Company number SC283168
Status Active
Incorporation Date 13 April 2005
Company Type Private Limited Company
Address BROOKFIELD HOUSE, 2 BURNBRAE DRIVE, LINWOOD, PAISLEY, RENFREWSHIRE, 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 seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 2,585,000
; Particulars of variation of rights attached to shares. The most likely internet sites of THE MALCOLM GROUP LIMITED are www.themalcolmgroup.co.uk, and www.the-malcolm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The Malcolm Group Limited is a Private Limited Company.
The company registration number is SC283168. The Malcolm Group Limited has been working since 13 April 2005.
The present status of the company is Active. The registered address of The Malcolm Group Limited is Brookfield House 2 Burnbrae Drive Linwood Paisley Renfrewshire 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. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 30 January 2006
Appointed Date: 13 April 2005
Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 22 July 2005
Appointed Date: 13 April 2005
THE MALCOLM GROUP LIMITED Events
02 Nov 2016
Group of companies' accounts made up to 31 January 2016
09 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
13 Jan 2016
Particulars of variation of rights attached to shares
13 Jan 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
13 Jan 2016
Statement of company's objects
...
... and 66 more events
17 Feb 2006
Partic of mort/charge *
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
30 October 2012
Floating charge
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
30 October 2012
Floating charge
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
30 October 2012
Guarantee and fixed and floating charge
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2006
Fixed charge and assignment
Delivered: 17 February 2006
Status: Satisfied
on 7 November 2012
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 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…