Get an alert when MALMAISON (ABERDEEN) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-09-30

Confirmation statement due

2026-08-28 (in 3mo)

Last made up 2025-08-14

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£26M

-1.7% vs 2023

Employees

Average over period

Profit before tax

Period ending 2024-09-30

Name history

Renamed 4 times since incorporation

  1. MALMAISON (ABERDEEN) LIMITED 2008-09-18 → present
  2. QUEEN'S HOTEL ABERDEEN LIMITED 1994-07-06 → 2008-09-18
  3. MONARCH HOUSE LIMITED 1993-12-10 → 1994-07-06
  4. PITFODELS DEVELOPMENT COMPANY LIMITED 1991-04-03 → 1993-12-10
  5. BONSQUARE 9 LIMITED 1990-08-13 → 1991-04-03

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities £26,926,000£26,478,000
Net assets
Equity
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 24 resigned

Name Role Appointed Born Nationality
HARPER, Scott Director 2023-09-26 Sep 1964 British
TRIVEDI, Hetal Dinesh Director 2023-09-26 Sep 1978 British
Show 24 resigned officers
Name Role Appointed Resigned
LESLIE, Shirley Irene Sylvia Secretary 1994-07-22 2006-11-08
ROBSON, Gail Secretary 2006-11-08 2012-07-09
AS COMPANY SERVICES LIMITED Corporate Secretary 2013-03-08 2014-08-31
JAMES AND GEORGE COLLIE Corporate Secretary 1990-08-13 1992-09-02
LEDINGHAM CHALMERS Corporate Nominee Secretary 1992-09-02 1994-07-22
SF SECRETARIES LIMITED Corporate Secretary 2009-09-11 2013-03-08
BAKKER, Gustaaf Franciscus Joseph Director 2017-06-04 2023-09-26
BALFOUR-LYNN, Richard Gary Director 2006-11-08 2008-12-15
BARCLAY, Ian Sigurd Henderson Director 1991-03-27 1994-07-22
BIBRING, Michael Albert Director 2006-11-08 2012-12-11
BLURTON, Andrew Francis Director 2006-11-08 2010-01-12
CHAN, Boon Kiong Director 2020-08-19 2023-09-26
COOK, Robert Barclay Director 2008-12-15 2011-10-31
DAVIS, Gary Reginald Director 2012-01-16 2015-06-17
ELLIOT, Colin David Director 2010-07-12 2012-01-31
FOO, Valerie Director 2019-05-15 2020-08-19
LESLIE, Gary David Director 1994-07-22 2006-11-08
LOGGIE, Michael David Director 1994-07-22 2006-11-08
NISBETT, Paul Sandle Director 2007-04-04 2008-04-11
RENNIE, David Alan Director 1990-08-13 1991-06-30
ROBERTS, Paul Director 2012-02-20 2017-06-04
SHASHOU, Joseph Saleem Director 2006-11-08 2008-04-10
SINGH, Jagtar Director 2006-11-08 2012-05-08
VAN BILDERBEEK, Bernard Herman Director 1992-02-20 1994-07-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Malmaison Aberdeen Property Limited Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-06-30 Active

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2025-11-26 AA accounts Accounts with accounts type full
2025-08-15 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-31 AD01 address Change registered office address company with date old address new address PDF
2024-08-29 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-18 AA accounts Accounts with accounts type full
2023-09-28 TM01 officers Termination director company with name termination date PDF
2023-09-28 AP01 officers Appoint person director company with name date PDF
2023-09-28 AP01 officers Appoint person director company with name date PDF
2023-09-28 TM01 officers Termination director company with name termination date PDF
2023-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-29 AA accounts Accounts with accounts type full
2022-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-15 AA accounts Accounts with accounts type full
2021-10-05 AA accounts Accounts with accounts type full
2021-08-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-22 TM01 officers Termination director company with name termination date PDF
2020-09-22 AP01 officers Appoint person director company with name date PDF
2020-08-18 AA accounts Accounts with accounts type full
2020-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page