Company NameMaltac Limited
DirectorHugh Smith
Company StatusActive
Company NumberSC222177
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Jamaica Street
Glasgow
G1 4QD
Scotland
Secretary NameEllen Smith
NationalityBritish
StatusResigned
Appointed17 December 2001(4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address20 Jamaica Street
Glasgow
G1 4QD
Scotland
Secretary NameMr Hugh Smith
NationalityBritish
StatusResigned
Appointed17 December 2001(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arran Place
Portobello
Edinburgh
EH15 2DU
Scotland
Director NameEllen Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 2012)
RoleAmusement Caterer
Correspondence Address8 Arran Place
Edinburgh
Lothian
EH15 2DU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameD M McNaught & Co Ltd (Corporation)
StatusResigned
Appointed10 February 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2013)
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LS
Scotland

Contact

Telephone0141 2222121
Telephone regionGlasgow

Location

Registered Address20 Jamaica Street
Glasgow
G1 4QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Hugh Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£279,321
Cash£64,042
Current Liabilities£330,353

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (7 months from now)

Charges

14 November 2012Delivered on: 22 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor known as and forming 20 jamaica street glasgow.
Outstanding
2 February 2002Delivered on: 21 February 2002
Satisfied on: 24 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 November 2013Termination of appointment of Ellen Smith as a secretary (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
11 September 2013Termination of appointment of D M Mcnaught & Co Ltd as a secretary (1 page)
11 September 2013Secretary's details changed for Ellen Smith on 1 August 2013 (1 page)
11 September 2013Director's details changed for Mr Hugh Smith on 1 August 2013 (2 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (3 pages)
11 September 2013Secretary's details changed for Ellen Smith on 1 August 2013 (1 page)
11 September 2013Director's details changed for Mr Hugh Smith on 1 August 2013 (2 pages)
4 July 2013Registered office address changed from C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS United Kingdom on 4 July 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 March 2012Termination of appointment of Ellen Smith as a director (1 page)
6 March 2012Appointment of D M Mcnaught & Co Ltd as a secretary (2 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 September 2009Return made up to 13/08/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 18-20 jamaica street glasgow G1 4QD (1 page)
21 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Return made up to 13/08/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 August 2007Return made up to 13/08/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 October 2006New director appointed (1 page)
21 September 2006Return made up to 22/07/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
31 August 2005Return made up to 22/07/05; no change of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
23 August 2004Return made up to 13/08/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
24 March 2004Dec mort/charge * (4 pages)
2 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 August 2002Return made up to 13/08/02; full list of members (8 pages)
14 May 2002Director resigned (1 page)
30 April 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
21 February 2002Partic of mort/charge * (6 pages)
19 February 2002Registered office changed on 19/02/02 from: first scottish formations bonnington bond, anderson place edinburgh EH6 5NP (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
13 August 2001Incorporation (14 pages)