Background WavePink WaveYellow Wave

MALONEVIEW (SALE) LIMITED (SC290439)

MALONEVIEW (SALE) LIMITED (SC290439) is an active UK company. incorporated on 16 September 2005. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MALONEVIEW (SALE) LIMITED has been registered for 20 years. Current directors include BROWN, Michael James, REBBECK, Mark Edward.

Company Number
SC290439
Status
active
Type
ltd
Incorporated
16 September 2005
Age
20 years
Address
C/O Brodie Solicitors Llp Capital One, Edinburgh, EH3 8BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Michael James, REBBECK, Mark Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALONEVIEW (SALE) LIMITED

MALONEVIEW (SALE) LIMITED is an active company incorporated on 16 September 2005 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MALONEVIEW (SALE) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

SC290439

LTD Company

Age

20 Years

Incorporated 16 September 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SF 3021 LIMITED
From: 16 September 2005To: 8 November 2005
Contact
Address

C/O Brodie Solicitors Llp Capital One 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Capital One, 58 Morrison Street Edinburgh EH3 8BP Scotland
From: 21 March 2022To: 21 March 2022
C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 2 July 2013To: 21 March 2022
C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland
From: 2 July 2013To: 2 July 2013
Semple Fraser Llp 80 George Street Edinburgh EH2 3BU
From: 16 September 2005To: 2 July 2013
Timeline

25 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Sept 10
Director Left
Apr 12
Director Left
Apr 13
Loan Secured
Jan 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jul 19
New Owner
Aug 20
New Owner
Aug 20
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROWN, Michael James

Active
Enterprise Road, BangorBT19 7TA
Born September 1974
Director
Appointed 18 Jun 2015

REBBECK, Mark Edward

Active
Enterprise Road, BangorBT19 7TA
Born May 1968
Director
Appointed 22 Jun 2017

MURPHY, Noel Ferris

Resigned
152 Warren Road, DonaghadeeBT21 0PQ
Secretary
Appointed 11 Nov 2005
Resigned 18 Jun 2015

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate secretary
Appointed 16 Sept 2005
Resigned 11 Nov 2005

BELL, Stephen David

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 18 Jun 2015
Resigned 09 Jan 2017

HORNER, Robin George

Resigned
4 Manor Park, Killinchy Road, NewtownardsBT23 5FW
Born February 1958
Director
Appointed 22 Apr 2008
Resigned 31 Aug 2010

MCCANN, Sean Gerard

Resigned
Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 18 Jun 2015
Resigned 09 Jan 2017

MURPHY, Noel Ferris

Resigned
152 Warren Road, DonaghadeeBT21 0PQ
Born February 1962
Director
Appointed 11 Nov 2005
Resigned 18 Jun 2015

QUINN, William Paul

Resigned
Enterprise Road, BangorBT19 7TA
Born January 1968
Director
Appointed 18 Jun 2015
Resigned 01 Jul 2019

RUSH, William

Resigned
140 Warren Road, DonaghadeeBT21 0PQ
Born August 1938
Director
Appointed 11 Nov 2005
Resigned 18 Mar 2013

SINNAMON, John Alfred

Resigned
13 Old Coach Avenue, BelfastBT9 5PY
Born April 1950
Director
Appointed 11 Nov 2005
Resigned 17 Apr 2012

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 16 Sept 2005
Resigned 11 Nov 2005

Persons with significant control

2

Mr Michael James Brown

Active
Enterprise Road, BangorBT19 7TA
Born September 1974

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2019

Mr Mark Edward Rebbeck

Active
Enterprise Road, BangorBT19 7TA
Born May 1969

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Account Reference Date Company
15 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Memorandum Articles
19 June 2015
MAMA
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Resolution
10 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Legacy
12 March 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
225Change of Accounting Reference Date
Legacy
22 December 2005
410(Scot)410(Scot)
Legacy
22 December 2005
410(Scot)410(Scot)
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 2005
NEWINCIncorporation