Company NameMalin Group Investments Ltd
Company StatusActive
Company NumberSC417645
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Previous NameHenry Abram Projects Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Angus Macsween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
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
Appointed22 February 2012(same day as company formation)
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
Appointed05 October 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleNaval Architect
Country of ResidenceItaly
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Lindsay Colin McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland

Contact

Websitehenryabram.co.uk
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

110 at £1John Angus Macswen
55.00%
Ordinary
45 at £1Lindsay Colin Mcdougall
22.50%
Ordinary
45 at £1Steven Ralph Thornley
22.50%
Ordinary

Financials

Year2014
Turnover£23,314,421
Gross Profit£8,614,288
Net Worth£5,704,651
Cash£9,777,268
Current Liabilities£7,937,492

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 Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

10 April 2012Delivered 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

Filing History

26 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
27 June 2022Accounts for a small company made up to 30 September 2021 (8 pages)
4 April 2022Second filing to change the details of Malin Group Ltd as a person with significant control (8 pages)
3 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
13 December 2021Change of details for Malin Group Ltd as a person with significant control on 13 December 2021
  • ANNOTATION Second Filing The information on the form PSC05 has been replaced by a second filing on 04/04/2022
(2 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (8 pages)
12 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
8 October 2020Appointment of Mr Lindsay Colin Mcdougall as a director on 5 October 2020 (2 pages)
10 September 2020Termination of appointment of Lindsay Colin Mcdougall as a director on 1 September 2020 (1 page)
3 June 2020Accounts for a small company made up to 30 September 2019 (7 pages)
2 June 2020Director's details changed for Mr John Angus Macsween on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr John Angus Macsween on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages)
4 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
14 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
5 April 2019Accounts for a small company made up to 30 September 2018 (7 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
7 March 2018Cessation of Lindsay Colin Mcdougall as a person with significant control on 30 September 2017 (1 page)
7 March 2018Cessation of Malin Group Ltd as a person with significant control on 30 September 2017 (1 page)
7 March 2018Cessation of Steven Ralph Thornley as a person with significant control on 30 September 2017 (1 page)
7 March 2018Cessation of John Angus Macsween as a person with significant control on 30 September 2017 (1 page)
7 March 2018Notification of Malin Group Ltd as a person with significant control on 30 September 2017 (2 pages)
7 March 2018Notification of Malin Group Ltd as a person with significant control on 30 September 2017 (1 page)
28 July 2017Group of companies' accounts made up to 30 September 2016 (25 pages)
28 July 2017Group of companies' accounts made up to 30 September 2016 (25 pages)
20 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
26 June 2016Group of companies' accounts made up to 30 September 2015 (21 pages)
26 June 2016Group of companies' accounts made up to 30 September 2015 (21 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(5 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(5 pages)
23 June 2015Group of companies' accounts made up to 30 September 2014 (19 pages)
23 June 2015Group of companies' accounts made up to 30 September 2014 (19 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
18 June 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
18 June 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
27 June 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
27 June 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
27 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2012Director's details changed for John Angus Macswen on 22 February 2012 (2 pages)
12 April 2012Director's details changed for John Angus Macswen on 22 February 2012 (2 pages)
22 February 2012Incorporation (22 pages)
22 February 2012Incorporation (22 pages)