Kilbarchan
Johnstone
Renfrewshire
PA10 2PT
Scotland
Director Name | Mr Walter Hattrick Malcolm |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2004(1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 45 Sherbrooke Avenue Glasgow Lanarkshire G41 4SD Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2004(1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.malcolmgroup.co.uk/index.asp |
---|---|
Telephone | 01505 324321 |
Telephone region | Johnstone |
Registered Address | Brookfield House 2 Burnbrae Drive Linwood PA3 3BU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Buchanan Malcolm 50.00% Ordinary |
---|---|
1 at £1 | Walter Hattrick Malcolm 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
---|---|
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2008 | Return made up to 21/06/08; no change of members (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
15 November 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 152 bath street glasgow G2 4TB (1 page) |
25 August 2004 | Secretary resigned (1 page) |
9 July 2004 | Company name changed macrocom (873) LIMITED\certificate issued on 09/07/04 (2 pages) |
21 June 2004 | Incorporation (15 pages) |