Company NameMalcolm Properties (Holdings) Limited
Company StatusActive
Company NumberSC283167
CategoryPrivate Limited Company
Incorporation Date13 April 2005(18 years, 11 months ago)
Previous NameDunwilco (1255) 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 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrookfield House 2 Burnbrae Drive
Linwood
Paisley
PA3 3BU
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(9 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House 2 Burnbrae Drive
Linwood
Paisley
PA3 3BU
Scotland
Director NameMs Alison Mary McGregor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressBrookfield House 2 Burnbrae Drive
Linwood
Paisley
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(18 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House 2 Burnbrae Drive
Linwood
Paisley
PA3 3BU
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed30 January 2006(9 months, 3 weeks after company formation)
Appointment Duration18 years (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House 2 Burnbrae Drive
Linwood
Paisley
PA3 3BU
Scotland
Director NameDavid Sutherland Ovens
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(9 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleBank Official
Correspondence Address3 West Werberside
Edinburgh
Midlothian
EH4 1SZ
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 18 February 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameGeorge Edward Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(11 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 22 May 2020)
RoleBanker
Country of ResidenceScotland
Correspondence Address4b Essex Road
Edinburgh
EH4 6LE
Scotland
Director NameCatriona Sarah Clarke
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2008)
RoleBanker
Correspondence Address2 Pearce Avenue
Edinburgh
Midlothian
EH12 8SW
Scotland
Director NameAlan Donald Ewen Macleod
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Violet Terrace
Edinburgh
Midlothian
EH11 1NZ
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed13 April 2005(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
Appointed13 April 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.malcolmgroup.co.uk

Location

Registered AddressBrookfield House 2 Burnbrae Drive
Linwood
Paisley
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

110k at £1Andrew Buchanan Malcolm
48.08%
Ordinary A
110k at £1Walter Hattrick Malcolm
48.08%
Ordinary A
8.8k at £1George Edward Mitchell
3.85%
Ordinary A

Financials

Year2014
Turnover£4,833,000
Net Worth£7,782,000
Cash£920,000
Current Liabilities£828,000

Accounts

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

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

18 February 2015Delivered on: 26 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 26 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: South side of jessop way, newark. Title number NT456642.
Outstanding
18 February 2015Delivered on: 26 February 2015
Persons entitled: Pramerica Real Estate Capital Iv Sarl

Classification: A registered charge
Particulars: South side of jessop way, newark. Title number NT456642.
Outstanding
18 February 2015Delivered on: 25 February 2015
Persons entitled: Pramerica Real Estate Capital

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 13 February 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee (Registered Number 09928412)

Classification: A registered charge
Particulars: All and whole the subjects on the north east side of burnbrae drive paisley being 4.4 hectares in measurement on the ordnance map and registered in the land register of scotland under title number REN124458.
Outstanding
4 February 2020Delivered on: 13 February 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee (Registered Number 09928412)

Classification: A registered charge
Particulars: All and whole (in the first place) the subjects registered in the land register of scotland under title number STG32051, and (in the second place) all and whole the subjects registered in the land register of scotland under title number STG16731.
Outstanding
4 February 2020Delivered on: 13 February 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee (Registered Number 09928412)

Classification: A registered charge
Particulars: All and whole the subjects known as 16 blackburn road, bathgate currently undergoing registration in the land register of scotland under title number WLN56527.
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of jessop way, newark, NG24 2ER registered at the land registry under title number NT456642.
Outstanding
24 January 2020Delivered on: 4 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 4 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 4 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 4 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
2 October 2017Delivered on: 19 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: (In the first place) subjects on the north east side of west mains road, grangemouth (title number STG32051), (in the second place) subjects on the west side of westmains industrial estate, grangemouth, FK3 8YE (title number STG16731) for more detail please refer to the instrument.
Outstanding
31 August 2017Delivered on: 19 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: (In the first place) subjects on north east side of west mains road, grangemouth (title number STG32051); and (in the second place) subjects on the west side of westmains industrial estate, grangemouth (title number STG16731). For more details please refer to the instrument.
Outstanding
25 February 2015Delivered on: 27 February 2015
Persons entitled: Pramerica Real Estates Sarl

