Glasgow
Strathclyde
G43 2NX
Scotland
Director Name | Archibald Boyd Tunnock |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Springfield Avenue Uddingston |
Director Name | Mr Hugh Macbrayne Fulton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(14 years after company formation) |
Appointment Duration | 21 years, 1 month (closed 23 April 2024) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sutherland Avenue Pollokshields Glasgow G41 4JH Scotland |
Director Name | Mr James Stuart Hamilton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 23 April 2024) |
Role | Retired Company Chairman |
Country of Residence | Scotland |
Correspondence Address | 34 Old Mill Road Uddingston Glasgow G71 7HH Scotland |
Director Name | Mr John Kenneth Drury |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2015(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 April 2024) |
Role | Consultant Surgeon |
Country of Residence | Scotland |
Correspondence Address | 10 Main Road Castlehead Paisley Renfrewshire PA2 6AJ Scotland |
Secretary Name | Mr Andrew Addie |
---|---|
Status | Closed |
Appointed | 01 April 2016(27 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 23 April 2024) |
Role | Company Director |
Correspondence Address | 34 Old Mill Road Uddingston Glasgow G71 7HH Scotland |
Director Name | Mr Murdoch Maclellan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2018(29 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 23 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Royal Avenue Royal Avenue London SW3 4QF |
Director Name | Marquis David Kennedy Of Alisa |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2019(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Morriston Culzean Maybole Ayrshire KA19 8LB Scotland |
Director Name | Mr Gordon Douglas Anderson |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | High Crichton House Milngavie Glasgow G62 7HA Scotland |
Director Name | Prof Robert Barr Jack |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 25 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 50 Lanton Road Lanton Park Glasgow G43 2SR Scotland |
Director Name | William McFadzean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 15 February 1992) |
Role | Farmer |
Correspondence Address | Thomaston Kirkoswald Maybole Ayrshire |
Secretary Name | Dr William Revill Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 June 2003) |
Role | Company Director |
Correspondence Address | 20 Burness Avenue Alloway Ayr Ayrshire KA7 4QB Scotland |
Director Name | Dr Eilidh Catriona Renwick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 June 2003) |
Role | General Practitioner |
Correspondence Address | 96 Southbrae Drive Jordanhill Glasgow G13 1TZ Scotland |
Director Name | Rev Fraser Robert Aitken |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 August 2003) |
Role | Church Of Scotland Minister |
Country of Residence | Scotland |
Correspondence Address | The Manse Of St Columbia 2 Hazelwood Road Ayr Ayrshire KA7 2PY Scotland |
Director Name | Christopher Robert Dunn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 14 June 2018) |
Role | Mineral Water Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 22 Albany Drive Rutherglen Glasgow G73 3QN Scotland |
Director Name | William Howie |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | Ben MacDui, Flat 27 Malin Court Turnberry Ayrshire KA26 9PB Scotland |
Director Name | Ian McGregor |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 03 November 2023) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Avenue Girvan Ayrshire KA26 9DT Scotland |
Director Name | James Watt Hamilton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 February 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Mains Farm East Kilbride Glasgow G74 4NR Scotland |
Director Name | John Connell Allison Sword |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atholl House Dullatur G68 0AN Scotland |
Secretary Name | Mr Leslie Denis Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 17 Brandon Gardens Prestwick South Ayrshire KA9 1RY Scotland |
Director Name | Mr Thomas Douglas Clow |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springfield Avenue Uddingston Glasgow Lanarkshire G71 7LY Scotland |
Director Name | Mr James Young Miller |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3a Newton Court Newton Mearns Glasgow G77 5QL Scotland |
Secretary Name | Walter Richard Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2016) |
Role | Accountant |
Correspondence Address | 15 Torridon Gardens Newton Mearns Glasgow Lanarkshire G77 5NQ Scotland |
Director Name | Mr David George Jack |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Malin Court Turnberry Girvan Ayrshire KA26 9PB Scotland |
Director Name | Mrs Joan Dunlop |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2020) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 104 St. Leonards Road Ayr KA7 2PU Scotland |
Website | malincourt.co.uk |
---|
