Company NameMalakoff And Wm. Moore Limited
DirectorThomas Black Long
Company StatusRECEIVERSHIP
Company NumberSC054112
CategoryPrivate Limited Company
Incorporation Date27 September 1973(50 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameThomas Black Long
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(25 years, 12 months after company formation)
Appointment Duration24 years, 7 months
RoleProduction Director
Correspondence Address21 Murrayston
Lerwick
Isle Of Shetland
ZE1 0RE
Scotland
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameCameron Holdsworth Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1994)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHeathhouse Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameStanley Milne
NationalityBritish
StatusResigned
Appointed10 May 1989(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1990)
RoleCompany Director
Correspondence Address25 Deeside Gardens
Aberdeen
Aberdeenshire
AB1 7PP
Scotland
Director NameAllan Maurice Gould
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(15 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2003)
RoleEngineer
Correspondence AddressHighlands East Voe
Scalloway
Shetland
Isle Of Shetland
ZE1 0UR
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(15 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address264 Queens Road
Aberdeen
AB1 8DR
Scotland
Secretary NameArchibald Simpson Broadfoot
NationalityBritish
StatusResigned
Appointed10 May 1989(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address60 Burns Road
Kirkintilloch
Glasgow
Lanarkshire
G66 2NT
Scotland
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1993)
RoleChartered Accountant
Correspondence Address9 Elm Walk
Bearsden
Glasgow
Lanarkshire
G61 3BQ
Scotland
Director NamePeter Burnet
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameJohn Raffan Penny
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(17 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address10 Springfield Place
Aberdeen
Aberdeenshire
AB15 7SF
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(18 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameAngus Neil Macfadzean Graham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1998)
RoleTechnical Director
Correspondence AddressStrand Houll
Gott
Shetland
ZE2 9SF
Scotland
Director NameJohn James Shannon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleEngineer
Correspondence Address1 Cowal Place
Gourock
Renfrewshire
PA19 1EJ
Scotland
Secretary NameRaymond Balfour Miller
NationalityBritish
StatusResigned
Appointed30 July 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressHamnahavn
Bridge End
Burra End
Shetland
ZE2 9LD
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 11 June 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameRobert Ian Auckland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(20 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(23 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Director NameMr Michael Brendan Comerford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Dock Street
Johnshaven
Montrose
Angus
DD10 0ES
Scotland
Secretary NameColin George Duncan
NationalityBritish
StatusResigned
Appointed09 June 1999(25 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 June 2003)
RoleCompany Director
Correspondence Address10 Chromate Lane
Lerwick
Shetland
ZE1 0AL
Scotland
Director NameChristopher Edward Rowland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(25 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 April 2000)
RoleChief Executive
Correspondence Address1 Alexandra Road
Penzance
Cornwall
TR18 4LY
Director NameColin George Duncan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2003)
RoleFinance Director
Correspondence Address10 Chromate Lane
Lerwick
Shetland
ZE1 0AL
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameMr James Alfred Eccles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 June 2003)
RoleCompany Director
Correspondence Address5 Holly Park Road
Killinchy
Newtownards
County Down
BT23 6SN
Northern Ireland

Contact

Websitemalakofflimited.co.uk
Telephone01595 695544
Telephone regionLerwick, Shetland Islands

Location

Registered AddressKpmg
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Gross Profit£693,000
Net Worth£295,000
Cash£1,000
Current Liabilities£1,327,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due22 May 2017 (overdue)

Charges

17 April 2002Delivered 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 2002Delivered 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 1985Delivered 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

Filing History

28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
9 May 2003Notice of receiver's report (19 pages)
9 May 2003Notice of receiver's report (19 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: north ness lerwick shetland ZE1 0LX (1 page)
3 February 2003Registered office changed on 03/02/03 from: north ness lerwick shetland ZE1 0LX (1 page)
31 January 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
31 January 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
1 November 2002Full accounts made up to 31 December 2001 (18 pages)
1 November 2002Full accounts made up to 31 December 2001 (18 pages)
25 May 2002Return made up to 08/05/02; full list of members (10 pages)
25 May 2002Return made up to 08/05/02; full list of members (10 pages)
22 April 2002Partic of mort/charge * (5 pages)
22 April 2002Partic of mort/charge * (5 pages)
7 February 2002Alterations to a floating charge (8 pages)
7 February 2002Alterations to a floating charge (8 pages)
23 January 2002Alterations to a floating charge (11 pages)
23 January 2002Alterations to a floating charge (11 pages)
9 January 2002Partic of mort/charge * (6 pages)
9 January 2002Partic of mort/charge * (6 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
29 May 2001Return made up to 08/05/01; full list of members (8 pages)
29 May 2001Return made up to 08/05/01; full list of members (8 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
23 May 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
9 December 1999New director appointed (7 pages)
9 December 1999New director appointed (7 pages)
18 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
18 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
28 May 1999Return made up to 08/05/99; no change of members (15 pages)
28 May 1999Return made up to 08/05/99; no change of members (15 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
28 October 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
28 October 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
28 May 1998Return made up to 08/05/98; full list of members (14 pages)
28 May 1998Return made up to 08/05/98; full list of members (14 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (3 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (3 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
29 October 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
2 October 1997New director appointed (3 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (3 pages)
2 October 1997Director resigned (1 page)
24 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
24 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
31 May 1996Return made up to 08/05/96; no change of members (14 pages)
31 May 1996Return made up to 08/05/96; no change of members (14 pages)
19 October 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
19 October 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
6 August 1993Secretary resigned;new secretary appointed (2 pages)
6 August 1993Secretary resigned;new secretary appointed (2 pages)
9 July 1993Director's particulars changed (2 pages)
9 July 1993Director's particulars changed (2 pages)