Company NameMalin Fabrication Ltd
Company StatusActive
Company NumberSC494343
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Angus Macsween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(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
Appointed06 January 2015(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(5 years, 9 months after company formation)
Appointment Duration3 years, 6 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
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Graham Peter Tait
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent House 36 Regent Quay
Aberdeen
AB11 5BE
Scotland

Contact

Websitewww.malinfabrication.com
Telephone0141 8859328
Telephone regionGlasgow

Location

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

Shareholders

55 at £1John Macsween
55.00%
Ordinary
15 at £1Graham Tait
15.00%
Ordinary
15 at £1Lindsay Mcdougall
15.00%
Ordinary
15 at £1Steven Thornley
15.00%
Ordinary

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 Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

3 February 2016Delivered on: 5 February 2016
Persons entitled: Adam & Company PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2023Accounts for a small company made up to 30 September 2022 (9 pages)
23 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
27 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
4 April 2022Second filing to change the details of Malin Group Ltd as a person with significant control (8 pages)
18 January 2022Confirmation statement made on 6 January 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 (9 pages)
15 February 2021Confirmation statement made on 6 January 2021 with updates (4 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)
10 September 2020Termination of appointment of Graham Peter Tait as a director on 1 September 2020 (1 page)
3 June 2020Accounts for a small company made up to 30 September 2019 (9 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 Steven Ralph Thornley 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 Graham Tait on 2 June 2020 (2 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 April 2019Accounts for a small company made up to 30 September 2018 (8 pages)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
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 2018Change of details for Mr John Angus Macsween as a person with significant control on 30 September 2017 (2 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 March 2017Registered office address changed from 17 Sandyford Place Glasgow G3 7NB Scotland 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 G3 7NB Scotland to South Rotunda 100 Govan Road Glasgow G51 1AY on 20 March 2017 (1 page)
8 March 2017Satisfaction of charge SC4943430001 in full (1 page)
8 March 2017Satisfaction of charge SC4943430001 in full (1 page)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 February 2016Registration of charge SC4943430001, created on 3 February 2016 (10 pages)
5 February 2016Registration of charge SC4943430001, created on 3 February 2016 (10 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
3 June 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
3 June 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)