Company NameMalcolm Of Brookfield Limited
DirectorsAndrew Buchanan Malcolm and Walter Hattrick Malcolm
Company StatusActive
Company NumberSC269566
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Previous NameMacrocom (873) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(1 month after company formation)
Appointment Duration19 years, 9 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressThe Braes
Kilbarchan
Johnstone
Renfrewshire
PA10 2PT
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(1 month after company formation)
Appointment Duration19 years, 9 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address45 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4SD
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusCurrent
Appointed22 July 2004(1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.malcolmgroup.co.uk/index.asp
Telephone01505 324321
Telephone regionJohnstone

Location

Registered AddressBrookfield House
2 Burnbrae Drive
Linwood
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Buchanan Malcolm
50.00%
Ordinary
1 at £1Walter Hattrick Malcolm
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 21/06/09; full list of members (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2008Return made up to 21/06/08; no change of members (7 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 July 2007Return made up to 21/06/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 July 2006Return made up to 21/06/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 21/06/05; full list of members (7 pages)
15 November 2004Secretary resigned (1 page)
25 August 2004New director appointed (3 pages)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New director appointed (3 pages)
25 August 2004Registered office changed on 25/08/04 from: 152 bath street glasgow G2 4TB (1 page)
25 August 2004Secretary resigned (1 page)
9 July 2004Company name changed macrocom (873) LIMITED\certificate issued on 09/07/04 (2 pages)
21 June 2004Incorporation (15 pages)