Glasgow
G51 1AY
Scotland
Secretary Name | Mr John Angus Macsween |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Naval Architect |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mr Steven Ralph Thornley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(10 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mr Lindsay Colin McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Naval Architect |
Country of Residence | Italy |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mr Michael Kerr Abram |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 January 2011) |
Role | Shipping Contractor |
Country of Residence | Scotland |
Correspondence Address | Larchmont Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NN Scotland |
Director Name | Mr Stephen Paterson Abram |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 January 2011) |
Role | Shipping Contractor |
Country of Residence | Scotland |
Correspondence Address | Leddriegreen House Strathblane Glasgow G63 9AD Scotland |
Director Name | Mr Lindsay Colin McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | malinmarine.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2432242 |
Telephone region | Glasgow |
Registered Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
67 at £1 | Malin Marine Consultants (Glasgow) LTD 67.00% Ordinary |
---|---|
33 at £1 | J.a. Macsween 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,629,002 |
Cash | £4,912,684 |
Current Liabilities | £1,493,148 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
---|---|
20 March 2017 | Registered 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 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
28 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 April 2012 | Appointment of Mr Steven Ralph Thornley as a director (2 pages) |
23 April 2012 | Appointment of Mr Lindsay Colin Mcdougall as a director (2 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Cancellation of shares. Statement of capital on 24 January 2011
|
24 January 2011 | Resolutions
|
24 January 2011 | Purchase of own shares. (3 pages) |
17 January 2011 | Termination of appointment of Michael Abram as a director (2 pages) |
17 January 2011 | Termination of appointment of Stephen Abram as a director (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
20 March 2009 | Director and secretary's change of particulars / john macsween / 10/10/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Ad 26/02/02-26/02/02 £ si 199@1=199 £ ic 1/200 (2 pages) |
19 March 2003 | Nc inc already adjusted 26/02/02 (1 page) |
19 March 2003 | New director appointed (2 pages) |
5 March 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
18 February 2002 | Incorporation (9 pages) |