Company NameMalcolm Plant Limited
DirectorAndrew Buchanan Malcolm
Company StatusActive
Company NumberSC042204
CategoryPrivate Limited Company
Incorporation Date21 May 1965(58 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(29 years, 10 months after company formation)
Appointment Duration29 years
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(58 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameJames Hamilton Anderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 September 2002)
RolePlant Hirer
Correspondence Address19 Semple View
Howwood
Johnstone
Renfrewshire
PA9 1BT
Scotland
Director NameJames Robert Anderson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 August 2002)
RolePlant Hirer
Correspondence Address45 Ryde Road
Wishaw
Lanarkshire
ML2 7DX
Scotland
Director NamePatrick Callaghan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 December 1996)
RolePlant Hirer
Correspondence Address2 Peockland Gardens
Johnstone
Renfrewshire
PA5 8AU
Scotland
Director NameCharles Ralston Ogilvie Mair
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressEndrick Road
Balfron
Director NameDonald John Malcolm
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 11 months 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(23 years, 11 months 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(23 years, 11 months 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(23 years, 11 months 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(29 years, 10 months 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
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed01 May 1999(33 years, 11 months 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
Director NameRobert Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(38 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2013)
RolePlant Operators
Correspondence Address18 Kerr Drive
Irvine
Ayrshire
KA12 0JH
Scotland

Contact

Websitemalcolmgroup.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

Shareholders

2 at £1W.h. Malcolm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

21 June 2005Delivered on: 8 July 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to west of mary street, johnstone REN38836; 4.81 acres of ground at courtside mineral depot, johnstone & 1.2 acres of ground in johnstone.
Fully Satisfied
18 December 1967Delivered on: 27 December 1967
Satisfied on: 30 September 1993
Persons entitled: General Accident Fire and Life Assurance Corporation Limited

Classification: Trust deed
Secured details: All sums due or to become due by the company to general accident fine and life corporation limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
17 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 (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 2
(4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (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 2
(4 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 2
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (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 2
(4 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 2
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
9 August 2013Termination of appointment of Robert Taylor as a director (2 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 (5 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 (5 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)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (5 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 (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 (5 pages)
28 May 2008Return made up to 08/05/08; no change of members (7 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (5 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 (6 pages)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
8 February 2006Dec mort/charge * (2 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
24 May 2005Return made up to 08/05/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
8 June 2004Return made up to 08/05/04; full list of members (7 pages)
31 March 2004New director appointed (2 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (6 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)
14 October 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
31 May 2002Return made up to 08/05/02; full list of members (8 pages)
16 November 2001Full accounts made up to 31 January 2001 (10 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)
5 April 2001Director resigned (1 page)
16 November 2000Full accounts made up to 31 January 2000 (13 pages)
1 June 2000Return made up to 08/05/00; full list of members (7 pages)
24 November 1999Full accounts made up to 31 January 1999 (13 pages)
7 June 1999New secretary appointed (2 pages)
6 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 November 1998Full accounts made up to 31 January 1998 (12 pages)
12 May 1998Return made up to 08/05/98; no change of members (6 pages)
26 November 1997Full accounts made up to 31 January 1997 (13 pages)
5 June 1997Return made up to 08/05/97; no change of members (6 pages)
10 January 1997Director resigned (1 page)
7 June 1996Return made up to 08/05/96; full list of members (8 pages)
7 June 1996Full accounts made up to 31 December 1995 (13 pages)
21 April 1995Director resigned;new director appointed (4 pages)
30 September 1993Dec mort/charge * (2 pages)
27 December 1967Particulars of mortgage/charge (5 pages)