THE MALCOLM GROUP (HOLDINGS) LIMITED
LINWOOD INDUSTRIAL ESTATE THE MALCOLM GROUP LIMITED GRAMPIAN TRANSPORT LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 3BU

Company number SC040174
Status Active
Incorporation Date 6 April 1964
Company Type Private Limited Company
Address BROOKFIELD HOUSE, BURNBRAE DRIVE, LINWOOD INDUSTRIAL ESTATE, LINWOOD, PA3 3BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 394,401 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of THE MALCOLM GROUP (HOLDINGS) LIMITED are www.themalcolmgroupholdings.co.uk, and www.the-malcolm-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The Malcolm Group Holdings Limited is a Private Limited Company. The company registration number is SC040174. The Malcolm Group Holdings Limited has been working since 06 April 1964. The present status of the company is Active. The registered address of The Malcolm Group Holdings Limited is Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood 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. Secretary BLACK, Ian has been resigned. Secretary STEVENSON, Hugh has been resigned. Director BLACK, Ian has been resigned. Director HUGHES, William Young has been resigned. Director MALCOLM, Donald John has been resigned. Director STEVENSON, Hugh has been resigned. Director WILSON, Martin Boyd has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEWART, Charles Roderick
Appointed Date: 01 May 1999

Director
MALCOLM, Andrew Buchanan
Appointed Date: 31 March 1995
63 years old

Director
MALCOLM, Walter Hattrick
Appointed Date: 31 January 1997
64 years old

Resigned Directors

Secretary
BLACK, Ian
Resigned: 01 May 1999
Appointed Date: 31 March 1995

Secretary
STEVENSON, Hugh
Resigned: 31 March 1995

Director
BLACK, Ian
Resigned: 30 June 2000
Appointed Date: 31 January 1997
74 years old

Director
HUGHES, William Young
Resigned: 01 May 1999
Appointed Date: 31 January 1997
85 years old

Director
MALCOLM, Donald John
Resigned: 03 May 2003
100 years old

Director
STEVENSON, Hugh
Resigned: 31 March 1995
104 years old

Director
WILSON, Martin Boyd
Resigned: 08 May 1990
113 years old

THE MALCOLM GROUP (HOLDINGS) LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 January 2016
02 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 394,401

09 Nov 2015
Accounts for a dormant company made up to 31 January 2015
03 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 394,401

09 Mar 2015
Satisfaction of charge 4 in full
...
... and 89 more events
10 Sep 1987
Full accounts made up to 31 December 1986

05 Jun 1986
Full accounts made up to 31 December 1985

05 Jun 1986
Return made up to 16/05/86; full list of members

06 Apr 1964
Incorporation
06 Apr 1964
Certificate of incorporation

THE MALCOLM GROUP (HOLDINGS) LIMITED Charges

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…
27 May 2005
Fixed charge and assignment
Delivered: 14 June 2005
Status: Satisfied on 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Legal mortgage over all property.
27 May 2005
Floating charge
Delivered: 10 June 2005
Status: Satisfied on 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…