Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director Name | Mr David Archer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
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, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Sebastian Franz Karrer |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | Unterer Kanal 3 C D-86668 Karlshuld Foreign Germany |
Director Name | Christian Holger Pilgenrother |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | Tannenweg 8 86633 Neuburg Foreign Germany |
Director Name | Martin Kiely |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2020) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Rannoch Wynde Rutherglen G73 5RA Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 18 years (resigned 02 February 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Markus Deimling |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 2013(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brookfield House Linwood Industrial Estate Linwood Renfrewshire PA3 3BU Scotland |
Director Name | Frank Rolf Dittrich |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 2013(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brookfield House Linwood Industrial Estate Linwood Renfrewshire PA3 3BU Scotland |
Director Name | Andreas Vorbrodt |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2023) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 3 Gewerbering Burgheim 86666 |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 | 06 December 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | malcolmgroup.co.uk |
---|
Registered Address | Brookfield House Burnbrae Drive 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 |
700k at £1 | Gep Sportstattenbau Holding Gmbh 50.00% Cumulative Redeemable Preference |
---|---|
700k at £1 | W.h. Malcolm LTD 50.00% Ordinary |
1 at £1 | Dw Director 1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,193 |
Current Liabilities | £84,807 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks 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 |
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Full accounts made up to 31 January 2023 (16 pages) |
8 June 2023 | Termination of appointment of Andreas Vorbrodt as a director on 29 May 2023 (1 page) |
8 June 2023 | Termination of appointment of Frank Rolf Dittrich as a director on 30 May 2023 (1 page) |
16 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
1 November 2022 | Full accounts made up to 31 January 2022 (16 pages) |
19 April 2022 | Director's details changed for Mr Walter Hattrick Malcolm on 19 April 2022 (2 pages) |
19 April 2022 | Secretary's details changed for Mr Charles Roderick Stewart on 19 April 2022 (1 page) |
11 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
29 October 2021 | Full accounts made up to 31 January 2021 (16 pages) |
24 December 2020 | Notification of Wh Malcolm Ltd as a person with significant control on 30 June 2020 (1 page) |
24 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
18 December 2020 | Cessation of Martin Kiely as a person with significant control on 30 June 2020 (1 page) |
4 November 2020 | Full accounts made up to 31 January 2020 (15 pages) |
2 November 2020 | Satisfaction of charge 3 in full (1 page) |
17 July 2020 | Alterations to floating charge 2 (27 pages) |
17 July 2020 | Alterations to floating charge SC2770480004 (28 pages) |
9 July 2020 | Registration of charge SC2770480004, created on 2 July 2020 (18 pages) |
8 July 2020 | Satisfaction of charge 1 in full (1 page) |
7 July 2020 | Appointment of Mr David Archer as a director on 1 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Martin Kiely as a director on 30 June 2020 (1 page) |
9 April 2020 | Termination of appointment of Markus Deimling as a director on 7 April 2020 (1 page) |
9 April 2020 | Appointment of Andreas Vorbrodt as a director on 7 April 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 January 2019 (14 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 January 2018 (14 pages) |
24 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (13 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (13 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (14 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (14 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 October 2014 | Full accounts made up to 31 January 2014 (12 pages) |
14 October 2014 | Full accounts made up to 31 January 2014 (12 pages) |
20 December 2013 | Termination of appointment of Sebastian Karrer as a director (1 page) |
20 December 2013 | Termination of appointment of Christian Pilgenrother as a director (1 page) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Termination of appointment of Sebastian Karrer as a director (1 page) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Termination of appointment of Christian Pilgenrother as a director (1 page) |
13 September 2013 | Appointment of Markus Deimling as a director (3 pages) |
13 September 2013 | Appointment of Frank Rolf Dittrich as a director (3 pages) |
13 September 2013 | Appointment of Frank Rolf Dittrich as a director (3 pages) |
13 September 2013 | Appointment of Markus Deimling as a director (3 pages) |
2 September 2013 | Full accounts made up to 31 January 2013 (12 pages) |
2 September 2013 | Full accounts made up to 31 January 2013 (12 pages) |
2 May 2013 | Alterations to floating charge 1 (31 pages) |
2 May 2013 | Alterations to floating charge 1 (31 pages) |
27 April 2013 | Alterations to floating charge 2 (27 pages) |
27 April 2013 | Alterations to floating charge 3 (27 pages) |
27 April 2013 | Alterations to floating charge 2 (27 pages) |
27 April 2013 | Alterations to floating charge 3 (27 pages) |
18 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (16 pages) |
18 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (16 pages) |
18 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (16 pages) |
17 November 2012 | Alterations to floating charge 3 (10 pages) |
17 November 2012 | Alterations to floating charge 2 (10 pages) |
17 November 2012 | Alterations to floating charge 2 (10 pages) |
17 November 2012 | Alterations to floating charge 3 (10 pages) |
15 November 2012 | Alterations to floating charge 1 (11 pages) |
15 November 2012 | Alterations to floating charge 1 (11 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 November 2012 | Full accounts made up to 31 January 2012 (12 pages) |
1 November 2012 | Full accounts made up to 31 January 2012 (12 pages) |
18 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (16 pages) |
18 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (16 pages) |
18 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (16 pages) |
9 August 2011 | Full accounts made up to 31 January 2011 (12 pages) |
9 August 2011 | Full accounts made up to 31 January 2011 (12 pages) |
31 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (16 pages) |
31 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (16 pages) |
31 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (16 pages) |
18 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
18 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (12 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (12 pages) |
15 December 2008 | Return made up to 06/12/08; no change of members (5 pages) |
15 December 2008 | Director's change of particulars / martin kiely / 09/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / martin kiely / 09/12/2008 (1 page) |
15 December 2008 | Return made up to 06/12/08; no change of members (5 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
28 December 2007 | Return made up to 06/12/07; no change of members (8 pages) |
28 December 2007 | Return made up to 06/12/07; no change of members (8 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (8 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (8 pages) |
24 February 2006 | New secretary appointed (3 pages) |
24 February 2006 | New secretary appointed (3 pages) |
17 February 2006 | Nc inc already adjusted 27/01/06 (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
17 February 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | Nc inc already adjusted 27/01/06 (2 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | New director appointed (3 pages) |
27 January 2006 | Company name changed dunwilco (1204) LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed dunwilco (1204) LIMITED\certificate issued on 27/01/06 (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
6 December 2004 | Incorporation (24 pages) |
6 December 2004 | Incorporation (24 pages) |