Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director Name | Mr Walter Hattrick Malcolm |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Mr Alan Charles Palmer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Mr David William Archer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Senior Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood Renfrewshire PA3 3BU Scotland |
Director Name | Mrs Alison McGregor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Renfrewshire PA3 3BU Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(19 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Brookfield House Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Martin Kiely |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2020) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Rannoch Wynde Rutherglen G73 5RA Scotland |
Director Name | Mr Hugh Pettigrew Nash |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 18 June 2023) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Linwood Industrial Estate Linwood PA3 3BU Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 year after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 February 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | malcolmgroup.co.uk |
---|---|
Telephone | 01505 324321 |
Telephone region | Johnstone |
Registered Address | Brookfield House Linwood Industrial Estate Linwood PA3 3BU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | Over 20 other UK companies use this postal address |
10m at £0.2 | Hsdl Nominees LTD 45.74% Ordinary |
---|---|
9.4m at £0.2 | Hsdl Nominees LTD 42.90% Preference |
2.5m at £0.2 | Hsdl Nominees LTD 11.36% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,668,229 |
Cash | £88,936 |
Current Liabilities | £22,688,502 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
2 July 2020 | Delivered on: 9 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 October 2012 | Delivered on: 8 November 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 October 2012 | Delivered on: 8 November 2012 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 October 2012 | Delivered on: 8 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 February 2005 | Delivered on: 10 March 2005 Satisfied on: 7 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed charge and assignment Secured details: All sums due or to become due. Particulars: Legal mortgage over the specified properties; first fixed charge over all plant and machinery and intellectual property rights. Fully Satisfied |
24 February 2005 | Delivered on: 5 March 2005 Satisfied on: 2 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under the guarantee and the other finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 October 2017 | Full accounts made up to 31 January 2017 (16 pages) |
---|---|
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
23 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2015 | Resolutions
|
9 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
14 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
3 September 2013 | Full accounts made up to 31 January 2013 (14 pages) |
15 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
2 May 2013 | Alterations to floating charge 3 (31 pages) |
27 April 2013 | Alterations to floating charge 5 (28 pages) |
27 April 2013 | Alterations to floating charge 4 (27 pages) |
17 November 2012 | Alterations to floating charge 5 (10 pages) |
17 November 2012 | Alterations to floating charge 4 (10 pages) |
15 November 2012 | Alterations to floating charge 3 (11 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 November 2012 | Full accounts made up to 31 January 2012 (14 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (20 pages) |
20 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders
|
13 September 2011 | Appointment of Mr David William Archer as a director (3 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (17 pages) |
9 August 2011 | Full accounts made up to 31 January 2011 (14 pages) |
19 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
18 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (17 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (14 pages) |
5 August 2009 | Return made up to 22/07/09; full list of members (7 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
11 August 2008 | Return made up to 22/07/08; no change of members (8 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
13 August 2007 | Return made up to 22/07/07; no change of members (8 pages) |
20 October 2006 | Full accounts made up to 31 January 2006 (15 pages) |
25 August 2006 | Return made up to 22/07/06; full list of members
|
30 June 2006 | Ad 25/04/05--------- £ si [email protected] (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (3 pages) |
25 July 2005 | Return made up to 22/07/05; full list of members
|
17 May 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Ad 25/04/05--------- £ si [email protected]=5465823 £ ic 2/5465825 (2 pages) |
10 March 2005 | Partic of mort/charge * (7 pages) |
9 March 2005 | Resolutions
|
5 March 2005 | Partic of mort/charge * (4 pages) |
21 February 2005 | Ad 10/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2005 | Company name changed dunwilco (1178) LIMITED\certificate issued on 16/02/05 (2 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
22 July 2004 | Incorporation (24 pages) |