Company NameMalin Group Properties Limited
Company StatusActive
Company NumberSC567350
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameJohn Angus McSween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleNaval Architect
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
Appointed31 May 2017(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(3 years, 4 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
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland

Location

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

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 Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

1 February 2021Delivered on: 5 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole the property shown coloured pink on the plan annexed and executed as relative to the instrument forming part and portion of the two areas of ground lying to the south of dumbarton road, old kilpatrick, glasgow being the subjects registered in the land register of scotland under title number DMB10085.
Outstanding

Filing History

26 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
19 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
27 September 2022Satisfaction of charge SC5673500001 in full (1 page)
27 June 2022Accounts for a small company made up to 30 September 2021 (8 pages)
27 June 2022Confirmation statement made on 30 May 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 09/02/2022
(2 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (8 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
5 February 2021Registration of charge SC5673500001, created on 1 February 2021 (27 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)
11 June 2020Cessation of Henry Abram Projects Ltd as a person with significant control on 12 July 2019 (1 page)
11 June 2020Notification of Malin Group Ltd as a person with significant control on 12 July 2019 (2 pages)
11 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
3 June 2020Accounts for a small company made up to 30 September 2019 (8 pages)
2 June 2020Director's details changed for John Angus Mcsween on 2 June 2020 (2 pages)
2 June 2020Director's details changed for John Angus Mcsween 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 Lindsay Colin Mcdougall on 2 June 2020 (2 pages)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 February 2019Accounts for a small company made up to 30 September 2018 (7 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 March 2018Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)