UKBizDB.co.uk

W. H. MALCOLM LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood, PA3 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU

Secretary02 February 2024Active
Brookfield House, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU

Director01 August 2013Active
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU

Director04 March 2002Active
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU

Director05 May 2022Active
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU

Director31 December 1993Active
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU

Director31 December 1993Active
Brookfield House, Linwood Indust. Etstate, Linwood, Scotland, PA3 3BU

Director01 August 2013Active
3 Leeburn Avenue, Houston, Johnstone, PA6 7DN

Secretary31 March 1995Active
Auchenames Cottage Kibbleston Road, Kilbarchan, Johnstone, PA10 2PN

Secretary-Active
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU

Secretary01 February 1999Active
Muirbrig, 270 Muirhall Road, Larbert, FK5 4EW

Director01 February 1999Active
3 Leeburn Avenue, Houston, Johnstone, PA6 7DN

Director-Active
157 Beechwood Drive, Glasgow, G11 7DX

Director01 October 1996Active
Amulree Gateside Road, Barrhead, Glasgow, G78 1EP

Director-Active
12 Whittliemuir Avenue, Glasgow, G44 3HU

Director01 March 1992Active
Bowerswood 200 Cop Lane, Penwortham, Preston, PR1 9AB

Director-Active
21, Hazel Court, Aiskew, Bedale, DL8 1UX

Director31 August 1994Active
5 Rannoch Wynde, Rutherglen, G73 5RA

Director01 February 1999Active
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

Director01 September 2003Active
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

Director01 December 2005Active
Garail 24 Thornly Park Avenue, Paisley, PA2 7SD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person secretary company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Mortgage

Mortgage alter floating charge with number.

Download
2020-07-17Mortgage

Mortgage alter floating charge with number.

Download
2020-07-17Mortgage

Mortgage alter floating charge with number.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.