MALAKOFF ENGINEERING LTD.
SHETLAND LERWICK FLOATING DOCK LTD. CLAYWAR LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LZ

Company number SC274608
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address NORTH NESS, LERWICK, SHETLAND, ZE1 0LZ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 42990 - Construction of other civil engineering projects n.e.c., 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 3 . The most likely internet sites of MALAKOFF ENGINEERING LTD. are www.malakoffengineering.co.uk, and www.malakoff-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Malakoff Engineering Ltd is a Private Limited Company. The company registration number is SC274608. Malakoff Engineering Ltd has been working since 12 October 2004. The present status of the company is Active. The registered address of Malakoff Engineering Ltd is North Ness Lerwick Shetland Ze1 0lz. . DUNCAN, Colin George is a Secretary of the company. GOULD, Allan Maurice is a Director of the company. Secretary DUNCAN, Colin George has been resigned. Secretary GOULD, Allan Maurice has been resigned. Secretary STEVENSON, Douglas George has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director GOULD, Allan Maurice has been resigned. Director HENDERSON, John has been resigned. Director HUTTON, David has been resigned. Director LAYFIELD, James has been resigned. Director LONG, Thomas Black has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
DUNCAN, Colin George
Appointed Date: 04 December 2014

Director
GOULD, Allan Maurice
Appointed Date: 04 December 2014
78 years old

Resigned Directors

Secretary
DUNCAN, Colin George
Resigned: 17 October 2014
Appointed Date: 30 November 2005

Secretary
GOULD, Allan Maurice
Resigned: 31 July 2005
Appointed Date: 18 December 2004

Secretary
STEVENSON, Douglas George
Resigned: 30 November 2005
Appointed Date: 31 July 2005

Nominee Secretary
COSEC LIMITED
Resigned: 15 December 2004
Appointed Date: 12 October 2004

Director
GOULD, Allan Maurice
Resigned: 29 August 2014
Appointed Date: 18 December 2004
78 years old

Director
HENDERSON, John
Resigned: 31 July 2005
Appointed Date: 18 February 2005
59 years old

Director
HUTTON, David
Resigned: 04 December 2014
Appointed Date: 01 October 2007
70 years old

Director
LAYFIELD, James
Resigned: 31 July 2005
Appointed Date: 18 February 2005
66 years old

Director
LONG, Thomas Black
Resigned: 04 December 2014
Appointed Date: 30 November 2005
75 years old

Nominee Director
CODIR LIMITED
Resigned: 15 December 2004
Appointed Date: 12 October 2004

Nominee Director
COSEC LIMITED
Resigned: 15 December 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Mr Allan Maurice Gould
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Malakoff Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Colin George Duncan
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

MALAKOFF ENGINEERING LTD. Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3

07 Oct 2015
Full accounts made up to 31 December 2014
10 Dec 2014
Accounts for a small company made up to 31 December 2013
...
... and 42 more events
24 Mar 2005
Ad 16/03/05--------- £ si 2@1=2 £ ic 1/3
15 Dec 2004
Secretary resigned;director resigned
15 Dec 2004
Registered office changed on 15/12/04 from: 78 montgomery street edinburgh lothian EH7 5JA
15 Dec 2004
Director resigned
12 Oct 2004
Incorporation