Company NameCLS Surfaces (Holdings) Limited
DirectorsWalter Hattrick Malcolm and David Archer
Company StatusActive
Company NumberSC277048
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 3 months ago)
Previous NameDunwilco (1204) Limited

Business Activity

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

Directors

Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr David Archer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
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, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameSebastian Franz Karrer
Date of BirthMay 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 20 August 2013)
RoleCompany Director
Correspondence AddressUnterer Kanal 3 C
D-86668
Karlshuld
Foreign
Germany
Director NameChristian Holger Pilgenrother
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 20 August 2013)
RoleCompany Director
Correspondence AddressTannenweg 8
86633
Neuburg
Foreign
Germany
Director NameMartin Kiely
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2020)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address5 Rannoch Wynde
Rutherglen
G73 5RA
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed27 January 2006(1 year, 1 month after company formation)
Appointment Duration18 years (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMarkus Deimling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2013(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrookfield House Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BU
Scotland
Director NameFrank Rolf Dittrich
Date of BirthMay 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2013(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrookfield House Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BU
Scotland
Director NameAndreas Vorbrodt
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed07 April 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2023)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address3 Gewerbering
Burgheim
86666
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed06 December 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
Appointed06 December 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemalcolmgroup.co.uk

Location

Registered AddressBrookfield House
Burnbrae Drive
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

700k at £1Gep Sportstattenbau Holding Gmbh
50.00%
Cumulative Redeemable Preference
700k at £1W.h. Malcolm LTD
50.00%
Ordinary
1 at £1Dw Director 1 LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£763,193
Current Liabilities£84,807

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks 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

