Burnbrae Drive
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 | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(25 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | James Waugh McGinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Martin Kiely |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 June 2020) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Rannoch Wynde Rutherglen G73 5RA Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | malcolmgroup.co.uk |
---|
Registered Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood 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 | W H Malcolm LTD 100.00% Ordinary |
---|
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 | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
---|---|
7 February 2023 | Confirmation statement made on 4 February 2023 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 Andrew Buchanan Malcolm on 19 April 2022 (2 pages) |
19 April 2022 | Director's details changed for Mr Walter Hattrick Malcolm on 19 April 2022 (2 pages) |
19 April 2022 | Secretary's details changed for Mr Charles Roderick Stewart on 19 April 2022 (1 page) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
8 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
6 July 2020 | Termination of appointment of Martin Kiely as a director on 30 June 2020 (1 page) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 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) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 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) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
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) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
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) |
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
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) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 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) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (15 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (15 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (15 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) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (16 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (16 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (16 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (15 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (15 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (15 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) |
17 March 2009 | Return made up to 04/02/09; no change of members (5 pages) |
17 March 2009 | Director's change of particulars / martin kiely / 06/01/2009 (1 page) |
17 March 2009 | Return made up to 04/02/09; no change of members (5 pages) |
17 March 2009 | Director's change of particulars / martin kiely / 06/01/2009 (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
19 February 2008 | Return made up to 04/02/08; no change of members (7 pages) |
19 February 2008 | Return made up to 04/02/08; no change of members (7 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
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) |
24 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
19 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (7 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (7 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members
|
1 March 2002 | Return made up to 04/02/02; full list of members
|
16 November 2001 | Full accounts made up to 31 January 2001 (7 pages) |
16 November 2001 | Full accounts made up to 31 January 2001 (7 pages) |
15 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
16 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
9 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
9 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
2 April 1999 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
2 April 1999 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 152 bath street glasgow G2 4TB (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 152 bath street glasgow G2 4TB (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
19 March 1999 | Company name changed macrocom (538) LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Company name changed macrocom (538) LIMITED\certificate issued on 22/03/99 (2 pages) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |