Founded in 2004, Malcolm of Brookfield (Holdings) Ltd are based in Linwood, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Archer, David William, Mcgregor, Alison, Nash, Hugh Pettigrew, Palmer, Alan Charles, Kiely, Martin. Currently we aren't aware of the number of employees at the Malcolm of Brookfield (Holdings) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHER, David William | 01 September 2011 | - | 1 |
MCGREGOR, Alison | 29 November 2019 | - | 1 |
NASH, Hugh Pettigrew | 01 June 2005 | - | 1 |
PALMER, Alan Charles | 01 June 2005 | - | 1 |
KIELY, Martin | 01 June 2005 | 30 June 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
466(Scot) - N/A | 17 July 2020 | |
466(Scot) - N/A | 17 July 2020 | |
MR01 - N/A | 09 July 2020 | |
MR04 - N/A | 08 July 2020 | |
TM01 - Termination of appointment of director | 07 July 2020 | |
AP01 - Appointment of director | 18 December 2019 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CS01 - N/A | 05 August 2016 | |
RESOLUTIONS - N/A | 23 December 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 December 2015 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
466(Scot) - N/A | 02 May 2013 | |
466(Scot) - N/A | 27 April 2013 | |
466(Scot) - N/A | 27 April 2013 | |
466(Scot) - N/A | 17 November 2012 | |
466(Scot) - N/A | 17 November 2012 | |
466(Scot) - N/A | 15 November 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 November 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 November 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 November 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 07 November 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 02 November 2012 | |
AA - Annual Accounts | 01 November 2012 | |
RP04 - N/A | 28 August 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AP01 - Appointment of director | 13 September 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 09 August 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 18 August 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363s - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 25 August 2006 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
AA - Annual Accounts | 25 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
363s - Annual Return | 25 July 2005 | |
225 - Change of Accounting Reference Date | 17 May 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2005 | |
410(Scot) - N/A | 10 March 2005 | |
RESOLUTIONS - N/A | 09 March 2005 | |
410(Scot) - N/A | 05 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2005 | |
CERTNM - Change of name certificate | 16 February 2005 | |
287 - Change in situation or address of Registered Office | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
NEWINC - New incorporation documents | 22 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2020 | Outstanding |
N/A |
Floating charge | 30 October 2012 | Outstanding |
N/A |
Floating charge | 30 October 2012 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 30 October 2012 | Fully Satisfied |
N/A |
Fixed charge and assignment | 24 February 2005 | Fully Satisfied |
N/A |
Floating charge | 24 February 2005 | Fully Satisfied |
N/A |