2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
Director Name | Mr Walter Hattrick Malcolm |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Linwood, Renfrewshire PA3 3BU Scotland |
Director Name | Mr Charles Roderick Stewart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Linwood, Renfrewshire PA3 3BU Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 08 February 2024(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Linwood, Renfrewshire PA3 3BU Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years (resigned 02 February 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Linwood, Renfrewshire PA3 3BU Scotland |
Secretary Name | John David Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2005) |
Role | Secretary |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Registered Address | Brookfield House 2 Burnbrae Drive Linwood Industrial Estate 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 |
100 at £1 | Malcolm Properties (Holdings) 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 | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
---|---|
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (16 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (15 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
31 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (15 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
7 January 2009 | Return made up to 19/12/08; no change of members (5 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
11 January 2008 | Return made up to 19/12/07; no change of members (7 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members
|
5 October 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
11 April 2005 | Return made up to 19/12/04; full list of members (8 pages) |
10 November 2004 | Full accounts made up to 31 January 2004 (8 pages) |
5 July 2004 | Return made up to 19/05/04; full list of members (8 pages) |
2 March 2004 | Return made up to 19/12/03; full list of members (7 pages) |
2 March 2004 | New secretary appointed (3 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (8 pages) |
17 March 2003 | Return made up to 19/12/02; full list of members (7 pages) |
17 March 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
9 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (3 pages) |
13 February 2001 | Ad 05/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2001 | Director resigned (1 page) |
19 December 2000 | Incorporation (24 pages) |