Company NameMalin Court Limited
Company StatusDissolved
Company NumberSC116218
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date23 April 2024 (3 days ago)
Previous NamePacific Shelf 244 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameGeorge Paterson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months (closed 23 April 2024)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address15 Monreith Road
Glasgow
Strathclyde
G43 2NX
Scotland
Director NameArchibald Boyd Tunnock
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Springfield Avenue
Uddingston
Director NameMr Hugh Macbrayne Fulton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(14 years after company formation)
Appointment Duration21 years, 1 month (closed 23 April 2024)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address8 Sutherland Avenue
Pollokshields
Glasgow
G41 4JH
Scotland
Director NameMr James Stuart Hamilton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(21 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 23 April 2024)
RoleRetired Company Chairman
Country of ResidenceScotland
Correspondence Address34 Old Mill Road
Uddingston
Glasgow
G71 7HH
Scotland
Director NameMr John Kenneth Drury
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 23 April 2024)
RoleConsultant Surgeon
Country of ResidenceScotland
Correspondence Address10 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AJ
Scotland
Secretary NameMr Andrew Addie
StatusClosed
Appointed01 April 2016(27 years, 1 month after company formation)
Appointment Duration8 years (closed 23 April 2024)
RoleCompany Director
Correspondence Address34 Old Mill Road
Uddingston
Glasgow
G71 7HH
Scotland
Director NameMr Murdoch Maclellan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(29 years, 1 month after company formation)
Appointment Duration6 years (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Royal Avenue Royal Avenue
London
SW3 4QF
Director NameMarquis David Kennedy Of Alisa
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorriston Culzean
Maybole
Ayrshire
KA19 8LB
Scotland
Director NameMr Gordon Douglas Anderson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressHigh Crichton House
Milngavie
Glasgow
G62 7HA
Scotland
Director NameProf Robert Barr Jack
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration19 years, 8 months (resigned 25 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address50 Lanton Road
Lanton Park
Glasgow
G43 2SR
Scotland
Director NameWilliam McFadzean
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration1 year (resigned 15 February 1992)
RoleFarmer
Correspondence AddressThomaston
Kirkoswald
Maybole
Ayrshire
Secretary NameDr William Revill Kerr
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 14 June 2003)
RoleCompany Director
Correspondence Address20 Burness Avenue
Alloway
Ayr
Ayrshire
KA7 4QB
Scotland
Director NameDr Eilidh Catriona Renwick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 June 2003)
RoleGeneral Practitioner
Correspondence Address96 Southbrae Drive
Jordanhill
Glasgow
G13 1TZ
Scotland
Director NameRev Fraser Robert Aitken
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 August 2003)
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence AddressThe Manse Of St Columbia
2 Hazelwood Road
Ayr
Ayrshire
KA7 2PY
Scotland
Director NameChristopher Robert Dunn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(4 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 14 June 2018)
RoleMineral Water Manufacturer
Country of ResidenceScotland
Correspondence Address22 Albany Drive
Rutherglen
Glasgow
G73 3QN
Scotland
Director NameWilliam Howie
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 June 2003)
RoleChartered Surveyor
Correspondence AddressBen MacDui, Flat 27
Malin Court
Turnberry
Ayrshire
KA26 9PB
Scotland
Director NameIan McGregor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(6 years after company formation)
Appointment Duration28 years, 8 months (resigned 03 November 2023)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 The Avenue
Girvan
Ayrshire
KA26 9DT
Scotland
Director NameJames Watt Hamilton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(6 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 February 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMains Farm
East Kilbride
Glasgow
G74 4NR
Scotland
Director NameJohn Connell Allison Sword
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl House
Dullatur
G68 0AN
Scotland
Secretary NameMr Leslie Denis Watson
NationalityBritish
StatusResigned
Appointed26 June 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2005)
RoleChartered Accountant
Correspondence Address17 Brandon Gardens
Prestwick
South Ayrshire
KA9 1RY
Scotland
Director NameMr Thomas Douglas Clow
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(16 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springfield Avenue
Uddingston
Glasgow
Lanarkshire
G71 7LY
Scotland
Director NameMr James Young Miller
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(16 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address3a Newton Court
Newton Mearns
Glasgow
G77 5QL
Scotland
Secretary NameWalter Richard Hinchliffe
NationalityBritish
StatusResigned
Appointed26 May 2005(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2016)
RoleAccountant
Correspondence Address15 Torridon Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5NQ
Scotland
Director NameMr David George Jack
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMalin Court
Turnberry
Girvan
Ayrshire
KA26 9PB
Scotland
Director NameMrs Joan Dunlop
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2020)
RoleNurse
Country of ResidenceScotland
Correspondence Address104 St. Leonards Road
Ayr
KA7 2PU
Scotland

