Company NameThe Malcolm Group Limited
Company StatusActive
Company NumberSC283168
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years, 1 month ago)
Previous NameDunwilco (1256) 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, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive, Linwood
Paisley
Renfrewshire
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, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive, Linwood
Paisley
Renfrewshire
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, 11 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive, Linwood
Paisley
Renfrewshire
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(18 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressBrookfield House
2 Burnbrae Drive, Linwood
Paisley
Renfrewshire
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
Renfrewshire
PA3 3BU
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 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.woodholmeconstruction.co.uk
Telephone01636 615800
Telephone regionNewark

Location

Registered AddressBrookfield House
2 Burnbrae Drive, Linwood
Paisley
Renfrewshire
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£192,373,000
Gross Profit£38,586,000
Net Worth£8,724,000
Cash£15,052,000
Current Liabilities£43,943,000

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return13 April 2024 (3 weeks, 4 days ago)
Next Return Due27 April 2025 (11 months, 3 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 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: 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: 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
31 January 2006Delivered on: 17 February 2006
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: First legal mortgage over all estates and interests; first fixed charge over all plant, machinery and other chattels; first fixed charge over all rental ncome; first fixed charge over intellectual property rights etc.
Fully Satisfied
31 January 2006Delivered on: 17 February 2006
Satisfied on: 2 November 2012
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

