W. H. MALCOLM LIMITED
LINWOOD INDUSTRIAL ESTATE

Hellopages » Renfrewshire » Renfrewshire » PA3 3BU

Company number SC035770
Status Active
Incorporation Date 26 October 1960
Company Type Private Limited Company
Address BROOKFIELD HOUSE, BURNBRAE DRIVE, LINWOOD INDUSTRIAL ESTATE, LINWOOD, PA3 3BU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Full accounts made up to 31 January 2016; Satisfaction of charge 47 in full; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 160,085 . The most likely internet sites of W. H. MALCOLM LIMITED are www.whmalcolm.co.uk, and www.w-h-malcolm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. W H Malcolm Limited is a Private Limited Company. The company registration number is SC035770. W H Malcolm Limited has been working since 26 October 1960. The present status of the company is Active. The registered address of W H Malcolm Limited is Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood Pa3 3bu. . STEWART, Charles Roderick is a Secretary of the company. ARCHER, David William is a Director of the company. GOOD, Iain Cameron is a Director of the company. KIELY, Martin is a Director of the company. MALCOLM, Andrew Buchanan is a Director of the company. MALCOLM, Walter Hattrick is a Director of the company. PALMER, Alan Charles is a Director of the company. THORNTON, Alan is a Director of the company. Secretary BLACK, Ian has been resigned. Secretary STEVENSON, Hugh has been resigned. Director BEVERIDGE, James David Connell has been resigned. Director BLACK, Ian has been resigned. Director BOAL, John Robert Howie has been resigned. Director BROWN, Robert Burns has been resigned. Director CLARK, James Wauchope has been resigned. Director COOKSEY, Alan James has been resigned. Director GARNER, Dennis Alan has been resigned. Director LOOMES, Douglas has been resigned. Director LOVE, John Hay has been resigned. Director MAIR, Charles Ralston Ogilvie has been resigned. Director MALCOLM, Donald John has been resigned. Director MELROSE, John Mitchell has been resigned. Director MULRAINE, Ronald George Kerr has been resigned. Director PATERSON, James has been resigned. Director ROBERTSON, George Grainger has been resigned. Director STEVENSON, Hugh has been resigned. Director STRACHAN, Peter has been resigned. Director SUMMERS, Robert has been resigned. Director WALKER, George has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STEWART, Charles Roderick
Appointed Date: 01 February 1999

Director
ARCHER, David William
Appointed Date: 01 August 2013
55 years old

Director
GOOD, Iain Cameron
Appointed Date: 04 March 2002
58 years old

Director
KIELY, Martin
Appointed Date: 01 February 1999
62 years old

Director
MALCOLM, Andrew Buchanan
Appointed Date: 31 December 1993
63 years old

Director
MALCOLM, Walter Hattrick
Appointed Date: 31 December 1993
64 years old

Director
PALMER, Alan Charles
Appointed Date: 01 August 2013
62 years old

Director
THORNTON, Alan
Appointed Date: 01 December 2005
68 years old

Resigned Directors

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

Secretary
STEVENSON, Hugh
Resigned: 31 March 1995

Director
BEVERIDGE, James David Connell
Resigned: 01 August 2013
Appointed Date: 01 February 1999
78 years old

Director
BLACK, Ian
Resigned: 30 June 2000
74 years old

Director
BOAL, John Robert Howie
Resigned: 01 December 2014
Appointed Date: 01 October 1996
75 years old

Director
BROWN, Robert Burns
Resigned: 04 February 1994
97 years old

Director
CLARK, James Wauchope
Resigned: 01 August 2013
Appointed Date: 01 March 1992
77 years old

Director
COOKSEY, Alan James
Resigned: 01 August 2013
77 years old

Director
GARNER, Dennis Alan
Resigned: 01 August 2014
Appointed Date: 31 August 1994
74 years old

Director
LOOMES, Douglas
Resigned: 01 May 1999
90 years old

Director
LOVE, John Hay
Resigned: 17 January 1996
109 years old

Director
MAIR, Charles Ralston Ogilvie
Resigned: 30 March 2001
89 years old

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

Director
MELROSE, John Mitchell
Resigned: 01 August 2013
91 years old

Director
MULRAINE, Ronald George Kerr
Resigned: 01 September 2011
77 years old

Director
PATERSON, James
Resigned: 31 October 2001
82 years old

Director
ROBERTSON, George Grainger
Resigned: 30 December 2011
Appointed Date: 01 September 2003
77 years old

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

Director
STRACHAN, Peter
Resigned: 01 May 1999
90 years old

Director
SUMMERS, Robert
Resigned: 01 May 1999
88 years old

Director
WALKER, George
Resigned: 01 September 2003
80 years old

W. H. MALCOLM LIMITED Events

02 Nov 2016
Full accounts made up to 31 January 2016
09 Aug 2016
Satisfaction of charge 47 in full
02 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 160,085

