Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(58 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | James Hamilton Anderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 September 2002) |
Role | Plant Hirer |
Correspondence Address | 19 Semple View Howwood Johnstone Renfrewshire PA9 1BT Scotland |
Director Name | James Robert Anderson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 August 2002) |
Role | Plant Hirer |
Correspondence Address | 45 Ryde Road Wishaw Lanarkshire ML2 7DX Scotland |
Director Name | Patrick Callaghan |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 December 1996) |
Role | Plant Hirer |
Correspondence Address | 2 Peockland Gardens Johnstone Renfrewshire PA5 8AU Scotland |
Director Name | Charles Ralston Ogilvie Mair |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Endrick Road Balfron |
Director Name | Donald John Malcolm |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 11 months 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 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 11 months 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 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 11 months 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(23 years, 11 months 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(29 years, 10 months 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 |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(33 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 02 February 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Robert Taylor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(38 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2013) |
Role | Plant Operators |
Correspondence Address | 18 Kerr Drive Irvine Ayrshire KA12 0JH Scotland |
Website | 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 |
2 at £1 | W.h. Malcolm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
21 June 2005 | Delivered 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 1967 | Delivered 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 |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
---|---|
17 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 (5 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
|
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 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
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 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
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
9 August 2013 | Termination of appointment of Robert Taylor as a director (2 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 (5 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 (5 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) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (5 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 (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 (5 pages) |
28 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 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 (6 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
31 March 2004 | New director appointed (2 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
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) |
14 October 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
16 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
31 May 2001 | Return made up to 08/05/01; full list of members
|
5 April 2001 | Director resigned (1 page) |
16 November 2000 | Full accounts made up to 31 January 2000 (13 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 31 January 1999 (13 pages) |
7 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members
|
26 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
12 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
5 June 1997 | Return made up to 08/05/97; no change of members (6 pages) |
10 January 1997 | Director resigned (1 page) |
7 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 April 1995 | Director resigned;new director appointed (4 pages) |
30 September 1993 | Dec mort/charge * (2 pages) |
27 December 1967 | Particulars of mortgage/charge (5 pages) |