Glasgow
G51 1AY
Scotland
Director Name | Mr John Angus Macsween |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(8 years, 4 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 | 05 October 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 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 | 25 April 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 | malinmarine.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2432242 |
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 |
50 at £1 | Lindsay Colin Mcdougall 50.00% Ordinary |
---|---|
50 at £1 | Steven Ralph Thornley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,829 |
Cash | £11,171 |
Current Liabilities | £8,422,125 |
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 | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week from now) |
29 June 2012 | Delivered on: 9 July 2012 Persons entitled: John Angus Macsween Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
---|---|
13 October 2017 | Resolutions
|
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 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) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 May 2016 | Director's details changed for Mr Lindsay Colin Mcdougall on 30 June 2015 (2 pages) |
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 June 2012 | Current accounting period shortened from 30 April 2013 to 30 September 2012 (1 page) |
25 April 2012 | Incorporation (21 pages) |