Company NameGeorge Malcolm & Son Limited
Company StatusActive
Company NumberSC295005
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Martin McCarle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Arbuthnott Loan
Broughty Ferry
Dundee
DD5 3TN
Scotland
Secretary NameMr Andrew Martin McCarle
NationalityBritish
StatusCurrent
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Arbuthnott Loan
Broughty Ferry
Dundee
DD5 3TN
Scotland
Director NameMr David Strachan Starrs McCarle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Liff Road
Dundee
DD2 3DQ
Scotland
Director NameMr Mark James McDonald
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address36 Liff Road
Dundee
DD2 3DQ
Scotland
Director NameMrs Sheelagh Maureen McCarle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Liff Road
Dundee
DD2 3DQ
Scotland
Director NameMr Iain Francis McCarle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address36 Liff Road
Dundee
DD2 3DQ
Scotland
Secretary NameMrs Sheelagh Maureen McCarle
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Arbuthnott Loan
Broughty Ferry
Dundee
Angus
DD5 3TN
Scotland

Contact

Telephone01382 611304
Telephone regionDundee

Location

Registered Address36 Liff Road
Dundee
DD2 3DQ
Scotland
ConstituencyDundee West
WardLochee

Shareholders

50 at £1Iain Francis Mccarle
50.00%
Ordinary
50 at £1Sheelagh Maureen Mccarle
50.00%
Ordinary

Financials

Year2014
Net Worth-£140,814
Current Liabilities£20,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

22 September 2023Micro company accounts made up to 31 March 2023 (8 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
5 January 2023Confirmation statement made on 25 July 2022 with updates (4 pages)
19 August 2022Micro company accounts made up to 31 March 2022 (8 pages)
25 July 2022Notification of Andrew Martin Mccarle as a person with significant control on 16 April 2022 (2 pages)
29 April 2022Termination of appointment of Iain Francis Mccarle as a director on 16 April 2022 (1 page)
4 January 2022Cessation of Iain Frances Mccarle as a person with significant control on 30 October 2021 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
8 November 2021Appointment of Mr David Strachan Starrs Mccarle as a director on 29 October 2021 (2 pages)
8 November 2021Appointment of Mr Mark James Mcdonald as a director on 29 October 2021 (2 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 January 2014Termination of appointment of Sheelagh Mccarle as a director (1 page)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Termination of appointment of Sheelagh Mccarle as a director (1 page)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Director's details changed for Sheelagh Maureen Mccarle on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Sheelagh Maureen Mccarle on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Iain Francis Mccarle on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Sheelagh Maureen Mccarle on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Iain Francis Mccarle on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Iain Francis Mccarle on 1 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
10 January 2008Ad 04/01/06-04/01/08 £ si 2@2=4 (1 page)
10 January 2008Ad 04/01/06-04/01/08 £ si 2@2=4 (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
6 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
22 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/07
(7 pages)
22 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/07
(7 pages)
4 January 2006Incorporation (17 pages)
4 January 2006Incorporation (17 pages)