Company NameThe Malcolm Group (Holdings) Limited
DirectorsAndrew Buchanan Malcolm and Walter Hattrick Malcolm
Company StatusActive
Company NumberSC040174
CategoryPrivate Limited Company
Incorporation Date6 April 1964(60 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(31 years after company formation)
Appointment Duration29 years
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(32 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(59 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameDonald John Malcolm
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(25 years after company formation)
Appointment Duration14 years (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressBoghouse
Brookfield
Johnstone
PA5 8UD
Scotland
Director NameHugh Stevenson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(25 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressAuchenames Cottage Kibbleston Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2PN
Scotland
Director NameMartin Boyd Wilson
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(25 years after company formation)
Appointment Duration1 year (resigned 08 May 1990)
RoleCompany Director
Correspondence Address3 Peockland Gardens
Elderslie
Johnstone
Renfrewshire
PA5 8AU
Scotland
Secretary NameHugh Stevenson
NationalityBritish
StatusResigned
Appointed28 April 1989(25 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressAuchenames Cottage Kibbleston Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2PN
Scotland
Secretary NameMr Ian Black
NationalityBritish
StatusResigned
Appointed31 March 1995(31 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Leeburn Avenue
Houston
Johnstone
Renfrewshire
PA6 7DN
Scotland
Director NameMr Ian Black
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Leeburn Avenue
Houston
Johnstone
Renfrewshire
PA6 7DN
Scotland
Director NameWilliam Young Hughes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1999)
RoleCompany Executive
Correspondence AddressThe Elms 12 Camelon Road
Falkirk
Stirlingshire
FK1 5RX
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed01 May 1999(35 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland

