Glasgow
G51 1AY
Scotland
Director Name | Mr Steven Ralph Thornley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mr Lindsay Colin McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Graham Peter Tait |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Regent House 36 Regent Quay Aberdeen AB11 5BE Scotland |
Website | malingroup.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2213075 |
Telephone region | Glasgow |
Registered Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | John Macsween 51.00% Ordinary |
---|---|
49 at £1 | Graham Tait 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558,863 |
Cash | £617,255 |
Current Liabilities | £350,512 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 November 2014 | Director's details changed for Mr Graham Peter Tait on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr John Angus Macsween on 27 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
3 December 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 21 March 2011 (1 page) |
29 November 2010 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
2 November 2010 | Director's details changed for Mr John Angusq Macsween on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr John Angusq Macsween on 1 November 2010 (2 pages) |
1 November 2010 | Appointment of Mr Graham Peter Tait as a director (2 pages) |
1 November 2010 | Director's details changed for Mr Graham Peter Tait on 1 November 2010 (2 pages) |
1 November 2010 | Appointment of Mr John Angusq Macsween as a director (2 pages) |
1 November 2010 | Director's details changed for Mr Graham Peter Tait on 1 November 2010 (2 pages) |
19 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
19 October 2010 | Incorporation (29 pages) |