Company NameBrookfield Securities Limited
DirectorsAndrew Buchanan Malcolm and Walter Hattrick Malcolm
Company StatusActive
Company NumberSC015861
CategoryPrivate Limited Company
Incorporation Date26 February 1930(94 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(63 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Braes
Kilbarchan
Johnstone
Renfrewshire
PA10 2PT
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(63 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4SD
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(93 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
Director NameDonald John Malcolm
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(58 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 January 1994)
RoleHaulage Contractor
Correspondence AddressBoghouse
Brookfield
Johnstone
PA5 8UD
Scotland
Director NameWilma Malcolm
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(58 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressBoghouse
Brookfield
Johnstone
Renfrewshire
PA5 8UW
Scotland
Secretary NameHugh Stevenson
NationalityBritish
StatusResigned
Appointed31 December 1988(58 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1990)
RoleCompany Director
Correspondence AddressThe Braes
Kilbarchan
PA10 2PT
Scotland
Secretary NameMr Walter Hattrick Malcolm
NationalityBritish
StatusResigned
Appointed31 March 2003(73 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4SD
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed01 June 2005(75 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address109 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland

Contact

Websitech2m.com
Telephone07 567359056
Telephone regionMobile

Location

Registered AddressBrookfield House
2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Mrs Marion M. White
9.98%
Ordinary
200 at £1Wilma Scott & A. Scott
9.98%
Ordinary
802 at £1Mr Andrew B. Malcolm
40.02%
Ordinary
802 at £1Mr Walter H. Malcolm
40.02%
Ordinary

Financials

Year2014
Net Worth£1,199,082
Cash£309,545
Current Liabilities£1,060,145

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
9 March 2023Notification of The Malcolm Group Limited as a person with significant control on 6 March 2023 (2 pages)
9 March 2023Cessation of Andrew Buchanan Malcolm as a person with significant control on 6 March 2023 (1 page)
9 March 2023Cessation of Walter Hattrick Malcolm as a person with significant control on 6 March 2023 (1 page)
9 March 2023Current accounting period shortened from 28 February 2024 to 31 January 2024 (1 page)
13 January 2023Change of details for Mr Andrew Buchanan Malcolm as a person with significant control on 1 July 2016 (2 pages)
13 January 2023Notification of Walter Hattrick Malcolm as a person with significant control on 1 July 2016 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
25 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,004
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,004
(6 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,004
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,004
(6 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,004
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,004
(6 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 April 2006Return made up to 31/12/05; full list of members (8 pages)
5 April 2006Return made up to 31/12/05; full list of members (8 pages)
28 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
28 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
3 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
11 March 2004Return made up to 31/12/03; full list of members (8 pages)
11 March 2004Return made up to 31/12/03; full list of members (8 pages)
17 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
22 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Registered office changed on 28/01/02 from: 34 west george street glasgow G2 1DG (1 page)
28 January 2002Registered office changed on 28/01/02 from: 34 west george street glasgow G2 1DG (1 page)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
28 March 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 July 1961Memorandum of association (5 pages)
14 July 1961Memorandum of association (5 pages)
26 February 1930Incorporation (11 pages)
26 February 1930Incorporation (11 pages)