Lerwick
Isle Of Shetland
ZE1 0RE
Scotland
Director Name | Sir Ian Clark Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 42 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BB Scotland |
Director Name | Cameron Holdsworth Parker |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 1994) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Stanley Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 1990) |
Role | Company Director |
Correspondence Address | 25 Deeside Gardens Aberdeen Aberdeenshire AB1 7PP Scotland |
Director Name | Allan Maurice Gould |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2003) |
Role | Engineer |
Correspondence Address | Highlands East Voe Scalloway Shetland Isle Of Shetland ZE1 0UR Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 264 Queens Road Aberdeen AB1 8DR Scotland |
Secretary Name | Archibald Simpson Broadfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 60 Burns Road Kirkintilloch Glasgow Lanarkshire G66 2NT Scotland |
Director Name | Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 Elm Walk Bearsden Glasgow Lanarkshire G61 3BQ Scotland |
Director Name | Peter Burnet |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | John Raffan Penny |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 10 Springfield Place Aberdeen Aberdeenshire AB15 7SF Scotland |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Director Name | Angus Neil Macfadzean Graham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1998) |
Role | Technical Director |
Correspondence Address | Strand Houll Gott Shetland ZE2 9SF Scotland |
Director Name | John James Shannon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | 1 Cowal Place Gourock Renfrewshire PA19 1EJ Scotland |
Secretary Name | Raymond Balfour Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Hamnahavn Bridge End Burra End Shetland ZE2 9LD Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 June 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Director Name | Robert Ian Auckland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Director Name | Mr Michael Brendan Comerford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Dock Street Johnshaven Montrose Angus DD10 0ES Scotland |
Secretary Name | Colin George Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 10 Chromate Lane Lerwick Shetland ZE1 0AL Scotland |
Director Name | Christopher Edward Rowland |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(25 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 April 2000) |
Role | Chief Executive |
Correspondence Address | 1 Alexandra Road Penzance Cornwall TR18 4LY |
Director Name | Colin George Duncan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 2003) |
Role | Finance Director |
Correspondence Address | 10 Chromate Lane Lerwick Shetland ZE1 0AL Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Mr James Alfred Eccles |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 5 Holly Park Road Killinchy Newtownards County Down BT23 6SN Northern Ireland |
Website | malakofflimited.co.uk |
---|---|
Telephone | 01595 695544 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Gross Profit | £693,000 |
Net Worth | £295,000 |
Cash | £1,000 |
Current Liabilities | £1,327,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 22 May 2017 (overdue) |
---|
17 April 2002 | Delivered on: 22 April 2002 Persons entitled: Shetlands Development Trust Classification: Ship mortgage Secured details: £750,000. Particulars: Floating dock a f d 58. Outstanding |
---|---|
7 January 2002 | Delivered on: 9 January 2002 Persons entitled: Shetland Development Trust 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. Outstanding |
6 June 1985 | Delivered on: 13 June 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 December 2005 | Director resigned (1 page) |
---|---|
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
9 May 2003 | Notice of receiver's report (19 pages) |
9 May 2003 | Notice of receiver's report (19 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: north ness lerwick shetland ZE1 0LX (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: north ness lerwick shetland ZE1 0LX (1 page) |
31 January 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
31 January 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (10 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (10 pages) |
22 April 2002 | Partic of mort/charge * (5 pages) |
22 April 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Alterations to a floating charge (8 pages) |
7 February 2002 | Alterations to a floating charge (8 pages) |
23 January 2002 | Alterations to a floating charge (11 pages) |
23 January 2002 | Alterations to a floating charge (11 pages) |
9 January 2002 | Partic of mort/charge * (6 pages) |
9 January 2002 | Partic of mort/charge * (6 pages) |
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 08/05/00; full list of members
|
23 May 2000 | Return made up to 08/05/00; full list of members
|
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
9 December 1999 | New director appointed (7 pages) |
9 December 1999 | New director appointed (7 pages) |
18 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
18 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Return made up to 08/05/99; no change of members (15 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (15 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
28 October 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
28 October 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (14 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (14 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (3 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
2 October 1997 | New director appointed (3 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (3 pages) |
2 October 1997 | Director resigned (1 page) |
24 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
24 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
31 May 1996 | Return made up to 08/05/96; no change of members (14 pages) |
31 May 1996 | Return made up to 08/05/96; no change of members (14 pages) |
19 October 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
19 October 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
6 August 1993 | Secretary resigned;new secretary appointed (2 pages) |
6 August 1993 | Secretary resigned;new secretary appointed (2 pages) |
9 July 1993 | Director's particulars changed (2 pages) |
9 July 1993 | Director's particulars changed (2 pages) |