MALCOLM PROPERTIES LIMITED
Overview
| Company Name | MALCOLM PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00176197 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MALCOLM PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MALCOLM GROUP LIMITED | Jul 07, 2005 | Jul 07, 2005 |
| THE MALCOLM GROUP PLC | Jan 18, 2002 | Jan 18, 2002 |
| GRAMPIAN HOLDINGS PUBLIC LIMITED COMPANY | Aug 10, 1921 | Aug 10, 1921 |
What are the latest accounts for MALCOLM PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MALCOLM PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for MALCOLM PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 19 pages | AA | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 001761970036 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970037 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970038 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970039 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970040 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970041 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970042 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970043 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970044 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970045 in full | 1 pages | MR04 | ||
Satisfaction of charge 001761970046 in full | 1 pages | MR04 | ||
Full accounts made up to Jan 31, 2024 | 19 pages | AA | ||
Registration of charge 001761970047, created on Sep 02, 2024 | 18 pages | MR01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lucy Jill Strachan as a secretary on Feb 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Charles Roderick Stewart as a secretary on Feb 02, 2024 | 1 pages | TM02 | ||
Cessation of Charles Roderick Stewart as a person with significant control on Feb 02, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Jan 31, 2023 | 19 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2022 | 19 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Walter Hattrick Malcolm on Apr 19, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Charles Roderick Stewart on Apr 19, 2022 | 1 pages | CH03 | ||
Who are the officers of MALCOLM PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRACHAN, Lucy Jill | Secretary | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside | 319031520001 | |||||||
| ARCHER, David William | Director | Burnbrae Drive Linwood Industrial Estate PA3 3BU Linwood Brookfield House Renfrewshire Scotland | Scotland | British | 122914120001 | |||||
| MALCOLM, Andrew Buchanan | Director | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside | Scotland | British | 42771910001 | |||||
| MALCOLM, Walter Hattrick | Director | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside | Scotland | British | 448430004 | |||||
| PALMER, Alan Charles | Director | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside | Scotland | British | 89601520001 | |||||
| DOUGLAS, John David | Secretary | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | 62989240001 | ||||||
| MCGIBBON, David Campbell | Secretary | 2 Ewing Walk Milngavie G62 6EG Glasgow Fairways | British | 11793900001 | ||||||
| ROY, William Gordon Begg | Secretary | Kildonan 4 Eglinton Crescent KA10 6LQ Troon Ayrshire | British | 123390001 | ||||||
| STEWART, Charles Roderick | Secretary | Unit B Haydock Cross Industrial Estate Kilbuck Lane WA11 9UX St Helens Merseyside | British | 105569000001 | ||||||
| BIRRELL, Colin | Director | The Shaw House Boreland DG11 2LG Lockerbie Dumfriesshire | British | 27229490003 | ||||||
| BRIDGEMAN, Robert | Director | The Rosary Four Ashes Walsham Le Willows IP31 3BS Bury St Edmunds Suffolk | British | 42468390002 | ||||||
| HOOD, Neil, Professor | Director | 95 Mote Hill ML3 6EA Hamilton Lanarkshire | British | 127480002 | ||||||
| HUGHES, William Young | Director | The Elms 12 Camelon Road FK1 5RX Falkirk Stirlingshire | British | 187980001 | ||||||
| KIELY, Martin | Director | 5 Rannoch Wynde G73 5RA Rutherglen | Scotland | British | 62878610004 | |||||
| LALL, Vikram | Director | Newmains House EH39 5BL Drem East Lothian | United Kingdom | British | 38750001 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| MACKAY, Donald Iain, Sir | Director | 14 Gamekeepers Road EH4 6LU Edinburgh | British | 609090001 | ||||||
| MALCOLM, Donald John | Director | Boghouse Brookfield PA5 8UD Johnstone | British | 636980001 | ||||||
| MARSHALL, James Beaton | Director | 62 Whittingehame Court G12 0BQ Glasgow Lanarkshire | British | 1276570001 | ||||||
| MCGIBBON, David Campbell | Director | 2 Ewing Walk Milngavie G62 6EG Glasgow Fairways | Scotland | British | 11793900001 | |||||
| MCGILL, Michael Scott | Director | 12 Lonsdale Terrace EH3 9HN Edinburgh Midlothian | British | 71832030001 | ||||||
| OGLE, Michael Burton | Director | Skerraton Farm TQ11 0NB Buckfastleigh Devon | British | 20244070001 | ||||||
| STAPLE, William Philip | Director | 2 Paultons Street SW3 5DP London | British | 117789940001 | ||||||
| STEVENSON, David Deas | Director | Springhill DG13 0LP Langholm Dumfriesshire | Scotland | British | 22838300001 |
Who are the persons with significant control of MALCOLM PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Charles Roderick Stewart | 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
| |||||||||||||
| Malcolm Properties (Holdings) Limited | Apr 06, 2016 | 2 Burnbrae Drive Linwood PA3 3BU Paisley Brookfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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