Glasgow
G51 1AY
Scotland
Director Name | Mr Steven Ralph Thornley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(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(5 years, 9 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 | 06 January 2015(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 Graham Peter Tait |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent House 36 Regent Quay Aberdeen AB11 5BE Scotland |
Website | www.malinfabrication.com |
---|---|
Telephone | 0141 8859328 |
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 |
55 at £1 | John Macsween 55.00% Ordinary |
---|---|
15 at £1 | Graham Tait 15.00% Ordinary |
15 at £1 | Lindsay Mcdougall 15.00% Ordinary |
15 at £1 | Steven Thornley 15.00% Ordinary |
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 | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
3 February 2016 | Delivered on: 5 February 2016 Persons entitled: Adam & Company PLC Classification: A registered charge Outstanding |
---|
26 June 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
---|---|
23 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
27 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
4 April 2022 | Second filing to change the details of Malin Group Ltd as a person with significant control (8 pages) |
18 January 2022 | Confirmation statement made on 6 January 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 (9 pages) |
15 February 2021 | Confirmation statement made on 6 January 2021 with updates (4 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) |
10 September 2020 | Termination of appointment of Graham Peter Tait as a director on 1 September 2020 (1 page) |
3 June 2020 | Accounts for a small company made up to 30 September 2019 (9 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 Steven Ralph Thornley 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 Graham Tait on 2 June 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 April 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
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 | Change of details for Mr John Angus Macsween as a person with significant control on 30 September 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 March 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge SC4943430001 in full (1 page) |
8 March 2017 | Satisfaction of charge SC4943430001 in full (1 page) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 February 2016 | Registration of charge SC4943430001, created on 3 February 2016 (10 pages) |
5 February 2016 | Registration of charge SC4943430001, created on 3 February 2016 (10 pages) |
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 June 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
3 June 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|