MALCOLM PROPERTIES (HOLDINGS) LIMITED
PAISLEY DUNWILCO (1255) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 3BU

Company number SC283167
Status Active
Incorporation Date 13 April 2005
Company Type Private Limited Company
Address BROOKFIELD HOUSE 2 BURNBRAE DRIVE, LINWOOD, PAISLEY, PA3 3BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge SC2831670006 in full; Satisfaction of charge SC2831670007 in full; Satisfaction of charge SC2831670012 in full. The most likely internet sites of MALCOLM PROPERTIES (HOLDINGS) LIMITED are www.malcolmpropertiesholdings.co.uk, and www.malcolm-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Malcolm Properties Holdings Limited is a Private Limited Company. The company registration number is SC283167. Malcolm Properties Holdings Limited has been working since 13 April 2005. The present status of the company is Active. The registered address of Malcolm Properties Holdings Limited is Brookfield House 2 Burnbrae Drive Linwood Paisley Pa3 3bu. . STEWART, Charles Roderick is a Secretary of the company. MALCOLM, Andrew Buchanan is a Director of the company. MALCOLM, Walter Hattrick is a Director of the company. MITCHELL, George Edward is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CLARKE, Catriona Sarah has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director MACLEOD, Alan Donald Ewen has been resigned. Director OVENS, David Sutherland has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEWART, Charles Roderick
Appointed Date: 30 January 2006

Director
MALCOLM, Andrew Buchanan
Appointed Date: 22 July 2005
63 years old

Director
MALCOLM, Walter Hattrick
Appointed Date: 30 January 2006
64 years old

Director
MITCHELL, George Edward
Appointed Date: 24 March 2006
75 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 30 January 2006
Appointed Date: 13 April 2005

Director
CLARKE, Catriona Sarah
Resigned: 29 February 2008
Appointed Date: 10 November 2006
49 years old

Director
HEWITT, Alistair James Neil
Resigned: 18 February 2015
Appointed Date: 31 January 2006
52 years old

Director
MACLEOD, Alan Donald Ewen
Resigned: 28 January 2009
Appointed Date: 29 February 2008
55 years old

Director
OVENS, David Sutherland
Resigned: 01 December 2006
Appointed Date: 31 January 2006
52 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 22 July 2005
Appointed Date: 13 April 2005

MALCOLM PROPERTIES (HOLDINGS) LIMITED Events

03 Mar 2017
Satisfaction of charge SC2831670006 in full
03 Mar 2017
Satisfaction of charge SC2831670007 in full
03 Mar 2017
Satisfaction of charge SC2831670012 in full
02 Nov 2016
Group of companies' accounts made up to 31 January 2016
27 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 228,800

...
... and 77 more events
10 Feb 2006
Company name changed dunwilco (1255) LIMITED\certificate issued on 10/02/06
19 Aug 2005
New director appointed
19 Aug 2005
Director resigned
19 Aug 2005
Registered office changed on 19/08/05 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
13 Apr 2005
Incorporation

MALCOLM PROPERTIES (HOLDINGS) LIMITED Charges

25 February 2015
Charge code SC28 3167 0012
Delivered: 27 February 2015
Status: Satisfied on 3 March 2017
Persons entitled: Pramerica Real Estates Sarl
Description: North east side of burnbrae drive, paisley. Title number…
25 February 2015
Charge code SC28 3167 0011
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: North east side of burnbrae drive, paisley. Title number…
18 February 2015
Charge code SC28 3167 0010
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
18 February 2015
Charge code SC28 3167 0009
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
18 February 2015
Charge code SC28 3167 0008
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: South side of jessop way, newark. Title number NT456642…
18 February 2015
Charge code SC28 3167 0007
Delivered: 26 February 2015
Status: Satisfied on 3 March 2017
Persons entitled: Pramerica Real Estate Capital Iv Sarl
Description: South side of jessop way, newark. Title number NT456642…
18 February 2015
Charge code SC28 3167 0006
Delivered: 25 February 2015
Status: Satisfied on 3 March 2017
Persons entitled: Pramerica Real Estate Capital
Description: Contains floating charge…
30 October 2012
Pledge over account
Delivered: 7 November 2012
Status: Satisfied on 9 March 2015
Persons entitled: Bank of Scotland PLC
Description: Account, deposit, loan agreement see form for more details…
31 August 2011
Legal charge
Delivered: 16 September 2011
Status: Satisfied on 9 March 2015
Persons entitled: Bank of Scotland PLC
Description: Land on south side of jessop way, newark, nottinghamshire…
9 November 2007
Standard security
Delivered: 21 November 2007
Status: Satisfied on 9 March 2015
Persons entitled: Bank of Scotland PLC
Description: 10.63 acres of land on north east side of burnbrae drive…
31 January 2006
Fixed charge and assignment
Delivered: 17 February 2006
Status: Satisfied on 9 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First legal mortgage over all estates and interests; first…
31 January 2006
Floating charge
Delivered: 17 February 2006
Status: Satisfied on 9 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…