Company NameMalin Fabrication Spv Limited
Company StatusActive - Proposal to Strike off
Company NumberSC194752
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Previous NamesBLP 9911 Limited and John Tracey Welding Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Angus Macsween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Steven Ralph Thornley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Secretary NameMr John Angus Macsween
StatusCurrent
Appointed01 February 2018(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Lindsay Colin McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleNaval Architect
Country of ResidenceItaly
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMrs Isabella McLaughlin Tracey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 15, Unit 3
Clydesmill Drive Clydesmill Industrial Estate
Glasgow
G32 8RG
Scotland
Director NameMr John Tracey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 15, Unit 3
Clydesmill Drive Clydesmill Industrial Estate
Glasgow
G32 8RG
Scotland
Secretary NameMrs Isabella McLaughlin Tracey
NationalityBritish
StatusResigned
Appointed23 April 1999(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 15, Unit 3
Clydesmill Drive Clydesmill Industrial Estate
Glasgow
G32 8RG
Scotland
Director NameMr Lindsay Colin McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasow
G51 1AY
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitejohn-tracey-welding.co.uk
Telephone0141 6417500
Telephone regionGlasgow

Location

Registered AddressSouth Rotunda
100 Govan Road
Glasgow
G51 1AY
Scotland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Mr John Tracey
50.00%
Ordinary
5k at £1Mrs Isabella Tracey
50.00%
Ordinary

Financials

Year2014
Net Worth£54,176
Cash£39,482
Current Liabilities£110,463

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

21 May 1999Delivered on: 2 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

22 August 2023Company name changed john tracey welding LIMITED\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-15
(3 pages)
26 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
10 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
23 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (9 pages)
2 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
8 October 2020Appointment of Mr Lindsay Colin Mcdougall as a director on 5 October 2020 (2 pages)
10 September 2020Termination of appointment of Lindsay Colin Mcdougall as a director on 1 September 2020 (1 page)
3 June 2020Accounts for a small company made up to 30 September 2019 (8 pages)
2 June 2020Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr John Angus Macsween on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages)
10 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 April 2019Accounts for a small company made up to 30 September 2018 (8 pages)
15 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
11 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
6 March 2018Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
12 February 2018Notification of Malin Group Ltd as a person with significant control on 1 February 2018 (2 pages)
12 February 2018Satisfaction of charge 2 in full (1 page)
5 February 2018Appointment of Mr John Angus Macsween as a secretary on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of Isabella Mclaughlin Tracey as a director on 1 February 2018 (1 page)
5 February 2018Termination of appointment of Isabella Mclaughlin Tracey as a secretary on 1 February 2018 (1 page)
5 February 2018Appointment of Mr Lindsay Colin Mcdougall as a director on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of John Tracey as a director on 1 February 2018 (1 page)
5 February 2018Cessation of John Tracey as a person with significant control on 1 February 2018 (1 page)
5 February 2018Registered office address changed from Block 15, Unit 3 Clydesmill Drive Clydesmill Industrial Estate Glasgow G32 8RG to South Rotunda 100 Govan Road Glasgow G51 1AY on 5 February 2018 (1 page)
5 February 2018Appointment of Mr John Angus Macsween as a director on 1 February 2018 (2 pages)
5 February 2018Cessation of Isabella Mclaughlin Tracey as a person with significant control on 1 February 2018 (1 page)
5 February 2018Appointment of Mr Steven Ralph Thornley as a director on 1 February 2018 (2 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(4 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(4 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Secretary's details changed for Mrs Isabella Mclaughlin Tracey on 30 March 2012 (1 page)
17 April 2013Secretary's details changed for Mrs Isabella Mclaughlin Tracey on 30 March 2012 (1 page)
17 April 2013Director's details changed for John Tracey on 30 March 2012 (2 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mrs Isabella Mclaughlin Tracey on 30 March 2012 (2 pages)
17 April 2013Director's details changed for Mrs Isabella Mclaughlin Tracey on 30 March 2012 (2 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for John Tracey on 30 March 2012 (2 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mrs Isabella Mclaughlin Tracey on 29 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Isabella Mclaughlin Tracey on 29 March 2010 (2 pages)
9 April 2010Director's details changed for John Tracey on 29 March 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for John Tracey on 29 March 2010 (2 pages)
4 March 2010Registered office address changed from Block 12 Unit 5 Clydesmill Drive Clydesmill Industrial Estate Lanarkshire G32 8RG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Block 12 Unit 5 Clydesmill Drive Clydesmill Industrial Estate Lanarkshire G32 8RG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Block 12 Unit 5 Clydesmill Drive Clydesmill Industrial Estate Lanarkshire G32 8RG on 4 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Return made up to 29/03/08; full list of members (4 pages)
13 May 2008Return made up to 29/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 29/03/07; full list of members (3 pages)
30 April 2007Return made up to 29/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 29/03/06; full list of members (3 pages)
2 May 2006Return made up to 29/03/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 April 2005Return made up to 29/03/05; full list of members (7 pages)
12 April 2005Return made up to 29/03/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 April 2004Return made up to 29/03/04; full list of members (7 pages)
2 April 2004Return made up to 29/03/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 April 2003Return made up to 29/03/03; full list of members (7 pages)
6 April 2003Return made up to 29/03/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
5 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 April 2000Return made up to 29/03/00; full list of members (6 pages)
7 April 2000Return made up to 29/03/00; full list of members (6 pages)
2 June 1999Partic of mort/charge * (5 pages)
2 June 1999Partic of mort/charge * (5 pages)
10 May 1999Registered office changed on 10/05/99 from: 130 st vincent street glasgow G2 5HF (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (1 page)
10 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 130 st vincent street glasgow G2 5HF (1 page)
10 May 1999New director appointed (1 page)
10 May 1999New secretary appointed;new director appointed (1 page)
10 May 1999New director appointed (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
29 April 1999Company name changed blp 9911 LIMITED\certificate issued on 30/04/99 (2 pages)
29 April 1999Company name changed blp 9911 LIMITED\certificate issued on 30/04/99 (2 pages)
28 April 1999Nc inc already adjusted 23/04/99 (1 page)
28 April 1999Nc inc already adjusted 23/04/99 (1 page)
27 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 1999Incorporation (23 pages)
29 March 1999Incorporation (23 pages)