Background WavePink WaveYellow Wave

MALCOLM PROPERTIES (HOLDINGS) LIMITED (SC283167)

MALCOLM PROPERTIES (HOLDINGS) LIMITED (SC283167) is an active UK company. incorporated on 13 April 2005. with registered office in Paisley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MALCOLM PROPERTIES (HOLDINGS) LIMITED has been registered for 20 years.

Company Number
SC283167
Status
active
Type
ltd
Incorporated
13 April 2005
Age
20 years
Address
Brookfield House 2 Burnbrae Drive, Paisley, PA3 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLM PROPERTIES (HOLDINGS) LIMITED

MALCOLM PROPERTIES (HOLDINGS) LIMITED is an active company incorporated on 13 April 2005 with the registered office located in Paisley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MALCOLM PROPERTIES (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC283167

LTD Company

Age

20 Years

Incorporated 13 April 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

DUNWILCO (1255) LIMITED
From: 13 April 2005To: 10 February 2006
Contact
Address

Brookfield House 2 Burnbrae Drive Linwood Paisley, PA3 3BU,

Timeline

59 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Capital Reduction
Feb 15
Director Left
Feb 15
Share Buyback
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Sept 17
Loan Secured
Oct 17
New Owner
Apr 18
New Owner
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Jun 20
Director Left
Jul 20
Capital Reduction
Jun 21
Share Buyback
Jun 21
Owner Exit
Feb 24
Funding Round
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Capital Update
Aug 24
Funding Round
Aug 24
Capital Update
Aug 24
Loan Secured
Sept 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
8
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
30 August 2024
SH20SH20
Legacy
30 August 2024
CAP-SSCAP-SS
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
30 August 2024
SH20SH20
Legacy
30 August 2024
CAP-SSCAP-SS
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 August 2024
MAMA
Resolution
30 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Capital Cancellation Shares
24 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2021
SH03Return of Purchase of Own Shares
Resolution
23 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
19 June 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 June 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Create With Deed
24 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
7 March 2015
466(Scot)466(Scot)
Mortgage Create With Deed
2 March 2015
MR01Registration of a Charge
Capital Cancellation Shares
27 February 2015
SH06Cancellation of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Capital Name Of Class Of Shares
27 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 February 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge
26 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 February 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge
25 February 2015
466(Scot)466(Scot)
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Memorandum Articles
10 January 2013
MEM/ARTSMEM/ARTS
Resolution
10 January 2013
RESOLUTIONSResolutions
Legacy
7 November 2012
MG01sMG01s
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Legacy
16 September 2011
MG01sMG01s
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Memorandum Articles
15 May 2009
MEM/ARTSMEM/ARTS
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Legacy
21 November 2007
410(Scot)410(Scot)
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288bResignation of Director or Secretary
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 October 2006
AAAnnual Accounts
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
30 May 2006
288cChange of Particulars
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
88(2)R88(2)R
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
123Notice of Increase in Nominal Capital
Legacy
17 February 2006
410(Scot)410(Scot)
Legacy
17 February 2006
410(Scot)410(Scot)
Certificate Change Of Name Company
10 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
287Change of Registered Office
Incorporation Company
13 April 2005
NEWINCIncorporation