South Nesting
Shetland
ZE2 9PP
Scotland
Director Name | Mr Allan Maurice Gould |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Longland Lerwick Shetland Isle Of Shetland ZE1 0SP Scotland |
Secretary Name | Colin George Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 10 Chromate Lane Lerwick Shetland ZE1 0AL Scotland |
Director Name | Mr Colin George Duncan |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | North Ness Lerwick Shetland ZE1 0LZ Scotland |
Director Name | Nadezhda Mikhailovna Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Longland Upper Sound, Lerwick Shetland ZE1 0SP Scotland |
Secretary Name | Nadezhda Mikhailovna Gould |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Longland Upper Sound, Lerwick Shetland ZE1 0SP Scotland |
Secretary Name | Mr Douglas George Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Friester South Nesting Shetland ZE2 9PP Scotland |
Director Name | Christopher Henry Irvine |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2006) |
Role | Engineer |
Correspondence Address | Quella Beadies, Levenwick Shetland ZE2 9HX Scotland |
Director Name | Mr Thomas Black Long |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fernlea Bearsden Glasgow G61 1NB Scotland |
Director Name | Kenneth Andrew Matheson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2004) |
Role | Director/Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EW Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.malakofflimited.co.uk/ |
---|---|
Telephone | 01595 695544 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | North Ness Lerwick Shetland ZE1 0LZ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Allan Maurice Gould 25.00% Ordinary |
---|---|
50k at £1 | Christopher Henry Irvine 25.00% Ordinary |
50k at £1 | Douglas George Stevenson 25.00% Ordinary |
50k at £1 | Thomas Black Long 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,342,194 |
Gross Profit | £2,346,893 |
Net Worth | £1,083,506 |
Cash | £1,019 |
Current Liabilities | £1,924,568 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (7 months, 3 weeks from now) |
26 January 2021 | Delivered on: 1 February 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 (sixty four/sixty four) shares in the norna with official number 924571 and its appurtenances. Outstanding |
---|---|
26 January 2021 | Delivered on: 1 February 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 'Norna' registered under the united kingdom flag at lerwick under official number: 924571. for more details please refer to the instrument. Outstanding |
14 March 2017 | Delivered on: 20 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'brenda' official number 922100 and port letters and number lerwick. Outstanding |
25 June 2003 | Delivered on: 11 July 2003 Persons entitled: Arthur Bruce Laurenson and Others as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Jetties, bulwark, pier & slipway at north ness, lerwick, shetland. Outstanding |
25 June 2003 | Delivered on: 11 July 2003 Persons entitled: Arthur Bruce Laurenson and Others as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop, stores, pier & shed at westshore, scalloway, shetland. Outstanding |
25 June 2003 | Delivered on: 10 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at north ness, lerwick, shetland. Outstanding |
25 June 2003 | Delivered on: 10 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at westshore, scalloway, shetland. Outstanding |
9 May 2003 | Delivered on: 20 May 2003 Persons entitled: The Trustees of Shetland Development Trust Classification: 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 |
1 May 2003 | Delivered on: 9 May 2003 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 |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
---|---|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
1 February 2021 | Registration of charge SC2425160008, created on 26 January 2021 (43 pages) |
1 February 2021 | Registration of charge SC2425160009, created on 26 January 2021 (17 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
23 January 2018 | Change of details for Mr Christopher Henry Irvine as a person with significant control on 24 February 2017 (2 pages) |
23 January 2018 | Notification of Colin George Duncan as a person with significant control on 24 February 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
20 March 2017 | Registration of charge SC2425160007, created on 14 March 2017 (9 pages) |
20 March 2017 | Registration of charge SC2425160007, created on 14 March 2017 (9 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
27 February 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
27 February 2017 | Appointment of Mr Colin George Duncan as a director on 24 February 2017 (2 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
27 February 2017 | Appointment of Mr Colin George Duncan as a director on 24 February 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
24 November 2016 | Satisfaction of charge 2 in full (1 page) |
24 November 2016 | Satisfaction of charge 2 in full (1 page) |
2 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
15 February 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
15 February 2016 | Purchase of own shares. (3 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
5 October 2015 | Termination of appointment of Thomas Black Long as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Thomas Black Long as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Thomas Black Long as a director on 1 October 2015 (1 page) |
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
14 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
14 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Douglas George Stevenson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Douglas George Stevenson on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Douglas George Stevenson on 8 February 2010 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
13 February 2008 | £ ic 250000/200000 31/12/07 £ sr [email protected]=50000 (1 page) |
13 February 2008 | £ ic 250000/200000 31/12/07 £ sr [email protected]=50000 (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 17/01/06; no change of members (8 pages) |
23 January 2006 | Return made up to 17/01/06; no change of members (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 January 2005 | Return made up to 17/01/05; no change of members
|
21 January 2005 | Return made up to 17/01/05; no change of members
|
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
20 April 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
20 April 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
3 February 2004 | Return made up to 17/01/04; full list of members
|
3 February 2004 | Return made up to 17/01/04; full list of members
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
18 July 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 July 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 July 2003 | Partic of mort/charge * (5 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
10 July 2003 | Partic of mort/charge * (5 pages) |
10 July 2003 | Partic of mort/charge * (5 pages) |
10 July 2003 | Partic of mort/charge * (5 pages) |
10 July 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Ad 09/05/03--------- £ si [email protected]=50000 £ ic 200000/250000 (2 pages) |
22 May 2003 | Ad 09/05/03--------- £ si [email protected]=199999 £ ic 1/200000 (2 pages) |
22 May 2003 | Nc inc already adjusted 09/05/03 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Ad 09/05/03--------- £ si [email protected]=50000 £ ic 200000/250000 (2 pages) |
22 May 2003 | Ad 09/05/03--------- £ si [email protected]=199999 £ ic 1/200000 (2 pages) |
22 May 2003 | Nc inc already adjusted 09/05/03 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
20 May 2003 | Partic of mort/charge * (7 pages) |
20 May 2003 | Partic of mort/charge * (7 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 28 longland upper sound, lerwick shetland ZE1 0SP (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 28 longland upper sound, lerwick shetland ZE1 0SP (1 page) |
9 May 2003 | Partic of mort/charge * (6 pages) |
9 May 2003 | Partic of mort/charge * (6 pages) |
30 April 2003 | Secretary resigned;director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned;director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
23 April 2003 | Company name changed malakoff LTD.\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed malakoff LTD.\certificate issued on 23/04/03 (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (15 pages) |
17 January 2003 | Incorporation (15 pages) |