Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director Name | Mr Walter Hattrick Malcolm |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brookefield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Brookefield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Ms Elaine Ross Parker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 18 Aitken Drive Beith Ayrshire KA15 2ER Scotland |
Director Name | Mr John Allan Parker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 18 Aitken Drive Beith Ayrshire KA15 2ER Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr John Allan Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Aitken Drive Beith Ayrshire KA15 2ER Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Status | Resigned |
Appointed | 01 April 2020(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 2024) |
Role | Company Director |
Correspondence Address | Brookefield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Registered Address | Brookefield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
38 at £1 | Elaine Ross Parker 38.00% Ordinary |
---|---|
38 at £1 | John Allan Parker 38.00% Ordinary |
12 at £1 | Andrew Ross Parker 12.00% Ordinary |
12 at £1 | John Parker Jnr 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,309 |
Cash | £558 |
Current Liabilities | £6,041 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
2 July 2020 | Delivered on: 9 July 2020 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 July 2020 | Delivered on: 9 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
13 March 2019 | Delivered on: 14 March 2019 Persons entitled: Andrew Ross Parker Elaine Ross Parker John Allan Parker John Parker Jnr Classification: A registered charge Particulars: Loanhead quarry, lochwinnoch. Title number REN73082. Outstanding |
17 November 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
---|---|
17 July 2020 | Alterations to floating charge SC1378930002 (27 pages) |
17 July 2020 | Alterations to floating charge SC1378930003 (27 pages) |
9 July 2020 | Registration of charge SC1378930002, created on 2 July 2020 (18 pages) |
9 July 2020 | Registration of charge SC1378930003, created on 2 July 2020 (20 pages) |
14 May 2020 | Previous accounting period extended from 30 November 2019 to 31 January 2020 (1 page) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Mr Charles Roderick Stewart as a secretary on 1 April 2020 (2 pages) |
12 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
9 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
22 March 2019 | Change of details for W. H. Malcolm Limited as a person with significant control on 6 March 2019 (2 pages) |
15 March 2019 | Change of details for W. H. Malcolm Limited as a person with significant control on 13 March 2019 (2 pages) |
14 March 2019 | Registration of charge SC1378930001, created on 13 March 2019 (5 pages) |
13 March 2019 | Termination of appointment of John Allan Parker as a director on 6 March 2019 (1 page) |
13 March 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to Brookefield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU on 13 March 2019 (1 page) |
13 March 2019 | Termination of appointment of John Allan Parker as a secretary on 6 March 2019 (1 page) |
13 March 2019 | Cessation of Elaine Ross Parker as a person with significant control on 6 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Elaine Ross Parker as a director on 6 March 2019 (1 page) |
13 March 2019 | Cessation of John Allan Parker as a person with significant control on 6 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Walter Hattrick Malcolm as a director on 6 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Andrew Buchanan Malcolm as a director on 6 March 2019 (2 pages) |
13 March 2019 | Notification of W. H. Malcolm Limited as a person with significant control on 6 March 2019 (2 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 May 2010 | Director's details changed for John Allan Parker on 17 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Elaine Ross Parker on 17 April 2010 (2 pages) |
6 May 2010 | Director's details changed for John Allan Parker on 17 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Elaine Ross Parker on 17 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members
|
28 April 2004 | Registered office changed on 28/04/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
28 April 2004 | Return made up to 23/04/04; full list of members
|
3 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 April 2002 | Return made up to 23/04/02; full list of members (8 pages) |
25 April 2002 | Return made up to 23/04/02; full list of members (8 pages) |
26 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
25 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
26 April 2000 | Return made up to 23/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 23/04/00; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
12 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
24 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
9 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
23 April 1998 | Return made up to 23/04/98; no change of members
|
23 April 1998 | Return made up to 23/04/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |