Company NameMalcolm Whitecross Limited
DirectorSteven Paul Malcolm
Company StatusActive
Company NumberSC344092
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Paul Malcolm
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
Director NameAlan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address125 West Regent Street
Glasgow
G2 2SA
Scotland
Director NameMr Frank Dow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years after company formation)
Appointment Duration10 years, 8 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
Secretary NameAndersons Solicitors Llp (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland

Location

Registered Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Frank Dow
50.00%
Ordinary
50 at £1Steven Malcolm
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

18 March 2011Delivered on: 23 March 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Manuel mill farm linlithgow stg 62341.
Outstanding
5 July 2010Delivered on: 24 July 2010
Persons entitled: Barclays Private Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of ground in the parishof muiravonside part of the farm and lands known as manuel mill farm STG62341.
Outstanding

Filing History

15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 June 2022Cessation of Frank Dow as a person with significant control on 30 June 2021 (1 page)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 July 2021Registered office address changed from 712 Edinburgh Road Glasgow G33 3PX Scotland to 33a New Sneddon Street Paisley PA3 2AZ on 15 July 2021 (1 page)
14 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 March 2019Termination of appointment of Alan Paton as a director on 20 March 2019 (1 page)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
22 March 2018Notification of Frank Dow as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Cessation of Alan Paton as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Steven Paul Malcolm as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Alan Paton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
3 July 2017Notification of Steven Paul Malcolm as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Alan Paton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(19 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(19 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 10 June 2015
Statement of capital on 2015-07-07
  • GBP 100
(15 pages)
7 July 2015Annual return made up to 10 June 2015
Statement of capital on 2015-07-07
  • GBP 100
(15 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(15 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(15 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 October 2013Appointment of Mr Frank Dow as a director (3 pages)
24 October 2013Appointment of Mr Frank Dow as a director (3 pages)
18 June 2013Annual return made up to 10 June 2013 (14 pages)
18 June 2013Annual return made up to 10 June 2013 (14 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 February 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(4 pages)
16 June 2011Annual return made up to 10 June 2011 (14 pages)
16 June 2011Annual return made up to 10 June 2011 (14 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
20 December 2010Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 20 December 2010 (1 page)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2010Annual return made up to 10 June 2010 (14 pages)
14 July 2010Director's details changed for Steven Paul Malcolm on 1 October 2009 (3 pages)
14 July 2010Director's details changed for Steven Paul Malcolm on 1 October 2009 (3 pages)
14 July 2010Director's details changed for Steven Paul Malcolm on 1 October 2009 (3 pages)
14 July 2010Annual return made up to 10 June 2010 (14 pages)
19 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
19 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 10/06/09; full list of members (5 pages)
7 July 2009Return made up to 10/06/09; full list of members (5 pages)
7 November 2008Director appointed steven paul malcolm (2 pages)
7 November 2008Director appointed steven paul malcolm (2 pages)
10 June 2008Incorporation (22 pages)
10 June 2008Incorporation (22 pages)