MALCOLM PROPERTIES LIMITED

MALCOLM PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMALCOLM PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00176197
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALCOLM PROPERTIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MALCOLM PROPERTIES LIMITED located?

    Registered Office Address
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of MALCOLM PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MALCOLM GROUP LIMITEDJul 07, 2005Jul 07, 2005
    THE MALCOLM GROUP PLCJan 18, 2002Jan 18, 2002
    GRAMPIAN HOLDINGS PUBLIC LIMITED COMPANYAug 10, 1921Aug 10, 1921

    What are the latest accounts for MALCOLM PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for MALCOLM PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for MALCOLM PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    19 pagesAA

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 001761970036 in full

    1 pagesMR04

    Satisfaction of charge 001761970037 in full

    1 pagesMR04

    Satisfaction of charge 001761970038 in full

    1 pagesMR04

    Satisfaction of charge 001761970039 in full

    1 pagesMR04

    Satisfaction of charge 001761970040 in full

    1 pagesMR04

    Satisfaction of charge 001761970041 in full

    1 pagesMR04

    Satisfaction of charge 001761970042 in full

    1 pagesMR04

    Satisfaction of charge 001761970043 in full

    1 pagesMR04

    Satisfaction of charge 001761970044 in full

    1 pagesMR04

    Satisfaction of charge 001761970045 in full

    1 pagesMR04

    Satisfaction of charge 001761970046 in full

    1 pagesMR04

    Full accounts made up to Jan 31, 2024

    19 pagesAA

    Registration of charge 001761970047, created on Sep 02, 2024

    18 pagesMR01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Lucy Jill Strachan as a secretary on Feb 02, 2024

    2 pagesAP03

    Termination of appointment of Charles Roderick Stewart as a secretary on Feb 02, 2024

    1 pagesTM02

    Cessation of Charles Roderick Stewart as a person with significant control on Feb 02, 2024

    1 pagesPSC07

    Full accounts made up to Jan 31, 2023

    19 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2022

    19 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Walter Hattrick Malcolm on Apr 19, 2022

    2 pagesCH01

    Secretary's details changed for Mr Charles Roderick Stewart on Apr 19, 2022

    1 pagesCH03

    Who are the officers of MALCOLM PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Lucy Jill
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Secretary
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    319031520001
    ARCHER, David William
    Burnbrae Drive
    Linwood Industrial Estate
    PA3 3BU Linwood
    Brookfield House
    Renfrewshire
    Scotland
    Director
    Burnbrae Drive
    Linwood Industrial Estate
    PA3 3BU Linwood
    Brookfield House
    Renfrewshire
    Scotland
    ScotlandBritish122914120001
    MALCOLM, Andrew Buchanan
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Director
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    ScotlandBritish42771910001
    MALCOLM, Walter Hattrick
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Director
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    ScotlandBritish448430004
    PALMER, Alan Charles
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Director
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    ScotlandBritish89601520001
    DOUGLAS, John David
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    Secretary
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    British62989240001
    MCGIBBON, David Campbell
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    Secretary
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    British11793900001
    ROY, William Gordon Begg
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    Secretary
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    British123390001
    STEWART, Charles Roderick
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Secretary
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    British105569000001
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    British27229490003
    BRIDGEMAN, Robert
    The Rosary Four Ashes
    Walsham Le Willows
    IP31 3BS Bury St Edmunds
    Suffolk
    Director
    The Rosary Four Ashes
    Walsham Le Willows
    IP31 3BS Bury St Edmunds
    Suffolk
    British42468390002
    HOOD, Neil, Professor
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    British127480002
    HUGHES, William Young
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    Director
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    British187980001
    KIELY, Martin
    5 Rannoch Wynde
    G73 5RA Rutherglen
    Director
    5 Rannoch Wynde
    G73 5RA Rutherglen
    ScotlandBritish62878610004
    LALL, Vikram
    Newmains House
    EH39 5BL Drem
    East Lothian
    Director
    Newmains House
    EH39 5BL Drem
    East Lothian
    United KingdomBritish38750001
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritish681850002
    MACKAY, Donald Iain, Sir
    14 Gamekeepers Road
    EH4 6LU Edinburgh
    Director
    14 Gamekeepers Road
    EH4 6LU Edinburgh
    British609090001
    MALCOLM, Donald John
    Boghouse
    Brookfield
    PA5 8UD Johnstone
    Director
    Boghouse
    Brookfield
    PA5 8UD Johnstone
    British636980001
    MARSHALL, James Beaton
    62 Whittingehame Court
    G12 0BQ Glasgow
    Lanarkshire
    Director
    62 Whittingehame Court
    G12 0BQ Glasgow
    Lanarkshire
    British1276570001
    MCGIBBON, David Campbell
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    Director
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    ScotlandBritish11793900001
    MCGILL, Michael Scott
    12 Lonsdale Terrace
    EH3 9HN Edinburgh
    Midlothian
    Director
    12 Lonsdale Terrace
    EH3 9HN Edinburgh
    Midlothian
    British71832030001
    OGLE, Michael Burton
    Skerraton Farm
    TQ11 0NB Buckfastleigh
    Devon
    Director
    Skerraton Farm
    TQ11 0NB Buckfastleigh
    Devon
    British20244070001
    STAPLE, William Philip
    2 Paultons Street
    SW3 5DP London
    Director
    2 Paultons Street
    SW3 5DP London
    British117789940001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritish22838300001

    Who are the persons with significant control of MALCOLM PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Roderick Stewart
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Jul 01, 2016
    Unit B Haydock Cross Industrial
    Estate Kilbuck Lane
    WA11 9UX St Helens
    Merseyside
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    2 Burnbrae Drive
    Linwood
    PA3 3BU Paisley
    Brookfield House
    Scotland
    Apr 06, 2016
    2 Burnbrae Drive
    Linwood
    PA3 3BU Paisley
    Brookfield House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc283167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0