Company NameMalcolm Of Brookfield (Holdings) Limited
Company StatusActive
Company NumberSC271036
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NameDunwilco (1178) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr Alan Charles Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(10 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr David William Archer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleSenior Finance Manager
Country of ResidenceScotland
Correspondence AddressBrookfield House Burnbrae Drive
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BU
Scotland
Director NameMrs Alison McGregor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressBrookfield House 2 Burnbrae Drive
Linwood
Renfrewshire
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(19 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMartin Kiely
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(10 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2020)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address5 Rannoch Wynde
Rutherglen
G73 5RA
Scotland
Director NameMr Hugh Pettigrew Nash
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(10 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 18 June 2023)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed15 August 2005(1 year after company formation)
Appointment Duration18 years, 5 months (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemalcolmgroup.co.uk
Telephone01505 324321
Telephone regionJohnstone

Location

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

Shareholders

10m at £0.2Hsdl Nominees LTD
45.74%
Ordinary
9.4m at £0.2Hsdl Nominees LTD
42.90%
Preference
2.5m at £0.2Hsdl Nominees LTD
11.36%
Ordinary A

Financials

Year2014
Net Worth£3,668,229
Cash£88,936
Current Liabilities£22,688,502

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

2 July 2020Delivered on: 9 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2012Delivered 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 2012Delivered 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 2012Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

31 October 2017Full accounts made up to 31 January 2017 (16 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 November 2016Full accounts made up to 31 January 2016 (16 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
23 December 2015Particulars of variation of rights attached to shares (2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 November 2015Full accounts made up to 31 January 2015 (13 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,465,825
(10 pages)
14 October 2014Full accounts made up to 31 January 2014 (13 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,465,825
(10 pages)
3 September 2013Full accounts made up to 31 January 2013 (14 pages)
15 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5,465,825
(10 pages)
2 May 2013Alterations to floating charge 3 (31 pages)
27 April 2013Alterations to floating charge 5 (28 pages)
27 April 2013Alterations to floating charge 4 (27 pages)
17 November 2012Alterations to floating charge 5 (10 pages)
17 November 2012Alterations to floating charge 4 (10 pages)
15 November 2012Alterations to floating charge 3 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 November 2012Full accounts made up to 31 January 2012 (14 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (20 pages)
20 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(19 pages)
13 September 2011Appointment of Mr David William Archer as a director (3 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (17 pages)
9 August 2011Full accounts made up to 31 January 2011 (14 pages)
19 October 2010Full accounts made up to 31 January 2010 (14 pages)
18 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (17 pages)
27 October 2009Full accounts made up to 31 January 2009 (14 pages)
5 August 2009Return made up to 22/07/09; full list of members (7 pages)
12 November 2008Full accounts made up to 31 January 2008 (14 pages)
11 August 2008Return made up to 22/07/08; no change of members (8 pages)
27 November 2007Full accounts made up to 31 January 2007 (14 pages)
13 August 2007Return made up to 22/07/07; no change of members (8 pages)
20 October 2006Full accounts made up to 31 January 2006 (15 pages)
25 August 2006Return made up to 22/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2006Ad 25/04/05--------- £ si [email protected] (2 pages)
12 May 2006Secretary resigned (1 page)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
2 September 2005New secretary appointed (3 pages)
25 July 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 May 2005Ad 25/04/05--------- £ si [email protected]=5465823 £ ic 2/5465825 (2 pages)
10 March 2005Partic of mort/charge * (7 pages)
9 March 2005Resolutions
  • RES13 ‐ Shares acquisition 24/02/05
(1 page)
5 March 2005Partic of mort/charge * (4 pages)
21 February 2005Ad 10/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2005Company name changed dunwilco (1178) LIMITED\certificate issued on 16/02/05 (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Registered office changed on 07/01/05 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
22 July 2004Incorporation (24 pages)