Company NameMalin Group Limited
Company StatusActive
Company NumberSC571623
CategoryPrivate Limited Company
Incorporation Date20 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Angus Macsween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 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
Appointed20 July 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, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleNaval Architect
Country of ResidenceItaly
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr James Stuart Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCorporate Lawyer
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Benjamin John Sharples
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Brian David Henderson Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months
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
StatusResigned
Appointed20 July 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 CategoryGroup
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

7 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
29 June 2023Group of companies' accounts made up to 30 September 2022 (29 pages)
8 November 2022Appointment of Mr Brian David Henderson Wilson as a director on 1 November 2022 (2 pages)
3 November 2022Appointment of Mr James Stuart Russell as a director on 1 November 2022 (2 pages)
3 November 2022Appointment of Mr Benjamin John Sharples as a director on 1 November 2022 (2 pages)
3 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
27 June 2022Group of companies' accounts made up to 30 September 2021 (28 pages)
29 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
25 June 2021Group of companies' accounts made up to 30 September 2020 (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)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mr Steven Ralph Thornley on 3 June 2020 (2 pages)
3 June 2020Change of details for John Angus Macsween as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Lindsay Colin Mcdougall on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr John Angus Macsween on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Lindsay Colin Mcdougall on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Steven Ralph Thornley on 3 June 2020 (2 pages)
2 June 2020Change of details for John Angus Macsween as a person with significant control 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)
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 Lindsay Colin Mcdougall on 2 June 2020 (2 pages)
7 January 2020Group of companies' accounts made up to 30 September 2019 (27 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
23 April 2019Group of companies' accounts made up to 30 September 2018 (26 pages)
20 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
6 March 2018Change of details for John Angus Mcsween as a person with significant control on 1 March 2018 (2 pages)
6 March 2018Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
6 March 2018Director's details changed for John Angus Mcsween on 1 March 2018 (2 pages)
12 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,513
(4 pages)
12 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,513
(4 pages)
10 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,040
(4 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,040
(4 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)