Company NameF & W (Construction) Limited
DirectorsAndrew Buchanan Malcolm and Walter Hattrick Malcolm
Company StatusActive
Company NumberSC193175
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(25 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameNeil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameJames Waugh McGinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMartin Kiely
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration21 years, 4 months (resigned 30 June 2020)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address5 Rannoch Wynde
Rutherglen
G73 5RA
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration24 years, 11 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitemalcolmgroup.co.uk

Location

Registered AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1W H Malcolm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

31 October 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
19 April 2022Director's details changed for Mr Andrew Buchanan Malcolm on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Walter Hattrick Malcolm on 19 April 2022 (2 pages)
19 April 2022Secretary's details changed for Mr Charles Roderick Stewart on 19 April 2022 (1 page)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
8 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
6 July 2020Termination of appointment of Martin Kiely as a director on 30 June 2020 (1 page)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (15 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (15 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (15 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (16 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (16 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (16 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (15 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
17 March 2009Return made up to 04/02/09; no change of members (5 pages)
17 March 2009Director's change of particulars / martin kiely / 06/01/2009 (1 page)
17 March 2009Return made up to 04/02/09; no change of members (5 pages)
17 March 2009Director's change of particulars / martin kiely / 06/01/2009 (1 page)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
19 February 2008Return made up to 04/02/08; no change of members (7 pages)
19 February 2008Return made up to 04/02/08; no change of members (7 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 March 2007Return made up to 04/02/07; full list of members (7 pages)
5 March 2007Return made up to 04/02/07; full list of members (7 pages)
20 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
20 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
6 March 2006Return made up to 04/02/06; full list of members (7 pages)
6 March 2006Return made up to 04/02/06; full list of members (7 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
24 February 2005Return made up to 04/02/05; full list of members (7 pages)
24 February 2005Return made up to 04/02/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
19 February 2004Return made up to 04/02/04; full list of members (7 pages)
19 February 2004Return made up to 04/02/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
19 February 2003Return made up to 04/02/03; full list of members (7 pages)
19 February 2003Return made up to 04/02/03; full list of members (7 pages)
29 November 2002Full accounts made up to 31 January 2002 (7 pages)
29 November 2002Full accounts made up to 31 January 2002 (7 pages)
1 March 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
1 March 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
16 November 2001Full accounts made up to 31 January 2001 (7 pages)
16 November 2001Full accounts made up to 31 January 2001 (7 pages)
15 February 2001Return made up to 04/02/01; full list of members (7 pages)
15 February 2001Return made up to 04/02/01; full list of members (7 pages)
16 November 2000Full accounts made up to 31 January 2000 (6 pages)
16 November 2000Full accounts made up to 31 January 2000 (6 pages)
9 February 2000Return made up to 04/02/00; full list of members (7 pages)
9 February 2000Return made up to 04/02/00; full list of members (7 pages)
2 April 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
2 April 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
2 April 1999Registered office changed on 02/04/99 from: 152 bath street glasgow G2 4TB (1 page)
2 April 1999Registered office changed on 02/04/99 from: 152 bath street glasgow G2 4TB (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
19 March 1999Company name changed macrocom (538) LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Company name changed macrocom (538) LIMITED\certificate issued on 22/03/99 (2 pages)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)