Classification: A registered charge
Particulars: North east side of burnbrae drive, paisley. Title number REN124458.
Outstanding
25 February 2015Delivered on: 27 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: North east side of burnbrae drive, paisley. Title number REN124458.
Outstanding
18 February 2015Delivered on: 26 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 October 2012Delivered on: 7 November 2012
Satisfied on: 9 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Pledge over account
Secured details: All sums due or to become due.
Particulars: Account, deposit, loan agreement see form for more details of charge.
Fully Satisfied
31 August 2011Delivered on: 16 September 2011
Satisfied on: 9 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on south side of jessop way, newark, nottinghamshire NT456642.
Fully Satisfied
9 November 2007Delivered on: 21 November 2007
Satisfied on: 9 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.63 acres of land on north east side of burnbrae drive, paisley.
Fully Satisfied
31 January 2006Delivered on: 17 February 2006
Satisfied on: 9 March 2015
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: First legal mortgage over all estates and interests; first fixed charge over all plant, machinery and other chattels; first fixed charge over all rental income; first fixed charge over intellectual property rights etc.
Fully Satisfied
31 January 2006Delivered on: 17 February 2006
Satisfied on: 9 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 October 2017Group of companies' accounts made up to 31 January 2017 (17 pages)
19 October 2017Registration of charge SC2831670014, created on 2 October 2017 (20 pages)
19 September 2017Registration of charge SC2831670013, created on 31 August 2017 (12 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 March 2017Satisfaction of charge SC2831670012 in full (1 page)
3 March 2017Satisfaction of charge SC2831670007 in full (1 page)
3 March 2017Satisfaction of charge SC2831670006 in full (1 page)
2 November 2016Group of companies' accounts made up to 31 January 2016 (24 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 228,800
(6 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (18 pages)
19 June 2015Alterations to floating charge SC2831670006 (22 pages)
18 June 2015Alterations to floating charge SC2831670010 (23 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 228,800
(6 pages)
9 March 2015Satisfaction of charge 5 in full (4 pages)
9 March 2015Satisfaction of charge 4 in full (4 pages)
9 March 2015Satisfaction of charge 2 in full (4 pages)
9 March 2015Satisfaction of charge 1 in full (4 pages)
9 March 2015Satisfaction of charge 3 in full (4 pages)
7 March 2015Alterations to a floating charge (203 pages)
27 February 2015Change of share class name or designation (2 pages)
27 February 2015Registration of charge SC2831670012, created on 25 February 2015 (20 pages)
27 February 2015Registration of charge SC2831670011, created on 25 February 2015 (20 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 February 2015Cancellation of shares. Statement of capital on 18 February 2015
  • GBP 228,800
(4 pages)
27 February 2015Termination of appointment of Alistair James Neil Hewitt as a director on 18 February 2015 (2 pages)
27 February 2015Purchase of own shares. (3 pages)
26 February 2015Registration of charge SC2831670008, created on 18 February 2015 (74 pages)
26 February 2015Registration of charge SC2831670009, created on 18 February 2015 (15 pages)
26 February 2015Alterations to a floating charge (21 pages)
26 February 2015Registration of charge SC2831670007, created on 18 February 2015 (44 pages)
26 February 2015Alterations to a floating charge (74 pages)
26 February 2015Registration of charge SC2831670010, created on 18 February 2015 (16 pages)
25 February 2015Alterations to a floating charge (22 pages)
25 February 2015Registration of charge SC2831670006, created on 18 February 2015 (16 pages)
14 October 2014Group of companies' accounts made up to 31 January 2014 (18 pages)
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 440,000
(8 pages)
2 September 2013Group of companies' accounts made up to 31 January 2013 (18 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (16 pages)
10 January 2013Memorandum and Articles of Association (19 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (18 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (16 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 August 2011Group of companies' accounts made up to 31 January 2011 (18 pages)
16 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (15 pages)
19 October 2010Group of companies' accounts made up to 31 January 2010 (18 pages)
27 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (16 pages)
27 October 2009Group of companies' accounts made up to 31 January 2009 (17 pages)
15 September 2009Return made up to 13/04/09; full list of members; amend (6 pages)
15 May 2009Memorandum and Articles of Association (17 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2009Return made up to 13/04/09; full list of members (6 pages)
9 February 2009Appointment terminated director alan macleod (1 page)
12 November 2008Group of companies' accounts made up to 31 January 2008 (16 pages)
14 May 2008Return made up to 13/04/08; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(8 pages)
11 March 2008Director appointed alan donald ewen macleod (3 pages)
11 March 2008Appointment terminated director catriona clarke (1 page)
27 November 2007Group of companies' accounts made up to 31 January 2007 (19 pages)
21 November 2007Partic of mort/charge * (4 pages)
20 June 2007Director resigned (1 page)
20 June 2007Return made up to 13/04/07; no change of members (9 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 December 2006New director appointed (2 pages)
20 October 2006Group of companies' accounts made up to 31 January 2006 (17 pages)
16 June 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
30 May 2006Director's particulars changed (1 page)
24 May 2006New director appointed (2 pages)
18 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
18 April 2006Ad 30/01/06--------- £ si 439999@1=439999 £ ic 1/440000 (2 pages)
18 April 2006New director appointed (3 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 April 2006£ nc 1000/440000 30/01/06 (2 pages)
18 April 2006New director appointed (3 pages)
18 April 2006New director appointed (2 pages)
17 February 2006Partic of mort/charge * (7 pages)
17 February 2006Partic of mort/charge * (4 pages)
10 February 2006Company name changed dunwilco (1255) LIMITED\certificate issued on 10/02/06 (3 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Registered office changed on 19/08/05 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
19 August 2005Director resigned (1 page)
13 April 2005Incorporation (24 pages)