC285478
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
Amicable House, 252 Union Street, Aberdeenshire, AB10 1TN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EL ALAMI, Wathik, EL-ALAMI, Emma Louise Ann, MARTIN, Alison Mary, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MALO HOUSE LIMITED

ST. MALO HOUSE LIMITED is an active company incorporated on 31 May 2005 with the registered office located in Aberdeenshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST. MALO HOUSE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

SC285478

LTD Company

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Amicable House, 252 Union Street Aberdeen Aberdeenshire, AB10 1TN,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRANT SMITH LAW PRACTICE LIMITED

Active
Union Street, AberdeenAB10 1TN
Corporate secretary
Appointed 01 Aug 2011

EL ALAMI, Wathik

Active
Munstead Heath Road, GodalmingGU8 4AR
Born April 1976
Director
Appointed 31 May 2005

EL-ALAMI, Emma Louise Ann

Active
Munstead Heath Road, GodalmingGU8 4AR
Born October 1979
Director
Appointed 31 May 2005

MARTIN, Alison Mary, Dr

Active
Tillies, GodalmingGU8 4AR
Born October 1946
Director
Appointed 31 May 2005

GRANT SMITH LAW PRACTICE

Resigned
252 Union Street, AberdeenAB10 1TN
Corporate secretary
Appointed 31 May 2005
Resigned 02 Aug 2011

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 31 May 2005
Resigned 31 May 2005

Persons with significant control

2

Mr Wathik El Alami

Active
Amicable House, 252 Union Street, AberdeenshireAB10 1TN
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Emma Louise Ann El-Alami

Active
Amicable House, 252 Union Street, AberdeenshireAB10 1TN
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts Amended With Accounts Type Total Exemption Full
26 June 2025
AAMDAAMD
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 July 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
9 January 2007
88(2)R88(2)R
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
410(Scot)410(Scot)
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
288cChange of Particulars
Legacy
22 June 2006
288cChange of Particulars
Legacy
13 June 2005
288cChange of Particulars
Legacy
13 June 2005
288cChange of Particulars
Legacy
2 June 2005
288cChange of Particulars
Legacy
2 June 2005
288cChange of Particulars
Legacy
2 June 2005
288cChange of Particulars
Legacy
31 May 2005
288bResignation of Director or Secretary
Incorporation Company
31 May 2005
NEWINCIncorporation