Contact

Websitemalincourt.co.uk

Location

Registered Address34 Old Mill Road
Uddingston
Glasgow
G71 7HH
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Malin Housing Association
100.00%
Ordinary

Financials

Year2014
Turnover£904,596
Gross Profit£232,507
Net Worth-£100,315
Current Liabilities£131,464

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

28 October 1999Delivered 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

Filing History

21 August 2017Full accounts made up to 30 November 2016 (11 pages)
17 August 2017Notification of Malin Housing Association as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(9 pages)
16 June 2016Full accounts made up to 30 November 2015 (11 pages)
4 April 2016Appointment of Mr Andrew Addie as a secretary on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Walter Richard Hinchliffe as a secretary on 31 March 2016 (1 page)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(12 pages)
24 September 2015Appointment of Mr John Kenneth Drury as a director on 24 September 2015 (2 pages)
16 June 2015Full accounts made up to 30 November 2014 (11 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(11 pages)
13 June 2014Accounts made up to 30 November 2013 (11 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(11 pages)
2 February 2014Termination of appointment of John Sword as a director (1 page)
2 February 2014Director's details changed for Ian G Mcgregor on 25 January 2014 (2 pages)
25 June 2013Accounts made up to 30 November 2012 (11 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (12 pages)
1 February 2013Director's details changed for Mr James Young Miller on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr James Young Miller on 1 February 2013 (2 pages)
15 June 2012Accounts made up to 30 November 2011 (11 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
15 June 2011Accounts made up to 30 November 2010 (12 pages)
31 March 2011Appointment of Mr David George Jack as a director (2 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
27 January 2011Termination of appointment of Robert Jack as a director (1 page)
28 June 2010Accounts made up to 30 November 2009 (11 pages)
26 March 2010Appointment of Mr James Stuart Hamilton as a director (2 pages)
25 March 2010Termination of appointment of James Hamilton as a director (1 page)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
28 January 2010Director's details changed for Professor Robert Barr Jack on 28 January 2010 (2 pages)
28 January 2010Director's details changed for James Watt Hamilton on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Connell Allison Sword on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Archibald Boyd Tunnock on 28 January 2010 (2 pages)
28 January 2010Director's details changed for George Paterson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Christopher Robert Dunn on 28 January 2010 (2 pages)
9 June 2009Accounts made up to 30 November 2008 (12 pages)
30 January 2009Return made up to 25/01/09; full list of members (6 pages)
1 July 2008Accounts made up to 30 November 2007 (12 pages)
1 February 2008Return made up to 25/01/08; full list of members (4 pages)
15 June 2007Accounts made up to 30 November 2006 (12 pages)
26 February 2007Return made up to 25/01/07; full list of members (11 pages)
7 July 2006Accounts made up to 30 November 2005 (11 pages)
24 March 2006Return made up to 25/01/06; full list of members (11 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
13 May 2005Accounts made up to 30 November 2004 (11 pages)
8 February 2005Return made up to 25/01/05; full list of members (10 pages)
20 August 2004Accounts made up to 30 November 2003 (11 pages)
2 March 2004Return made up to 25/01/04; full list of members (10 pages)
16 October 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
14 May 2003Accounts made up to 30 November 2002 (9 pages)
3 April 2003New director appointed (2 pages)
3 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 June 2002Auditor's resignation (1 page)
10 June 2002Accounts made up to 30 November 2001 (9 pages)
26 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 July 2001Accounts made up to 30 November 2000 (9 pages)
13 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2000Accounts made up to 30 November 1999 (9 pages)
10 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 1999Partic of mort/charge * (6 pages)
7 June 1999Accounts made up to 30 November 1998 (9 pages)
10 March 1999Return made up to 15/02/99; full list of members (14 pages)
30 June 1998Accounts made up to 30 November 1997 (9 pages)
14 April 1998New director appointed (2 pages)
13 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Accounts made up to 30 November 1996 (8 pages)
19 February 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 October 1996Accounts made up to 30 November 1995 (8 pages)
21 March 1996Return made up to 15/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 May 1995Accounts made up to 30 November 1994 (7 pages)