Contact

Websitewww.malcolmgroup.co.uk

Location

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

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

31 January 2006Delivered on: 17 February 2006
Satisfied on: 9 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed charge and assignment
Secured details: All sums due or to become due.
Particulars: First legal mortgage over all estates and interests; first fixed charge over all plant, machinery and other chattels; first fixed charge over all rental income; first fixed charge over intellectual property rights etc.
Fully Satisfied
31 January 2006Delivered on: 17 February 2006
Satisfied on: 9 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 May 2005Delivered on: 14 June 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Fixed charge and assignment
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all property.
Fully Satisfied
27 May 2005Delivered on: 10 June 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 February 2024Appointment of Mrs Lucy Jill Strachan as a secretary on 2 February 2024 (2 pages)
7 February 2024Cessation of Charles Roderick Stewart as a person with significant control on 2 February 2024 (1 page)
7 February 2024Notification of Malcolm Properties Limited as a person with significant control on 2 February 2024 (2 pages)
7 February 2024Termination of appointment of Charles Roderick Stewart as a secretary on 2 February 2024 (1 page)
31 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
19 April 2022Secretary's details changed for Mr Charles Roderick Stewart on 19 April 2022 (1 page)
19 April 2022Director's details changed for Mr Walter Hattrick Malcolm on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Andrew Buchanan Malcolm on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Andrew Buchanan Malcolm on 19 April 2022 (2 pages)
11 October 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
13 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 394,401
(5 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 394,401
(5 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 394,401
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 394,401
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 394,401
(5 pages)
9 March 2015Satisfaction of charge 3 in full (4 pages)
9 March 2015Satisfaction of charge 3 in full (4 pages)
9 March 2015Satisfaction of charge 4 in full (4 pages)
9 March 2015Satisfaction of charge 4 in full (4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 394,401
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 394,401
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 394,401
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
25 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
21 May 2009Return made up to 08/05/09; full list of members (5 pages)
21 May 2009Return made up to 08/05/09; full list of members (5 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
28 May 2008Return made up to 08/05/08; no change of members (7 pages)
28 May 2008Return made up to 08/05/08; no change of members (7 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
5 June 2007Return made up to 08/05/07; no change of members (7 pages)
5 June 2007Return made up to 08/05/07; no change of members (7 pages)
20 October 2006Full accounts made up to 31 January 2006 (9 pages)
20 October 2006Full accounts made up to 31 January 2006 (9 pages)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
17 February 2006Partic of mort/charge * (7 pages)
17 February 2006Partic of mort/charge * (4 pages)
17 February 2006Partic of mort/charge * (4 pages)
17 February 2006Partic of mort/charge * (7 pages)
9 February 2006Declaration of assistance for shares acquisition (8 pages)
9 February 2006Declaration of assistance for shares acquisition (8 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
24 August 2005Full accounts made up to 31 January 2005 (9 pages)
24 August 2005Full accounts made up to 31 January 2005 (9 pages)
28 July 2005Declaration of assistance for shares acquisition (8 pages)
28 July 2005Declaration of assistance for shares acquisition (7 pages)
28 July 2005Declaration of assistance for shares acquisition (8 pages)
28 July 2005Declaration of assistance for shares acquisition (11 pages)
28 July 2005Declaration of assistance for shares acquisition (11 pages)
28 July 2005Declaration of assistance for shares acquisition (7 pages)
14 June 2005Partic of mort/charge * (7 pages)
14 June 2005Partic of mort/charge * (7 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
24 May 2005Return made up to 08/05/05; full list of members (7 pages)
24 May 2005Return made up to 08/05/05; full list of members (7 pages)
10 November 2004Full accounts made up to 31 January 2004 (9 pages)
10 November 2004Full accounts made up to 31 January 2004 (9 pages)
8 June 2004Return made up to 08/05/04; full list of members (7 pages)
8 June 2004Return made up to 08/05/04; full list of members (7 pages)
28 November 2003Full accounts made up to 31 January 2003 (9 pages)
28 November 2003Full accounts made up to 31 January 2003 (9 pages)
5 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2002Full accounts made up to 31 January 2002 (9 pages)
29 November 2002Full accounts made up to 31 January 2002 (9 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
18 January 2002Company name changed the malcolm group LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed the malcolm group LIMITED\certificate issued on 18/01/02 (2 pages)
16 November 2001Full accounts made up to 31 January 2001 (9 pages)
16 November 2001Full accounts made up to 31 January 2001 (9 pages)
31 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
16 November 2000Full accounts made up to 31 January 2000 (9 pages)
16 November 2000Full accounts made up to 31 January 2000 (9 pages)
31 July 2000Company name changed grampian transport LIMITED\certificate issued on 01/08/00 (3 pages)
31 July 2000Company name changed grampian transport LIMITED\certificate issued on 01/08/00 (3 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
1 June 2000Return made up to 08/05/00; full list of members (7 pages)
1 June 2000Return made up to 08/05/00; full list of members (7 pages)
24 November 1999Full accounts made up to 29 January 1999 (9 pages)
24 November 1999Full accounts made up to 29 January 1999 (9 pages)
11 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
26 November 1998Full accounts made up to 30 January 1998 (9 pages)
26 November 1998Full accounts made up to 30 January 1998 (9 pages)
12 May 1998Return made up to 08/05/98; no change of members (6 pages)
12 May 1998Return made up to 08/05/98; no change of members (6 pages)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
5 June 1997Return made up to 08/05/97; full list of members (8 pages)
5 June 1997Return made up to 08/05/97; full list of members (8 pages)
9 April 1997Ad 31/01/97--------- £ si 260101@1=260101 £ ic 134300/394401 (2 pages)
9 April 1997Ad 31/01/97--------- £ si 260101@1=260101 £ ic 134300/394401 (2 pages)
9 April 1997Ad 31/01/97--------- £ si 134298@1=134298 £ ic 2/134300 (2 pages)
9 April 1997Ad 31/01/97--------- £ si 134298@1=134298 £ ic 2/134300 (2 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 February 1997Memorandum and Articles of Association (9 pages)
20 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 February 1997Memorandum and Articles of Association (9 pages)
20 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 February 1997Nc inc already adjusted 31/01/97 (1 page)
12 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Nc inc already adjusted 31/01/97 (1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 February 1997New director appointed (2 pages)
7 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 June 1996Return made up to 08/05/96; full list of members (6 pages)
7 June 1996Return made up to 08/05/96; full list of members (6 pages)
7 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 April 1964Certificate of incorporation (1 page)
6 April 1964Incorporation (14 pages)
6 April 1964Certificate of incorporation (1 page)
6 April 1964Incorporation (14 pages)