Registered Address | 34 Old Mill Road Uddingston Glasgow G71 7HH Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Malin Housing Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £904,596 |
Gross Profit | £232,507 |
Net Worth | -£100,315 |
Current Liabilities | £131,464 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 October 1999 | Delivered on: 2 November 1999 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
21 August 2017 | Full accounts made up to 30 November 2016 (11 pages) |
---|---|
17 August 2017 | Notification of Malin Housing Association as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 June 2016 | Full accounts made up to 30 November 2015 (11 pages) |
4 April 2016 | Appointment of Mr Andrew Addie as a secretary on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Walter Richard Hinchliffe as a secretary on 31 March 2016 (1 page) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 September 2015 | Appointment of Mr John Kenneth Drury as a director on 24 September 2015 (2 pages) |
16 June 2015 | Full accounts made up to 30 November 2014 (11 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
13 June 2014 | Accounts made up to 30 November 2013 (11 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 February 2014 | Termination of appointment of John Sword as a director (1 page) |
2 February 2014 | Director's details changed for Ian G Mcgregor on 25 January 2014 (2 pages) |
25 June 2013 | Accounts made up to 30 November 2012 (11 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (12 pages) |
1 February 2013 | Director's details changed for Mr James Young Miller on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr James Young Miller on 1 February 2013 (2 pages) |
15 June 2012 | Accounts made up to 30 November 2011 (11 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (12 pages) |
15 June 2011 | Accounts made up to 30 November 2010 (12 pages) |
31 March 2011 | Appointment of Mr David George Jack as a director (2 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (12 pages) |
27 January 2011 | Termination of appointment of Robert Jack as a director (1 page) |
28 June 2010 | Accounts made up to 30 November 2009 (11 pages) |
26 March 2010 | Appointment of Mr James Stuart Hamilton as a director (2 pages) |
25 March 2010 | Termination of appointment of James Hamilton as a director (1 page) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (9 pages) |
28 January 2010 | Director's details changed for Professor Robert Barr Jack on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for James Watt Hamilton on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Connell Allison Sword on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Archibald Boyd Tunnock on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for George Paterson on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christopher Robert Dunn on 28 January 2010 (2 pages) |
9 June 2009 | Accounts made up to 30 November 2008 (12 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (6 pages) |
1 July 2008 | Accounts made up to 30 November 2007 (12 pages) |
1 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
15 June 2007 | Accounts made up to 30 November 2006 (12 pages) |
26 February 2007 | Return made up to 25/01/07; full list of members (11 pages) |
7 July 2006 | Accounts made up to 30 November 2005 (11 pages) |
24 March 2006 | Return made up to 25/01/06; full list of members (11 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Accounts made up to 30 November 2004 (11 pages) |
8 February 2005 | Return made up to 25/01/05; full list of members (10 pages) |
20 August 2004 | Accounts made up to 30 November 2003 (11 pages) |
2 March 2004 | Return made up to 25/01/04; full list of members (10 pages) |
16 October 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
14 May 2003 | Accounts made up to 30 November 2002 (9 pages) |
3 April 2003 | New director appointed (2 pages) |
3 March 2003 | Return made up to 25/01/03; full list of members
|
12 June 2002 | Auditor's resignation (1 page) |
10 June 2002 | Accounts made up to 30 November 2001 (9 pages) |
26 January 2002 | Return made up to 25/01/02; full list of members
|
31 July 2001 | Accounts made up to 30 November 2000 (9 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members
|
20 April 2000 | Accounts made up to 30 November 1999 (9 pages) |
10 February 2000 | Return made up to 05/02/00; full list of members
|
2 November 1999 | Partic of mort/charge * (6 pages) |
7 June 1999 | Accounts made up to 30 November 1998 (9 pages) |
10 March 1999 | Return made up to 15/02/99; full list of members (14 pages) |
30 June 1998 | Accounts made up to 30 November 1997 (9 pages) |
14 April 1998 | New director appointed (2 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members
|
23 April 1997 | Accounts made up to 30 November 1996 (8 pages) |
19 February 1997 | Return made up to 15/02/97; no change of members
|
14 October 1996 | Accounts made up to 30 November 1995 (8 pages) |
21 March 1996 | Return made up to 15/02/96; full list of members
|
10 May 1995 | Accounts made up to 30 November 1994 (7 pages) |