Company NameMalin Augustea UK Ltd
Company StatusActive
Company NumberSC677696
CategoryPrivate Limited Company
Incorporation Date15 October 2020(3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr John Angus Macsween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Secretary NameMr John Angus Macsween
StatusCurrent
Appointed15 October 2020(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Stanley Portelli
Date of BirthMarch 1972 (Born 52 years ago)
NationalityMaltese
StatusCurrent
Appointed04 November 2020(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months
RoleLawyer
Country of ResidenceMalta
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
Appointed07 June 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Marco Giros
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed14 December 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleGeneral Manager
Country of ResidenceMalta
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Iain Gordon Gray
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Sandro Lipani
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed04 November 2020(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2022)
RoleDirector Chartering And Operations
Country of ResidenceMalta
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 Return6 November 2023 (5 months, 4 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

10 June 2022Delivered on: 16 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
12 February 2021Delivered on: 12 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel amt commander with imo number 9557733.
Outstanding
12 February 2021Delivered on: 12 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel amt commander with official number 916562.
Outstanding
5 February 2021Delivered on: 5 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
26 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
28 April 2023Appointment of Mr Marco Giros as a director on 14 December 2022 (2 pages)
28 April 2023Termination of appointment of Sandro Lipani as a director on 14 December 2022 (1 page)
12 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
28 June 2022Accounts for a small company made up to 30 September 2021 (8 pages)
16 June 2022Registration of charge SC6776960004, created on 10 June 2022 (25 pages)
7 June 2022Termination of appointment of Iain Gordon Gray as a director on 25 March 2022 (1 page)
7 June 2022Appointment of Mr Steven Ralph Thornley as a director on 7 June 2022 (2 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
12 February 2021Registration of charge SC6776960003, created on 12 February 2021 (22 pages)
12 February 2021Registration of charge SC6776960002, created on 12 February 2021 (16 pages)
5 February 2021Registration of charge SC6776960001, created on 5 February 2021 (26 pages)
12 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2020Memorandum and Articles of Association (15 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
6 November 2020Notification of Augustea Malta Holding Limited as a person with significant control on 4 November 2020 (2 pages)
6 November 2020Current accounting period shortened from 31 October 2021 to 30 September 2021 (1 page)
6 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 10,000
(3 pages)
6 November 2020Appointment of Mr Sandro Lipani as a director on 4 November 2020 (2 pages)
6 November 2020Appointment of Mr Stanley Portelli as a director on 4 November 2020 (2 pages)
15 October 2020Incorporation
Statement of capital on 2020-10-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)