This company is commonly known as W. H. Malcolm Limited. The company was founded 63 years ago and was given the registration number SC035770. The firm's registered office is in LINWOOD INDUSTRIAL ESTATE. You can find them at Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood. This company's SIC code is 49410 - Freight transport by road.
Name | : | W. H. MALCOLM LIMITED |
---|---|---|
Company Number | : | SC035770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1960 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood, PA3 3BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Secretary | 02 February 2024 | Active |
Brookfield House, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU | Director | 01 August 2013 | Active |
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Director | 04 March 2002 | Active |
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Director | 05 May 2022 | Active |
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Director | 31 December 1993 | Active |
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Director | 31 December 1993 | Active |
Brookfield House, Linwood Indust. Etstate, Linwood, Scotland, PA3 3BU | Director | 01 August 2013 | Active |
3 Leeburn Avenue, Houston, Johnstone, PA6 7DN | Secretary | 31 March 1995 | Active |
Auchenames Cottage Kibbleston Road, Kilbarchan, Johnstone, PA10 2PN | Secretary | - | Active |
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Secretary | 01 February 1999 | Active |
Muirbrig, 270 Muirhall Road, Larbert, FK5 4EW | Director | 01 February 1999 | Active |
3 Leeburn Avenue, Houston, Johnstone, PA6 7DN | Director | - | Active |
157 Beechwood Drive, Glasgow, G11 7DX | Director | 01 October 1996 | Active |
Amulree Gateside Road, Barrhead, Glasgow, G78 1EP | Director | - | Active |
12 Whittliemuir Avenue, Glasgow, G44 3HU | Director | 01 March 1992 | Active |
Bowerswood 200 Cop Lane, Penwortham, Preston, PR1 9AB | Director | - | Active |
21, Hazel Court, Aiskew, Bedale, DL8 1UX | Director | 31 August 1994 | Active |
5 Rannoch Wynde, Rutherglen, G73 5RA | Director | 01 February 1999 | Active |
88 Greenlees Road, Cambuslang, Glasgow, G72 8DX | Director | - | Active |
Maxwellton, Brookfield, Johnstone, PA5 8UJ | Director | - | Active |
Endrick Road, Balfron, | Director | - | Active |
Boghouse, Brookfield, Johnstone, PA5 8UD | Director | - | Active |
21 Leeburn Avenue, Crosslee, Johnstone, PA6 7DN | Director | - | Active |
91, Beech Avenue, Newton Mearns, Glasgow, G77 5BH | Director | - | Active |
Brandleside Lodge, By Dunlop, Ayrshire, KA3 4BJ | Director | - | Active |
90 Gartmore Road, Paisley, PA1 3JS | Director | 01 September 2003 | Active |
Auchenames Cottage Kibbleston Road, Kilbarchan, Johnstone, PA10 2PN | Director | - | Active |
26 Sunningdale Avenue, Newton Mearns, Glasgow, G77 5PD | Director | - | Active |
Gampaha Gallowhill Road, Kirkintilloch, Glasgow, G66 4AL | Director | - | Active |
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Director | 01 December 2005 | Active |
Garail 24 Thornly Park Avenue, Paisley, PA2 7SD | Director | - | Active |
Malcolm Of Brookfield (Holdings) Limited | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Brookfield House, Burnbrae Drive, Linwood, Scotland, PA3 3BU |
Nature of control | : |
|
Mr Andrew Buchanan Malcolm | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Brookfield House, Linwood Industrial Estate, PA3 3BU |
Nature of control | : |
|
Mr Charles Roderick Stewart | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Brookfield House, Linwood Industrial Estate, PA3 3BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2024-02-06 | Officers | Appoint person secretary company with name date. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person secretary company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-21 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-07-17 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-07-17 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.