Filing History

9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
3 November 2023Full accounts made up to 31 January 2023 (16 pages)
8 June 2023Termination of appointment of Andreas Vorbrodt as a director on 29 May 2023 (1 page)
8 June 2023Termination of appointment of Frank Rolf Dittrich as a director on 30 May 2023 (1 page)
16 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
1 November 2022Full accounts made up to 31 January 2022 (16 pages)
19 April 2022Director's details changed for Mr Walter Hattrick Malcolm on 19 April 2022 (2 pages)
19 April 2022Secretary's details changed for Mr Charles Roderick Stewart on 19 April 2022 (1 page)
11 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
29 October 2021Full accounts made up to 31 January 2021 (16 pages)
24 December 2020Notification of Wh Malcolm Ltd as a person with significant control on 30 June 2020 (1 page)
24 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 December 2020Cessation of Martin Kiely as a person with significant control on 30 June 2020 (1 page)
4 November 2020Full accounts made up to 31 January 2020 (15 pages)
2 November 2020Satisfaction of charge 3 in full (1 page)
17 July 2020Alterations to floating charge 2 (27 pages)
17 July 2020Alterations to floating charge SC2770480004 (28 pages)
9 July 2020Registration of charge SC2770480004, created on 2 July 2020 (18 pages)
8 July 2020Satisfaction of charge 1 in full (1 page)
7 July 2020Appointment of Mr David Archer as a director on 1 July 2020 (2 pages)
7 July 2020Termination of appointment of Martin Kiely as a director on 30 June 2020 (1 page)
9 April 2020Termination of appointment of Markus Deimling as a director on 7 April 2020 (1 page)
9 April 2020Appointment of Andreas Vorbrodt as a director on 7 April 2020 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
28 October 2019Full accounts made up to 31 January 2019 (14 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
30 October 2018Full accounts made up to 31 January 2018 (14 pages)
24 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
31 October 2017Full accounts made up to 31 January 2017 (13 pages)
31 October 2017Full accounts made up to 31 January 2017 (13 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
2 November 2016Full accounts made up to 31 January 2016 (14 pages)
2 November 2016Full accounts made up to 31 January 2016 (14 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,400,000
(8 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,400,000
(8 pages)
9 November 2015Full accounts made up to 31 January 2015 (12 pages)
9 November 2015Full accounts made up to 31 January 2015 (12 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,400,000
(8 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,400,000
(8 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,400,000
(8 pages)
14 October 2014Full accounts made up to 31 January 2014 (12 pages)
14 October 2014Full accounts made up to 31 January 2014 (12 pages)
20 December 2013Termination of appointment of Sebastian Karrer as a director (1 page)
20 December 2013Termination of appointment of Christian Pilgenrother as a director (1 page)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,400,000
(8 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,400,000
(8 pages)
20 December 2013Termination of appointment of Sebastian Karrer as a director (1 page)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,400,000
(8 pages)
20 December 2013Termination of appointment of Christian Pilgenrother as a director (1 page)
13 September 2013Appointment of Markus Deimling as a director (3 pages)
13 September 2013Appointment of Frank Rolf Dittrich as a director (3 pages)
13 September 2013Appointment of Frank Rolf Dittrich as a director (3 pages)
13 September 2013Appointment of Markus Deimling as a director (3 pages)
2 September 2013Full accounts made up to 31 January 2013 (12 pages)
2 September 2013Full accounts made up to 31 January 2013 (12 pages)
2 May 2013Alterations to floating charge 1 (31 pages)
2 May 2013Alterations to floating charge 1 (31 pages)
27 April 2013Alterations to floating charge 2 (27 pages)
27 April 2013Alterations to floating charge 3 (27 pages)
27 April 2013Alterations to floating charge 2 (27 pages)
27 April 2013Alterations to floating charge 3 (27 pages)
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (16 pages)
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (16 pages)
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (16 pages)
17 November 2012Alterations to floating charge 3 (10 pages)
17 November 2012Alterations to floating charge 2 (10 pages)
17 November 2012Alterations to floating charge 2 (10 pages)
17 November 2012Alterations to floating charge 3 (10 pages)
15 November 2012Alterations to floating charge 1 (11 pages)
15 November 2012Alterations to floating charge 1 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 November 2012Full accounts made up to 31 January 2012 (12 pages)
1 November 2012Full accounts made up to 31 January 2012 (12 pages)
18 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (16 pages)
18 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (16 pages)
18 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (16 pages)
9 August 2011Full accounts made up to 31 January 2011 (12 pages)
9 August 2011Full accounts made up to 31 January 2011 (12 pages)
31 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (16 pages)
31 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (16 pages)
31 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (16 pages)
18 November 2010Full accounts made up to 31 January 2010 (12 pages)
18 November 2010Full accounts made up to 31 January 2010 (12 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
27 October 2009Full accounts made up to 31 January 2009 (12 pages)
27 October 2009Full accounts made up to 31 January 2009 (12 pages)
15 December 2008Return made up to 06/12/08; no change of members (5 pages)
15 December 2008Director's change of particulars / martin kiely / 09/12/2008 (1 page)
15 December 2008Director's change of particulars / martin kiely / 09/12/2008 (1 page)
15 December 2008Return made up to 06/12/08; no change of members (5 pages)
12 November 2008Full accounts made up to 31 January 2008 (12 pages)
12 November 2008Full accounts made up to 31 January 2008 (12 pages)
28 December 2007Return made up to 06/12/07; no change of members (8 pages)
28 December 2007Return made up to 06/12/07; no change of members (8 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
20 December 2006Return made up to 06/12/06; full list of members (8 pages)
20 December 2006Return made up to 06/12/06; full list of members (8 pages)
24 February 2006New secretary appointed (3 pages)
24 February 2006New secretary appointed (3 pages)
17 February 2006Nc inc already adjusted 27/01/06 (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 February 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
17 February 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (3 pages)
17 February 2006Nc inc already adjusted 27/01/06 (2 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 February 2006New director appointed (3 pages)
27 January 2006Company name changed dunwilco (1204) LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed dunwilco (1204) LIMITED\certificate issued on 27/01/06 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 December 2005Return made up to 06/12/05; full list of members (6 pages)
21 December 2005Return made up to 06/12/05; full list of members (6 pages)
6 December 2004Incorporation (24 pages)
6 December 2004Incorporation (24 pages)