Background WavePink WaveYellow Wave

MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED (SC271036)

MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED (SC271036) is an active UK company. incorporated on 22 July 2004. with registered office in Linwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED has been registered for 21 years. Current directors include ARCHER, David William, MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick and 2 others.

Company Number
SC271036
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
Brookfield House, Linwood, PA3 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARCHER, David William, MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick, MCGREGOR, Alison, PALMER, Alan Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED

MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED is an active company incorporated on 22 July 2004 with the registered office located in Linwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

SC271036

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

DUNWILCO (1178) LIMITED
From: 22 July 2004To: 16 February 2005
Contact
Address

Brookfield House Linwood Industrial Estate Linwood, PA3 3BU,

Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Sept 11
Director Joined
Dec 19
Director Left
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Nov 20
Director Left
Jul 23
Loan Secured
Sept 24
Loan Cleared
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

STRACHAN, Lucy Jill

Active
Brookfield House, LinwoodPA3 3BU
Secretary
Appointed 02 Feb 2024

ARCHER, David William

Active
Burnbrae Drive, LinwoodPA3 3BU
Born October 1969
Director
Appointed 01 Sept 2011

MALCOLM, Andrew Buchanan

Active
Brookfield House, LinwoodPA3 3BU
Born January 1962
Director
Appointed 07 Dec 2004

MALCOLM, Walter Hattrick

Active
Brookfield House, LinwoodPA3 3BU
Born December 1960
Director
Appointed 07 Dec 2004

MCGREGOR, Alison

Active
2 Burnbrae Drive, LinwoodPA3 3BU
Born September 1961
Director
Appointed 29 Nov 2019

PALMER, Alan Charles

Active
Brookfield House, LinwoodPA3 3BU
Born December 1962
Director
Appointed 01 Jun 2005

STEWART, Charles Roderick

Resigned
Brookfield House, LinwoodPA3 3BU
Secretary
Appointed 15 Aug 2005
Resigned 02 Feb 2024

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 22 Jul 2004
Resigned 15 Aug 2005

KIELY, Martin

Resigned
5 Rannoch Wynde, RutherglenG73 5RA
Born April 1963
Director
Appointed 01 Jun 2005
Resigned 30 Jun 2020

NASH, Hugh Pettigrew

Resigned
Brookfield House, LinwoodPA3 3BU
Born September 1943
Director
Appointed 01 Jun 2005
Resigned 18 Jun 2023

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 22 Jul 2004
Resigned 07 Dec 2004

Persons with significant control

2

Burnbrae Drive, PaisleyPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Andrew Buchanan Malcolm

Active
Brookfield House, LinwoodPA3 3BU
Born January 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
17 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 July 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 December 2015
SH10Notice of Particulars of Variation
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Mortgage Alter Floating Charge With Number
2 May 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 April 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 April 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 November 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 November 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 November 2012
466(Scot)466(Scot)
Legacy
8 November 2012
MG01sMG01s
Legacy
8 November 2012
MG01sMG01s
Legacy
8 November 2012
MG01sMG01s
Legacy
7 November 2012
MG02sMG02s
Legacy
2 November 2012
MG03sMG03s
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
88(2)O88(2)O
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
88(2)R88(2)R
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
410(Scot)410(Scot)
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
5 March 2005
410(Scot)410(Scot)
Legacy
21 February 2005
88(2)R88(2)R
Certificate Change Of Name Company
16 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2005
287Change of Registered Office
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Incorporation Company
22 July 2004
NEWINCIncorporation