Glasgow
G51 1AY
Scotland
Director Name | Mr James Alexander Casey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mr Steven Ralph Thornley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 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(5 years, 2 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 Christoper Thomas McMenemy |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Naval Architect |
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 | Resigned |
Appointed | 07 November 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Website | www.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 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
7 November 2016 | Delivered on: 9 November 2016 Persons entitled: John Angus Macsween Classification: A registered charge Outstanding |
---|
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) |
30 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 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 Steven Ralph Thornley 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 Lindsay Colin Mcdougall on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr James Alexander Casey on 2 June 2020 (2 pages) |
2 June 2020 | Change of details for Mr John Angus Macsween as a person with significant control 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 Christoper Thomas Mcmenemy on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr James Alexander Casey on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr James Alexander Casey on 2 June 2020 (2 pages) |
19 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 March 2018 | Change of details for Mr John Angus Macsween as a person with significant control on 30 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 March 2017 | Registered office address changed from PO Box G3 7NB South Rotunda 100 Govan Road 17 Sandyford Place Glasgow G51 1AY United Kingdom to South Rotunda 100 Govan Road Glasgow G51 1AY on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from PO Box G3 7NB South Rotunda 100 Govan Road 17 Sandyford Place Glasgow G51 1AY United Kingdom to South Rotunda 100 Govan Road Glasgow G51 1AY on 23 March 2017 (1 page) |
13 March 2017 | Registered office address changed from C/O Henry Abram & Sons Ltd 17 Sandyford Place Glasgow G3 7NB Scotland to PO Box G3 7NB South Rotunda 100 Govan Road 17 Sandyford Place Glasgow G51 1AY on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from C/O Henry Abram & Sons Ltd 17 Sandyford Place Glasgow G3 7NB Scotland to PO Box G3 7NB South Rotunda 100 Govan Road 17 Sandyford Place Glasgow G51 1AY on 13 March 2017 (1 page) |
18 November 2016 | Appointment of Mr Steven Ralph Thornley as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Lindsay Colin Mcdougall as a director on 7 November 2016 (2 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Appointment of Mr Lindsay Colin Mcdougall as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr James Alexander Casey as a director on 7 November 2016 (2 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Appointment of Mr James Alexander Casey as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Steven Ralph Thornley as a director on 7 November 2016 (2 pages) |
9 November 2016 | Registration of charge SC5109680001, created on 7 November 2016 (12 pages) |
9 November 2016 | Registration of charge SC5109680001, created on 7 November 2016 (12 pages) |
12 September 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
12 September 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|