About

Registered Number: SC271036
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Brookfield House, Linwood Industrial Estate, Linwood, PA3 3BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.