6 February 2024Termination of appointment of Charles Roderick Stewart as a secretary on 2 February 2024 (1 page)
6 February 2024Appointment of Mrs Lucy Jill Strachan as a secretary on 2 February 2024 (2 pages)
3 November 2023Group of companies' accounts made up to 31 January 2023 (36 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
10 March 2023Statement of capital following an allotment of shares on 6 March 2023
  • GBP 26,692,664.50
(4 pages)
1 November 2022Group of companies' accounts made up to 31 January 2022 (35 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)
19 April 2022Director's details changed for Mr Andrew Buchanan Malcolm on 19 April 2022 (2 pages)
15 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
29 October 2021Group of companies' accounts made up to 31 January 2021 (35 pages)
6 May 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
9 November 2020Group of companies' accounts made up to 31 January 2020 (33 pages)
2 November 2020Satisfaction of charge 4 in full (1 page)
24 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 August 2020Cancellation of shares. Statement of capital on 24 July 2020
  • GBP 2,547,500
(6 pages)
17 July 2020Alterations to floating charge 5 (27 pages)
17 July 2020Alterations to floating charge SC2831680006 (27 pages)
9 July 2020Registration of charge SC2831680006, created on 2 July 2020 (18 pages)
8 July 2020Satisfaction of charge 3 in full (1 page)
7 July 2020Termination of appointment of George Edward Mitchell as a director on 22 May 2020 (1 page)
19 June 2020Appointment of Mrs Alison Mary Mcgregor as a director on 22 May 2020 (2 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 October 2019Group of companies' accounts made up to 31 January 2019 (30 pages)
19 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
7 November 2018Purchase of own shares. (3 pages)
7 November 2018Cancellation of shares. Statement of capital on 4 October 2018
  • GBP 2,580,000
(5 pages)
7 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2018Group of companies' accounts made up to 31 January 2018 (30 pages)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 April 2018Notification of Andrew Buchanan Malcolm as a person with significant control on 13 April 2018 (2 pages)
30 October 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
30 October 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
2 November 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
2 November 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,585,000
(19 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,585,000
(19 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 January 2016Particulars of variation of rights attached to shares (2 pages)
13 January 2016Statement of company's objects (2 pages)
13 January 2016Statement of company's objects (2 pages)
13 January 2016Particulars of variation of rights attached to shares (2 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share buy back agreement 18/12/2015
(2 pages)
12 January 2016Resolutions
  • RES13 ‐ Share buy back agreement 18/12/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 January 2016Purchase of own shares. (3 pages)
12 January 2016Statement of capital on 18 December 2015
  • GBP 2,585,000.00
(5 pages)
12 January 2016Purchase of own shares. (3 pages)
12 January 2016Statement of capital on 18 December 2015
  • GBP 2,585,000.00
(5 pages)
12 January 2016Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 2,585,000.00
(4 pages)
12 January 2016Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 2,585,000.00
(4 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)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 December 2015Particulars of variation of rights attached to shares (2 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (30 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 12,585,000
(8 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 12,585,000
(8 pages)
14 October 2014Group of companies' accounts made up to 31 January 2014 (30 pages)
14 October 2014Group of companies' accounts made up to 31 January 2014 (30 pages)
5 May 2014Director's details changed for George Edward Mitchell on 5 May 2014 (2 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 12,585,000
(8 pages)
5 May 2014Director's details changed for George Edward Mitchell on 5 May 2014 (2 pages)
5 May 2014Director's details changed for George Edward Mitchell on 5 May 2014 (2 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 12,585,000
(8 pages)
2 September 2013Group of companies' accounts made up to 31 January 2013 (30 pages)
2 September 2013Group of companies' accounts made up to 31 January 2013 (30 pages)
2 May 2013Alterations to floating charge 3 (31 pages)
2 May 2013Alterations to floating charge 3 (31 pages)
27 April 2013Alterations to floating charge 4 (27 pages)
27 April 2013Alterations to floating charge 5 (27 pages)
27 April 2013Alterations to floating charge 5 (27 pages)
27 April 2013Alterations to floating charge 4 (27 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (17 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (17 pages)
17 November 2012Alterations to floating charge 5 (10 pages)
17 November 2012Alterations to floating charge 4 (10 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)
15 November 2012Alterations to floating charge 3 (11 pages)
8 November 2012Memorandum and Articles of Association (37 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 November 2012Memorandum and Articles of Association (37 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (6 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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)
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)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 November 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
1 November 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (17 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (17 pages)
9 August 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
9 August 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (15 pages)
11 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 (29 pages)
19 October 2010Group of companies' accounts made up to 31 January 2010 (29 pages)
27 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (15 pages)
27 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (15 pages)
27 October 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
27 October 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
7 May 2009Return made up to 13/04/09; full list of members (7 pages)
7 May 2009Return made up to 13/04/09; full list of members (7 pages)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 March 2009Memorandum and Articles of Association (35 pages)
26 March 2009Memorandum and Articles of Association (35 pages)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2008Group of companies' accounts made up to 31 January 2008 (27 pages)
12 November 2008Group of companies' accounts made up to 31 January 2008 (27 pages)
14 May 2008Return made up to 13/04/08; no change of members (7 pages)
14 May 2008Return made up to 13/04/08; no change of members (7 pages)
13 February 2008Ad 04/02/08--------- £ si [email protected]=85000 £ ic 12500000/12585000 (4 pages)
13 February 2008Ad 04/02/08--------- £ si [email protected]=85000 £ ic 12500000/12585000 (4 pages)
28 January 2008£ nc 12500000/12647068 22/11/07 (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2008£ nc 12500000/12647068 22/11/07 (2 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
20 June 2007Return made up to 13/04/07; no change of members (7 pages)
20 June 2007Return made up to 13/04/07; no change of members (7 pages)
28 March 2007Registered office changed on 28/03/07 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
28 March 2007Registered office changed on 28/03/07 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 October 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
20 October 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
16 June 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
16 June 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
24 May 2006New director appointed (2 pages)
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
(7 pages)
18 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
18 April 2006Ad 31/01/06--------- £ si [email protected] £ ic 5465824/5465824 (2 pages)
18 April 2006£ nc 1000/12500000 30/01/06 (2 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2006Ad 31/01/06--------- £ si [email protected] £ ic 5465824/5465824 (2 pages)
18 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2006Ad 31/01/06--------- £ si [email protected]=5465822 £ ic 1/5465823 (2 pages)
18 April 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 5465823/5465824 (2 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 5465823/5465824 (2 pages)
18 April 2006Ad 31/01/06--------- £ si [email protected]=5465822 £ ic 1/5465823 (2 pages)
18 April 2006£ nc 1000/12500000 30/01/06 (2 pages)
22 February 2006Company name changed dunwilco (1256) LIMITED\certificate issued on 22/02/06 (3 pages)
22 February 2006Company name changed dunwilco (1256) LIMITED\certificate issued on 22/02/06 (3 pages)
17 February 2006Partic of mort/charge * (5 pages)
17 February 2006Partic of mort/charge * (7 pages)
17 February 2006Partic of mort/charge * (5 pages)
17 February 2006Partic of mort/charge * (7 pages)
19 August 2005Director resigned (1 page)
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 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)
19 August 2005New director appointed (3 pages)
13 April 2005Incorporation (24 pages)
13 April 2005Incorporation (24 pages)