13 Feb 2016
Satisfaction of charge 39 in full
13 Feb 2016
Satisfaction of charge 38 in full
...
... and 198 more events
12 Nov 1986
New director appointed

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

17 Jun 1986
Director resigned

05 Jun 1986
Full accounts made up to 31 December 1985

26 Oct 1960
Incorporation

W. H. MALCOLM LIMITED Charges

22 January 2013
Share pledge
Delivered: 25 January 2013
Status: Satisfied on 9 August 2016
Persons entitled: Glasgow City Council
Description: Dividends interest distribution and other rights in respect…
31 October 2012
Floating charge
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
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
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
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…
6 July 2010
Standard security
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects at kilmarnock extending to 32,417 acres (please…
29 June 2010
Standard security
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects at kilmarnock extending to…
27 May 2010
Standard security
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: Subjects known as highbay warehouse, burnbrae drive…
8 January 2010
Standard security
Delivered: 15 January 2010
Status: Satisfied on 13 February 2016
Persons entitled: Bae Systems (Property Investments) Limited
Description: 4.6 hectares at bishopton forming part of the title number…
8 January 2010
Standard security
Delivered: 15 January 2010
Status: Satisfied on 13 February 2016
Persons entitled: Bae Systems (Property Investments) Limited
Description: Subjects at bishopton forming part of the title number ren…
11 April 2007
Standard security
Delivered: 27 April 2007
Status: Satisfied on 21 October 2011
Persons entitled: Cemex UK Operations Limited
Description: Part of loanhead quarry, beith REN117374 REN87024 AYR31843.
7 February 2007
Standard security
Delivered: 15 February 2007
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Loanhead quarry, beith REN117374.
7 February 2007
Standard security
Delivered: 15 February 2007
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Davies o' the mill, beith AYR31846.
7 February 2007
Standard security
Delivered: 15 February 2007
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest under minerals lease registered under…
7 February 2007
Standard security
Delivered: 15 February 2007
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest under the mineral lease registered in the…
22 July 2005
Standard security
Delivered: 11 August 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: The tenants interest under the lease of the property known…
22 July 2005
Standard security
Delivered: 11 August 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: The tenants interest under the lease of the property at…
22 July 2005
Standard security
Delivered: 11 August 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: The tenants interest under the lease of the two properties…
22 July 2005
Standard security
Delivered: 11 August 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: The tenants interest under the lease of the property known…
18 July 2005
Floating charge
Delivered: 27 July 2005
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property (see paper apart)…
18 July 2005
Floating charge
Delivered: 27 July 2005
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property (see paper apart)…
18 July 2005
Floating charge
Delivered: 27 July 2005
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property (see paper apart)…
18 July 2005
Floating charge
Delivered: 27 July 2005
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property (see paper apart)…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6.9 hectares area of ground to southwest of south street…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at almswall or nethermains road, kilwinning.
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects to south east of A737 road at loanhead farm…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at mary street, johnstone REN110167.
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects lying to north of miller street, johnstone…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in a lease over part of loanhead quarry…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on north east side of laurieston road, grangemouth…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on north side of laurieston road, grangemouth…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13.31 hectares on southwest of reilly road, houston…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 20, newhouse industrial estate, edinburgh road…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in a lease over 0.72 hectares being two…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20-31 mary street, johnstone.
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Caledonian sawmills, murray street, paisley.
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26.8ACRES & 11.25 acres on north side of shewalton road…
21 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dubbs quarry, kilwinning.
31 May 2005
Floating charge
Delivered: 7 June 2005
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a legal mortgage over the freehold property known…
31 May 2005
Floating charge
Delivered: 7 June 2005
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a legal mortgage over the leasehold property…
31 May 2005
Floating charge
Delivered: 7 June 2005
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the freehold property known as gatenby…
31 May 2005
Floating charge
Delivered: 7 June 2005
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over freehold property known as plot S2…
27 May 2005
Fixed charge and assignment
Delivered: 10 June 2005
Status: Satisfied on 7 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Legal mortgage over all properties.
27 May 2005
Floating charge
Delivered: 10 June 2005
Status: Satisfied on 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
24 May 2002
Bond & floating charge
Delivered: 31 May 2002
Status: Satisfied on 13 July 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
24 May 2002
Bond & floating charge
Delivered: 31 May 2002
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…
22 July 1964
Trust deed
Delivered: 29 July 1964
Status: Satisfied on 30 September 1993
Persons entitled: General Accident Fire & Life Assurance Corporation Limited
Description: Undertaking and all property and assets present and future…