Linwood
Paisley
PA3 3BU
Scotland
Director Name | Mr Walter Hattrick Malcolm |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Paisley PA3 3BU Scotland |
Director Name | Ms Alison Mary McGregor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Paisley PA3 3BU Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Paisley PA3 3BU Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 02 February 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Paisley PA3 3BU Scotland |
Director Name | David Sutherland Ovens |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 December 2006) |
Role | Bank Official |
Correspondence Address | 3 West Werberside Edinburgh Midlothian EH4 1SZ Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 18 February 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | George Edward Mitchell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 May 2020) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 4b Essex Road Edinburgh EH4 6LE Scotland |
Director Name | Catriona Sarah Clarke |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2008) |
Role | Banker |
Correspondence Address | 2 Pearce Avenue Edinburgh Midlothian EH12 8SW Scotland |
Director Name | Alan Donald Ewen Macleod |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Violet Terrace Edinburgh Midlothian EH11 1NZ Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(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 | 13 April 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.malcolmgroup.co.uk |
---|
Registered Address | Brookfield House 2 Burnbrae Drive Linwood Paisley PA3 3BU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
110k at £1 | Andrew Buchanan Malcolm 48.08% Ordinary A |
---|---|
110k at £1 | Walter Hattrick Malcolm 48.08% Ordinary A |
8.8k at £1 | George Edward Mitchell 3.85% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,833,000 |
Net Worth | £7,782,000 |
Cash | £920,000 |
Current Liabilities | £828,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
18 February 2015 | Delivered on: 26 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
18 February 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 25 February 2015 Persons entitled: Pramerica Real Estate Capital Classification: A registered charge Outstanding |
4 February 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 4 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 4 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 4 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 4 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
2 October 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 26 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 October 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
31 October 2017 | Group of companies' accounts made up to 31 January 2017 (17 pages) |
---|---|
19 October 2017 | Registration of charge SC2831670014, created on 2 October 2017 (20 pages) |
19 September 2017 | Registration of charge SC2831670013, created on 31 August 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 March 2017 | Satisfaction of charge SC2831670012 in full (1 page) |
3 March 2017 | Satisfaction of charge SC2831670007 in full (1 page) |
3 March 2017 | Satisfaction of charge SC2831670006 in full (1 page) |
2 November 2016 | Group of companies' accounts made up to 31 January 2016 (24 pages) |
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 November 2015 | Group of companies' accounts made up to 31 January 2015 (18 pages) |
19 June 2015 | Alterations to floating charge SC2831670006 (22 pages) |
18 June 2015 | Alterations to floating charge SC2831670010 (23 pages) |
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 March 2015 | Satisfaction of charge 5 in full (4 pages) |
9 March 2015 | Satisfaction of charge 4 in full (4 pages) |
9 March 2015 | Satisfaction of charge 2 in full (4 pages) |
9 March 2015 | Satisfaction of charge 1 in full (4 pages) |
9 March 2015 | Satisfaction of charge 3 in full (4 pages) |
7 March 2015 | Alterations to a floating charge (203 pages) |
27 February 2015 | Change of share class name or designation (2 pages) |
27 February 2015 | Registration of charge SC2831670012, created on 25 February 2015 (20 pages) |
27 February 2015 | Registration of charge SC2831670011, created on 25 February 2015 (20 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Cancellation of shares. Statement of capital on 18 February 2015
|
27 February 2015 | Termination of appointment of Alistair James Neil Hewitt as a director on 18 February 2015 (2 pages) |
27 February 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Registration of charge SC2831670008, created on 18 February 2015 (74 pages) |
26 February 2015 | Registration of charge SC2831670009, created on 18 February 2015 (15 pages) |
26 February 2015 | Alterations to a floating charge (21 pages) |
26 February 2015 | Registration of charge SC2831670007, created on 18 February 2015 (44 pages) |
26 February 2015 | Alterations to a floating charge (74 pages) |
26 February 2015 | Registration of charge SC2831670010, created on 18 February 2015 (16 pages) |
25 February 2015 | Alterations to a floating charge (22 pages) |
25 February 2015 | Registration of charge SC2831670006, created on 18 February 2015 (16 pages) |
14 October 2014 | Group of companies' accounts made up to 31 January 2014 (18 pages) |
5 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
2 September 2013 | Group of companies' accounts made up to 31 January 2013 (18 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (16 pages) |
10 January 2013 | Memorandum and Articles of Association (19 pages) |
10 January 2013 | Resolutions
|
7 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (18 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (16 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 August 2011 | Group of companies' accounts made up to 31 January 2011 (18 pages) |
16 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (15 pages) |
19 October 2010 | Group of companies' accounts made up to 31 January 2010 (18 pages) |
27 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (16 pages) |
27 October 2009 | Group of companies' accounts made up to 31 January 2009 (17 pages) |
15 September 2009 | Return made up to 13/04/09; full list of members; amend (6 pages) |
15 May 2009 | Memorandum and Articles of Association (17 pages) |
15 May 2009 | Resolutions
|
7 May 2009 | Return made up to 13/04/09; full list of members (6 pages) |
9 February 2009 | Appointment terminated director alan macleod (1 page) |
12 November 2008 | Group of companies' accounts made up to 31 January 2008 (16 pages) |
14 May 2008 | Return made up to 13/04/08; no change of members
|
11 March 2008 | Director appointed alan donald ewen macleod (3 pages) |
11 March 2008 | Appointment terminated director catriona clarke (1 page) |
27 November 2007 | Group of companies' accounts made up to 31 January 2007 (19 pages) |
21 November 2007 | Partic of mort/charge * (4 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 13/04/07; no change of members (9 pages) |
21 March 2007 | Resolutions
|
4 December 2006 | New director appointed (2 pages) |
20 October 2006 | Group of companies' accounts made up to 31 January 2006 (17 pages) |
16 June 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | New director appointed (2 pages) |
18 May 2006 | Return made up to 13/04/06; full list of members
|
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
18 April 2006 | Ad 30/01/06--------- £ si 439999@1=439999 £ ic 1/440000 (2 pages) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | £ nc 1000/440000 30/01/06 (2 pages) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | New director appointed (2 pages) |
17 February 2006 | Partic of mort/charge * (7 pages) |
17 February 2006 | Partic of mort/charge * (4 pages) |
10 February 2006 | Company name changed dunwilco (1255) LIMITED\certificate issued on 10/02/06 (3 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
19 August 2005 | Director resigned (1 page) |
13 April 2005 | Incorporation (24 pages) |