Mulben Warehouses Limited DUMBARTON


Mulben Warehouses started in year 1931 as Private Limited Company with registration number SC016343. The Mulben Warehouses company has been functioning successfully for ninety three years now and its status is active. The firm's office is based in Dumbarton at Kilmalid. Postal code: G82 2SS. Since October 2, 2017 Mulben Warehouses Limited is no longer carrying the name Harvey Macnair & Company.

The company has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mulben Warehouses Limited Address / Contact

Office Address Kilmalid
Office Address2 Stirling Road
Town Dumbarton
Post code G82 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC016343
Date of Incorporation Thu, 5th Mar 1931
Industry Non-trading company
End of financial Year 30th June
Company age 93 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2022

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Anthony S.

Position: Director

Appointed: 18 May 2006

Resigned: 30 September 2008

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 19 June 2006

Ian F.

Position: Director

Appointed: 07 September 2005

Resigned: 01 September 2006

Nicholas G.

Position: Secretary

Appointed: 07 January 2005

Resigned: 23 September 2005

Charles B.

Position: Director

Appointed: 22 May 2003

Resigned: 26 July 2005

Sarah H.

Position: Secretary

Appointed: 22 May 2003

Resigned: 07 January 2005

Leonard Q.

Position: Director

Appointed: 28 August 2001

Resigned: 22 May 2003

Charles B.

Position: Secretary

Appointed: 04 May 2001

Resigned: 22 May 2003

Russell K.

Position: Director

Appointed: 04 May 2001

Resigned: 28 August 2001

Peter L.

Position: Director

Appointed: 04 May 2001

Resigned: 07 September 2005

Peter B.

Position: Director

Appointed: 27 April 2000

Resigned: 04 May 2001

Graham H.

Position: Director

Appointed: 31 August 1999

Resigned: 04 May 2001

David M.

Position: Director

Appointed: 10 March 1997

Resigned: 27 April 2000

Michael B.

Position: Director

Appointed: 10 March 1997

Resigned: 31 August 1999

Graham H.

Position: Director

Appointed: 06 August 1996

Resigned: 31 January 1997

Iain A.

Position: Director

Appointed: 08 January 1996

Resigned: 31 December 1997

Thomas M.

Position: Director

Appointed: 08 January 1996

Resigned: 01 September 2006

Thomas M.

Position: Secretary

Appointed: 08 January 1996

Resigned: 04 May 2001

Peter W.

Position: Director

Appointed: 14 March 1995

Resigned: 30 June 1997

Joseph W.

Position: Director

Appointed: 31 August 1994

Resigned: 01 July 1996

Joseph W.

Position: Secretary

Appointed: 31 August 1994

Resigned: 01 July 1996

Graham S.

Position: Director

Appointed: 05 February 1993

Resigned: 30 November 1995

John T.

Position: Secretary

Appointed: 17 January 1991

Resigned: 31 August 1994

John T.

Position: Director

Appointed: 17 January 1991

Resigned: 31 August 1994

Martin H.

Position: Director

Appointed: 28 April 1989

Resigned: 17 January 1991

Peter R.

Position: Director

Appointed: 28 April 1989

Resigned: 14 March 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Allied Domecq Spirits & Wine Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allied Domecq Spirits & Wine Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00703977
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harvey Macnair & Company October 2, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 8th, April 2024
Free Download (1 page)

Company search