Warning: file_put_contents(c/27a7c92b1d52c0ea3dd03672a831588f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Malcolm Group Limited, PA3 3BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MALCOLM GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Malcolm Group Limited. The company was founded 19 years ago and was given the registration number SC283168. The firm's registered office is in PAISLEY. You can find them at Brookfield House, 2 Burnbrae Drive, Linwood, Paisley, Renfrewshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MALCOLM GROUP LIMITED
Company Number:SC283168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2005
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brookfield House, 2 Burnbrae Drive, Linwood, Paisley, Renfrewshire, PA3 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield House, 2 Burnbrae Drive, Linwood, Paisley, PA3 3BU

Secretary02 February 2024Active
Brookfield House, 2 Burnbrae Drive, Linwood, Paisley, PA3 3BU

Director22 July 2005Active
Brookfield House, 2 Burnbrae Drive, Linwood, Paisley, PA3 3BU

Director30 January 2006Active
Brookfield House, 2 Burnbrae Drive, Linwood, Paisley, PA3 3BU

Director22 May 2020Active
Brookfield House, 2 Burnbrae Drive, Linwood, Paisley, PA3 3BU

Secretary30 January 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary13 April 2005Active
4b Essex Road, Edinburgh, EH4 6LE

Director24 March 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director13 April 2005Active

People with Significant Control

Mr Walter Hattrick Malcolm
Notified on:16 April 2024
Status:Active
Date of birth:December 1960
Nationality:British
Address:Brookfield House, Paisley, PA3 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Buchanan Malcolm
Notified on:13 April 2018
Status:Active
Date of birth:January 1962
Nationality:British
Address:Brookfield House, Paisley, PA3 3BU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Charles Roderick Stewart
Notified on:01 July 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Scotland
Address:109, Newton Street, Greenock, Scotland, PA16 8SH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type group.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Capital

Capital allotment shares.

Download
2022-11-01Accounts

Accounts with accounts type group.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type group.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type group.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Capital

Capital cancellation shares.

Download
2020-08-24Capital

Capital return purchase own shares.

Download
2020-07-17Mortgage

Mortgage alter floating charge with number.

Download
2020-07-17Mortgage

Mortgage alter floating charge with number.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.