Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director Name | Mr Walter Hattrick Malcolm |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(32 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1999(35 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Donald John Malcolm |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(25 years after company formation) |
Appointment Duration | 14 years (resigned 03 May 2003) |
Role | Company Director |
Correspondence Address | Boghouse Brookfield Johnstone PA5 8UD Scotland |
Director Name | Hugh Stevenson |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(25 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Auchenames Cottage Kibbleston Road Kilbarchan Johnstone Renfrewshire PA10 2PN Scotland |
Director Name | Martin Boyd Wilson |
---|---|
Date of Birth | April 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(25 years after company formation) |
Appointment Duration | 1 year (resigned 08 May 1990) |
Role | Company Director |
Correspondence Address | 3 Peockland Gardens Elderslie Johnstone Renfrewshire PA5 8AU Scotland |
Secretary Name | Hugh Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(25 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Auchenames Cottage Kibbleston Road Kilbarchan Johnstone Renfrewshire PA10 2PN Scotland |
Secretary Name | Mr Ian Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(31 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Leeburn Avenue Houston Johnstone Renfrewshire PA6 7DN Scotland |
Director Name | Mr Ian Black |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Leeburn Avenue Houston Johnstone Renfrewshire PA6 7DN Scotland |
Director Name | William Young Hughes |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1999) |
Role | Company Executive |
Correspondence Address | The Elms 12 Camelon Road Falkirk Stirlingshire FK1 5RX Scotland |
Website | www.malcolmgroup.co.uk |
---|
Registered Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2023 (1 month, 3 weeks from now) |
31 January 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
11 October 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
---|---|
13 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 March 2015 | Satisfaction of charge 4 in full (4 pages) |
9 March 2015 | Satisfaction of charge 3 in full (4 pages) |
9 March 2015 | Satisfaction of charge 3 in full (4 pages) |
9 March 2015 | Satisfaction of charge 4 in full (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (14 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (8 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (8 pages) |
28 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
28 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (8 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (8 pages) |
5 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
20 October 2006 | Full accounts made up to 31 January 2006 (9 pages) |
20 October 2006 | Full accounts made up to 31 January 2006 (9 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
17 February 2006 | Partic of mort/charge * (7 pages) |
17 February 2006 | Partic of mort/charge * (4 pages) |
17 February 2006 | Partic of mort/charge * (7 pages) |
17 February 2006 | Partic of mort/charge * (4 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
24 August 2005 | Full accounts made up to 31 January 2005 (9 pages) |
24 August 2005 | Full accounts made up to 31 January 2005 (9 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
14 June 2005 | Partic of mort/charge * (7 pages) |
14 June 2005 | Partic of mort/charge * (7 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
10 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
10 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members
|
5 June 2003 | Return made up to 08/05/03; full list of members
|
29 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
18 January 2002 | Company name changed the malcolm group LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed the malcolm group LIMITED\certificate issued on 18/01/02 (2 pages) |
16 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
16 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
31 May 2001 | Return made up to 08/05/01; full list of members
|
31 May 2001 | Return made up to 08/05/01; full list of members
|
16 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
16 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
31 July 2000 | Company name changed grampian transport LIMITED\certificate issued on 01/08/00 (3 pages) |
31 July 2000 | Company name changed grampian transport LIMITED\certificate issued on 01/08/00 (3 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
24 November 1999 | Full accounts made up to 29 January 1999 (9 pages) |
24 November 1999 | Full accounts made up to 29 January 1999 (9 pages) |
11 June 1999 | Return made up to 08/05/99; no change of members
|
11 June 1999 | Return made up to 08/05/99; no change of members
|
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
26 November 1998 | Full accounts made up to 30 January 1998 (9 pages) |
26 November 1998 | Full accounts made up to 30 January 1998 (9 pages) |
12 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
12 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
5 June 1997 | Return made up to 08/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 08/05/97; full list of members (8 pages) |
9 April 1997 | Ad 31/01/97--------- £ si [email protected]=260101 £ ic 134300/394401 (2 pages) |
9 April 1997 | Ad 31/01/97--------- £ si [email protected]=134298 £ ic 2/134300 (2 pages) |
9 April 1997 | Ad 31/01/97--------- £ si [email protected]=260101 £ ic 134300/394401 (2 pages) |
9 April 1997 | Ad 31/01/97--------- £ si [email protected]=134298 £ ic 2/134300 (2 pages) |
20 February 1997 | Memorandum and Articles of Association (9 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Memorandum and Articles of Association (9 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
12 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
7 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
7 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
6 April 1964 | Incorporation (14 pages) |
6 April 1964 | Certificate of incorporation (1 page) |
6 April 1964 | Incorporation (14 pages) |
6 April 1964 | Certificate of incorporation (1 page) |