2 Burnbrae Drive
Linwood
Renfrewshire
PA3 3BU
Scotland
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(27 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Renfrewshire PA3 3BU Scotland |
Director Name | Mr John Johnstone Elliot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Secretary Name | David Francis Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | Waters Edge Wetheral Carlisle Cumbria CA4 8HA |
Director Name | John David Douglas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2005) |
Role | Deputy Company Secretary |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Secretary Name | John David Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2005) |
Role | Deputy Company 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(5 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 | 01 November 2005(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 02 February 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Renfrewshire PA3 3BU Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Brookfield House 2 Burnbrae Drive Linwood 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, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
19 April 2022 | Director's details changed for Mr Alan Charles Palmer on 19 April 2022 (2 pages) |
19 April 2022 | Secretary's details changed for Mr Charles Roderick Stewart on 19 April 2022 (1 page) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
28 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Return made up to 31/12/05; full list of members
|
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Return made up to 31/12/05; full list of members
|
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
5 July 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: stag house castlebank street glasgow lanarkshire G11 6DY (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: stag house castlebank street glasgow lanarkshire G11 6DY (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 November 2002 | Accounts for a dormant company made up to 1 February 2002 (4 pages) |
29 November 2002 | Accounts for a dormant company made up to 1 February 2002 (4 pages) |
29 November 2002 | Accounts for a dormant company made up to 1 February 2002 (4 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 2 February 2001 (8 pages) |
21 November 2001 | Full accounts made up to 2 February 2001 (8 pages) |
21 November 2001 | Full accounts made up to 2 February 2001 (8 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 28 January 2000 (12 pages) |
30 November 2000 | Full accounts made up to 28 January 2000 (12 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 29 January 1999 (12 pages) |
23 November 1999 | Full accounts made up to 29 January 1999 (12 pages) |
19 November 1999 | New secretary appointed;new director appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page) |
19 November 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members
|
23 June 1998 | Full accounts made up to 30 January 1998 (13 pages) |
23 June 1998 | Full accounts made up to 30 January 1998 (13 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members
|
9 January 1998 | Return made up to 31/12/97; full list of members
|
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | Secretary's particulars changed (1 page) |
21 October 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
21 October 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New secretary appointed (1 page) |
22 May 1997 | New secretary appointed (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 151 st vincent street glasgow G2 5NJ (1 page) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 151 st vincent street glasgow G2 5NJ (1 page) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
21 February 1997 | Company name changed grampian brand LIMITED\certificate issued on 21/02/97 (2 pages) |
21 February 1997 | Company name changed grampian brand LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed mm&s (2358) LIMITED\certificate issued on 20/02/97 (2 pages) |
20 February 1997 | Company name changed mm&s (2358) LIMITED\certificate issued on 20/02/97 (2 pages) |
31 December 1996 | Incorporation (14 pages) |
31 December 1996 | Incorporation (14 pages) |