Company NameMalin Marine Consultants Limited
Company StatusActive
Company NumberSC228212
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Angus Macsween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 2 months
RoleNaval Architect
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Secretary NameMr John Angus Macsween
NationalityBritish
StatusCurrent
Appointed26 February 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 2 months
RoleNaval Architect
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
Appointed23 April 2012(10 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
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(18 years, 7 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 NameMr Michael Kerr Abram
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 07 January 2011)
RoleShipping Contractor
Country of ResidenceScotland
Correspondence AddressLarchmont Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Director NameMr Stephen Paterson Abram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 07 January 2011)
RoleShipping Contractor
Country of ResidenceScotland
Correspondence AddressLeddriegreen House
Strathblane
Glasgow
G63 9AD
Scotland
Director NameMr Lindsay Colin McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemalinmarine.com
Email address[email protected]
Telephone0141 2432242
Telephone regionGlasgow

Location

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

Shareholders

67 at £1Malin Marine Consultants (Glasgow) LTD
67.00%
Ordinary
33 at £1J.a. Macsween
33.00%
Ordinary

Financials

Year2014
Net Worth£10,629,002
Cash£4,912,684
Current Liabilities£1,493,148

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

19 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 March 2017Registered office address changed from 17 Sandyford Place Glasgow G3 7NB to South Rotunda 100 Govan Road Glasgow G51 1AY on 20 March 2017 (1 page)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
28 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 April 2012Appointment of Mr Steven Ralph Thornley as a director (2 pages)
23 April 2012Appointment of Mr Lindsay Colin Mcdougall as a director (2 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 100
(4 pages)
24 January 2011Resolutions
  • RES13 ‐ Share purchase agreement 11/01/2011
(1 page)
24 January 2011Purchase of own shares. (3 pages)
17 January 2011Termination of appointment of Michael Abram as a director (2 pages)
17 January 2011Termination of appointment of Stephen Abram as a director (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 March 2009Return made up to 18/02/09; full list of members (4 pages)
20 March 2009Director and secretary's change of particulars / john macsween / 10/10/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 March 2008Return made up to 18/02/08; full list of members (4 pages)
15 March 2007Return made up to 18/02/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 March 2006Return made up to 18/02/06; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 March 2005Return made up to 18/02/05; full list of members (3 pages)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 April 2003Return made up to 18/02/03; full list of members (7 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Ad 26/02/02-26/02/02 £ si 199@1=199 £ ic 1/200 (2 pages)
19 March 2003Nc inc already adjusted 26/02/02 (1 page)
19 March 2003New director appointed (2 pages)
5 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
18 February 2002Incorporation (9 pages)