Company NameMalakoff Limited
Company StatusActive
Company NumberSC242516
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products
SIC 33150Repair and maintenance of ships and boats
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Douglas George Stevenson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFriester
South Nesting
Shetland
ZE2 9PP
Scotland
Director NameMr Allan Maurice Gould
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address28 Longland
Lerwick
Shetland
Isle Of Shetland
ZE1 0SP
Scotland
Secretary NameColin George Duncan
NationalityBritish
StatusCurrent
Appointed01 September 2003(7 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleChartered Accountant
Correspondence Address10 Chromate Lane
Lerwick
Shetland
ZE1 0AL
Scotland
Director NameMr Colin George Duncan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNorth Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameNadezhda Mikhailovna Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Longland
Upper Sound, Lerwick
Shetland
ZE1 0SP
Scotland
Secretary NameNadezhda Mikhailovna Gould
NationalityRussian
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Longland
Upper Sound, Lerwick
Shetland
ZE1 0SP
Scotland
Secretary NameMr Douglas George Stevenson
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFriester
South Nesting
Shetland
ZE2 9PP
Scotland
Director NameChristopher Henry Irvine
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2006)
RoleEngineer
Correspondence AddressQuella
Beadies, Levenwick
Shetland
ZE2 9HX
Scotland
Director NameMr Thomas Black Long
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(3 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fernlea
Bearsden
Glasgow
G61 1NB
Scotland
Director NameKenneth Andrew Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2004)
RoleDirector/Consultant
Country of ResidenceScotland
Correspondence Address2 Colthill Drive
Milltimber
Aberdeen
Aberdeenshire
AB13 0EW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.malakofflimited.co.uk/
Telephone01595 695544
Telephone regionLerwick, Shetland Islands

Location

Registered AddressNorth Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Allan Maurice Gould
25.00%
Ordinary
50k at £1Christopher Henry Irvine
25.00%
Ordinary
50k at £1Douglas George Stevenson
25.00%
Ordinary
50k at £1Thomas Black Long
25.00%
Ordinary

Financials

Year2014
Turnover£7,342,194
Gross Profit£2,346,893
Net Worth£1,083,506
Cash£1,019
Current Liabilities£1,924,568

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

26 January 2021Delivered 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 2021Delivered 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 2017Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
20 March 2017Registration of charge SC2425160007, created on 14 March 2017 (9 pages)
7 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 200,000 ordinary shares left in company after purchase be distributed 24/02/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 February 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 200,000
(3 pages)
27 February 2017Appointment of Mr Colin George Duncan as a director on 24 February 2017 (2 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
24 November 2016Satisfaction of charge 2 in full (1 page)
2 November 2016Full accounts made up to 31 December 2015 (20 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 150,000
(6 pages)
15 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 150,000
(4 pages)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Resolutions
  • RES13 ‐ Douglas george stevenson has the authority to sign of the off market purchase agreement 09/12/2015
  • RES13 ‐ Douglas george stevenson has the authority to sign of the off market purchase agreement 09/12/2015
(2 pages)
15 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
5 October 2015Termination of appointment of Thomas Black Long as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Thomas Black Long as a director on 1 October 2015 (1 page)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200,000
(7 pages)
14 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200,000
(7 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Director's details changed for Douglas George Stevenson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Douglas George Stevenson on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 17/01/08; full list of members (4 pages)
13 February 2008£ ic 250000/200000 31/12/07 £ sr 50000@1=50000 (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 17/01/07; full list of members (8 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Director resigned (1 page)
23 January 2006Return made up to 17/01/06; no change of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 17/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Director resigned (1 page)
20 April 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
3 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New director appointed (2 pages)
18 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 July 2003Partic of mort/charge * (5 pages)
11 July 2003Partic of mort/charge * (5 pages)
10 July 2003Partic of mort/charge * (5 pages)
10 July 2003Partic of mort/charge * (5 pages)
22 May 2003Ad 09/05/03--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
22 May 2003Ad 09/05/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Nc inc already adjusted 09/05/03 (1 page)
22 May 2003New director appointed (2 pages)
20 May 2003Partic of mort/charge * (7 pages)
13 May 2003Registered office changed on 13/05/03 from: 28 longland upper sound, lerwick shetland ZE1 0SP (1 page)
9 May 2003Partic of mort/charge * (6 pages)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
23 April 2003Company name changed malakoff LTD.\certificate issued on 23/04/03 (2 pages)
31 March 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
17 January 2003Incorporation (15 pages)