Brierie Hills
Houston
Renfrewshire
PA6 7FB
Scotland
Director Name | Mr Andrew Buchanan Malcolm |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(30 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Braes Kilbarchan Johnstone Renfrewshire PA10 2PT Scotland |
Director Name | Mr Walter Hattrick Malcolm |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(30 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Sherbrooke Avenue Glasgow Lanarkshire G41 4SD Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(48 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | Brookfield House 2 Burnbrae Drive, Linwood Paisley Renfrewshire PA3 3BU Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | William Gordon Begg Roy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 1998) |
Role | Co Secretary |
Correspondence Address | Kildonan 4 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Secretary Name | William Ronald Ferguson Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | 8 Buchanan Drive Rutherglen Glasgow Lanarkshire G73 3PE Scotland |
Secretary Name | John David Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | John David Douglas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2005) |
Role | Secretary |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2003) |
Role | Finance Director |
Correspondence Address | 12 Lonsdale Terrace Edinburgh Midlothian EH3 9HN Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(30 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 02 February 2024) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 109 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Website | www.malcolmofbrookfield.com |
---|
Registered Address | Brookfield House 2 Burnbrae Drive, Linwood Paisley Renfrewshire 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 | Malcolm Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
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: 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 |
5 November 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
7 June 2013 | Director's details changed for Andrew Buchanan Malcolm on 15 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Andrew Buchanan Malcolm on 15 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Walter Hattrick Malcolm on 15 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Secretary's details changed for Charles Roderick Stewart on 15 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Walter Hattrick Malcolm on 15 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Secretary's details changed for Charles Roderick Stewart on 15 May 2013 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 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 15 May 2012 with a full list of shareholders (16 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (16 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (5 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 15 May 2010 with a full list of shareholders (15 pages) |
4 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
29 May 2008 | Return made up to 15/05/08; no change of members (7 pages) |
29 May 2008 | Return made up to 15/05/08; no change of members (7 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
18 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
20 October 2006 | Full accounts made up to 31 January 2006 (10 pages) |
20 October 2006 | Full accounts made up to 31 January 2006 (10 pages) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | Return made up to 15/05/06; full list of members
|
8 June 2006 | Return made up to 15/05/06; full list of members
|
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (3 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 (11 pages) |
24 August 2005 | Full accounts made up to 31 January 2005 (11 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
27 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
10 June 2005 | Partic of mort/charge * (7 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (7 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
10 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
5 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (11 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (11 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
29 November 2002 | Full accounts made up to 1 February 2002 (11 pages) |
29 November 2002 | Full accounts made up to 1 February 2002 (11 pages) |
29 November 2002 | Full accounts made up to 1 February 2002 (11 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: stag house castlebank street glasgow (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: stag house castlebank street glasgow (1 page) |
28 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
21 November 2001 | Full accounts made up to 2 February 2001 (11 pages) |
21 November 2001 | Full accounts made up to 2 February 2001 (11 pages) |
21 November 2001 | Full accounts made up to 2 February 2001 (11 pages) |
18 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 28 January 2000 (11 pages) |
30 November 2000 | Full accounts made up to 28 January 2000 (11 pages) |
4 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 29 January 1999 (12 pages) |
1 December 1999 | Full accounts made up to 29 January 1999 (12 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 15/05/99; full list of members (8 pages) |
9 July 1999 | Return made up to 15/05/99; full list of members (8 pages) |
6 November 1998 | Full accounts made up to 30 January 1998 (11 pages) |
6 November 1998 | Full accounts made up to 30 January 1998 (11 pages) |
7 July 1998 | Return made up to 15/05/98; no change of members (8 pages) |
7 July 1998 | Return made up to 15/05/98; no change of members (8 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
23 June 1997 | Return made up to 15/05/97; no change of members (8 pages) |
23 June 1997 | Return made up to 15/05/97; no change of members (8 pages) |
17 February 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
17 February 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 July 1996 | Return made up to 15/05/96; full list of members (10 pages) |
3 July 1996 | Return made up to 15/05/96; full list of members (10 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 June 1995 | Return made up to 15/05/95; no change of members (10 pages) |
12 June 1995 | Return made up to 15/05/95; no change of members (10 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (7 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (7 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
24 December 1975 | Incorporation (16 pages) |
24 December 1975 | Incorporation (16 pages) |