Company NameMalin Marine Services Ltd
Company StatusActive
Company NumberSC387330
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Previous NamesMalin Marine Consultants (Aberdeen) Limited and Malin Marine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Angus Macsween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Steven Ralph Thornley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Lindsay Colin McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Graham Peter Tait
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 week, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRegent House 36 Regent Quay
Aberdeen
AB11 5BE
Scotland

Contact

Websitemalingroup.com
Email address[email protected]
Telephone0141 2213075
Telephone regionGlasgow

Location

Registered AddressSouth Rotunda
100 Govan Road
Glasgow
G51 1AY
Scotland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1John Macsween
51.00%
Ordinary
49 at £1Graham Tait
49.00%
Ordinary

Financials

Year2014
Net Worth£558,863
Cash£617,255
Current Liabilities£350,512

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 November 2014Director's details changed for Mr Graham Peter Tait on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr John Angus Macsween on 27 November 2014 (2 pages)
27 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 December 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
21 March 2011Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 21 March 2011 (1 page)
29 November 2010Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
2 November 2010Director's details changed for Mr John Angusq Macsween on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Mr John Angusq Macsween on 1 November 2010 (2 pages)
1 November 2010Appointment of Mr Graham Peter Tait as a director (2 pages)
1 November 2010Director's details changed for Mr Graham Peter Tait on 1 November 2010 (2 pages)
1 November 2010Appointment of Mr John Angusq Macsween as a director (2 pages)
1 November 2010Director's details changed for Mr Graham Peter Tait on 1 November 2010 (2 pages)
19 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
19 October 2010Incorporation (29 pages)