MALIN COURT LIMITED
GIRVAN

Hellopages » South Ayrshire » South Ayrshire » KA26 9PB

Company number SC116218
Status Active
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address MALIN COURT, TURNBERRY, GIRVAN, AYRSHIRE, KA26 9PB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Full accounts made up to 30 November 2015; Appointment of Mr Andrew Addie as a secretary on 1 April 2016. The most likely internet sites of MALIN COURT LIMITED are www.malincourt.co.uk, and www.malin-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Girvan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malin Court Limited is a Private Limited Company. The company registration number is SC116218. Malin Court Limited has been working since 15 February 1989. The present status of the company is Active. The registered address of Malin Court Limited is Malin Court Turnberry Girvan Ayrshire Ka26 9pb. . ADDIE, Andrew is a Secretary of the company. CLOW, Thomas Douglas is a Director of the company. DRURY, John Kenneth is a Director of the company. DUNN, Christopher Robert is a Director of the company. FULTON, Hugh Mcbrayne is a Director of the company. HAMILTON, James Stuart is a Director of the company. JACK, David George is a Director of the company. MCGREGOR, Ian is a Director of the company. MILLER, James Young is a Director of the company. PATERSON, George is a Director of the company. TUNNOCK, Archibald Boyd is a Director of the company. Secretary HINCHLIFFE, Walter Richard has been resigned. Secretary KERR, William Revill, Dr has been resigned. Secretary WATSON, Leslie Denis has been resigned. Director AITKEN, Fraser Robert, The Reverend has been resigned. Director ANDERSON, Gordon Douglas has been resigned. Director HAMILTON, James Watt has been resigned. Director HOWIE, William has been resigned. Director JACK, Robert Barr, Professor has been resigned. Director MCFADZEAN, William has been resigned. Director RENWICK, Eilidh Catriona, Dr has been resigned. Director SWORD, John Connell Allison has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ADDIE, Andrew
Appointed Date: 01 April 2016

Director
CLOW, Thomas Douglas
Appointed Date: 26 May 2005
85 years old

Director
DRURY, John Kenneth
Appointed Date: 24 September 2015
78 years old

Director
DUNN, Christopher Robert
Appointed Date: 11 August 1993
86 years old

Director
FULTON, Hugh Mcbrayne
Appointed Date: 13 March 2003
74 years old

Director
HAMILTON, James Stuart
Appointed Date: 25 March 2010
68 years old

Director
JACK, David George
Appointed Date: 31 March 2011
61 years old

Director
MCGREGOR, Ian
Appointed Date: 15 February 1995
81 years old

Director
MILLER, James Young
Appointed Date: 26 May 2005
83 years old

Director
PATERSON, George

96 years old

Director

Resigned Directors

Secretary
HINCHLIFFE, Walter Richard
Resigned: 31 March 2016
Appointed Date: 26 May 2005

Secretary
KERR, William Revill, Dr
Resigned: 14 June 2003

Secretary
WATSON, Leslie Denis
Resigned: 26 May 2005
Appointed Date: 26 June 2003

Director
AITKEN, Fraser Robert, The Reverend
Resigned: 28 August 2003
Appointed Date: 01 August 1991
72 years old

Director
ANDERSON, Gordon Douglas
Resigned: 01 May 1996
106 years old

Director
HAMILTON, James Watt
Resigned: 14 February 2010
Appointed Date: 23 June 1995
94 years old

Director
HOWIE, William
Resigned: 26 June 2003
Appointed Date: 28 April 1994
97 years old

Director
JACK, Robert Barr, Professor
Resigned: 25 October 2010
97 years old

Director
MCFADZEAN, William
Resigned: 15 February 1992

Director
RENWICK, Eilidh Catriona, Dr
Resigned: 05 June 2003
Appointed Date: 01 August 1991
63 years old

Director
SWORD, John Connell Allison
Resigned: 04 July 2013
Appointed Date: 26 March 1998
93 years old

MALIN COURT LIMITED Events

30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

16 Jun 2016
Full accounts made up to 30 November 2015
04 Apr 2016
Appointment of Mr Andrew Addie as a secretary on 1 April 2016
04 Apr 2016
Termination of appointment of Walter Richard Hinchliffe as a secretary on 31 March 2016
28 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

...
... and 98 more events
21 Nov 1989
Ad 27/09/89--------- £ si 98@1=98 £ ic 2/100

21 Nov 1989
Registered office changed on 21/11/89 from: 24CASTLE street edinburgh EH2 3HT

21 Nov 1989
New director appointed

21 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Feb 1989
Incorporation

MALIN COURT LIMITED Charges

28 October 1999
Floating charge
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…