Glasgow
G51 1AY
Scotland
Director Name | Mr Steven Ralph Thornley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(same day as company formation) |
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 | 05 October 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Naval Architect |
Country of Residence | Italy |
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 | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Website | henryabram.co.uk |
---|---|
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 |
110 at £1 | John Angus Macswen 55.00% Ordinary |
---|---|
45 at £1 | Lindsay Colin Mcdougall 22.50% Ordinary |
45 at £1 | Steven Ralph Thornley 22.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,314,421 |
Gross Profit | £8,614,288 |
Net Worth | £5,704,651 |
Cash | £9,777,268 |
Current Liabilities | £7,937,492 |
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 | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
10 April 2012 | Delivered on: 13 April 2012 Satisfied on: 10 December 2014 Persons entitled: Michael Kerr Abram Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
26 June 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
---|---|
1 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
27 June 2022 | Accounts for a small company made up to 30 September 2021 (8 pages) |
4 April 2022 | Second filing to change the details of Malin Group Ltd as a person with significant control (8 pages) |
3 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
13 December 2021 | Change of details for Malin Group Ltd as a person with significant control on 13 December 2021
|
25 June 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
8 October 2020 | Appointment of Mr Lindsay Colin Mcdougall as a director on 5 October 2020 (2 pages) |
10 September 2020 | Termination of appointment of Lindsay Colin Mcdougall as a director on 1 September 2020 (1 page) |
3 June 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
2 June 2020 | Director's details changed for Mr John Angus Macsween on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr John Angus Macsween on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
14 January 2020 | Resolutions
|
5 April 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
7 March 2018 | Cessation of Lindsay Colin Mcdougall as a person with significant control on 30 September 2017 (1 page) |
7 March 2018 | Cessation of Malin Group Ltd as a person with significant control on 30 September 2017 (1 page) |
7 March 2018 | Cessation of Steven Ralph Thornley as a person with significant control on 30 September 2017 (1 page) |
7 March 2018 | Cessation of John Angus Macsween as a person with significant control on 30 September 2017 (1 page) |
7 March 2018 | Notification of Malin Group Ltd as a person with significant control on 30 September 2017 (2 pages) |
7 March 2018 | Notification of Malin Group Ltd as a person with significant control on 30 September 2017 (1 page) |
28 July 2017 | Group of companies' accounts made up to 30 September 2016 (25 pages) |
28 July 2017 | Group of companies' accounts made up to 30 September 2016 (25 pages) |
20 March 2017 | Registered office address changed from 17 Sandyford Place Glasgow Lanarkshire G3 7NB to South Rotunda 100 Govan Road Glasgow G51 1AY on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 17 Sandyford Place Glasgow Lanarkshire G3 7NB to South Rotunda 100 Govan Road Glasgow G51 1AY on 20 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
26 June 2016 | Group of companies' accounts made up to 30 September 2015 (21 pages) |
26 June 2016 | Group of companies' accounts made up to 30 September 2015 (21 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 June 2015 | Group of companies' accounts made up to 30 September 2014 (19 pages) |
23 June 2015 | Group of companies' accounts made up to 30 September 2014 (19 pages) |
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 December 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2014 | Satisfaction of charge 1 in full (4 pages) |
18 June 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
18 June 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 June 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
27 June 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 April 2012 | Director's details changed for John Angus Macswen on 22 February 2012 (2 pages) |
12 April 2012 | Director's details changed for John Angus Macswen on 22 February 2012 (2 pages) |
22 February 2012 | Incorporation (22 pages) |
22 February 2012 | Incorporation (22 pages) |