Background WavePink WaveYellow Wave

THE MALCOLM GROUP LIMITED (SC283168)

THE MALCOLM GROUP LIMITED (SC283168) 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.. THE MALCOLM GROUP LIMITED has been registered for 21 years. Current directors include MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick, MCGREGOR, Alison Mary.

Company Number
SC283168
Status
active
Type
ltd
Incorporated
13 April 2005
Age
21 years
Address
Brookfield House, Paisley, PA3 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick, MCGREGOR, Alison Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MALCOLM GROUP LIMITED

THE MALCOLM GROUP 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.. THE MALCOLM GROUP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC283168

LTD Company

Age

21 Years

Incorporated 13 April 2005

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

DUNWILCO (1256) LIMITED
From: 10 February 2006To: 22 February 2006
DUNWILCO (1256) LIMITED
From: 13 April 2005To: 10 February 2006
Contact
Address

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

Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Capital Reduction
Jan 16
Share Issue
Jan 16
Share Buyback
Jan 16
New Owner
Apr 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Joined
Jun 20
Director Left
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Loan Cleared
Nov 20
Funding Round
Mar 23
Owner Exit
Apr 24
New Owner
Apr 24
Funding Round
Aug 24
Funding Round
Aug 24
Loan Secured
Sept 24
Loan Cleared
Apr 25
10
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STRACHAN, Lucy Jill

Active
Brookfield House, PaisleyPA3 3BU
Secretary
Appointed 02 Feb 2024

MALCOLM, Andrew Buchanan

Active
Brookfield House, PaisleyPA3 3BU
Born January 1962
Director
Appointed 22 Jul 2005

MALCOLM, Walter Hattrick

Active
Brookfield House, PaisleyPA3 3BU
Born December 1960
Director
Appointed 30 Jan 2006

MCGREGOR, Alison Mary

Active
Brookfield House, PaisleyPA3 3BU
Born September 1961
Director
Appointed 22 May 2020

STEWART, Charles Roderick

Resigned
Brookfield House, PaisleyPA3 3BU
Secretary
Appointed 30 Jan 2006
Resigned 02 Feb 2024

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 13 Apr 2005
Resigned 30 Jan 2006

MITCHELL, George Edward

Resigned
4b Essex Road, EdinburghEH4 6LE
Born April 1950
Director
Appointed 24 Mar 2006
Resigned 22 May 2020

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 13 Apr 2005
Resigned 22 Jul 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Walter Hattrick Malcolm

Active
Brookfield House, PaisleyPA3 3BU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2024

Mr Andrew Buchanan Malcolm

Active
Brookfield House, PaisleyPA3 3BU
Born January 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Apr 2018

Mr Charles Roderick Stewart

Ceased
Newton Street, GreenockPA16 8SH
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
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
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation 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 Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
1 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 No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Capital Cancellation Shares
24 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2020
SH03Return of Purchase of Own Shares
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
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2019
CS01Confirmation Statement
Capital Cancellation Shares
7 November 2018
SH06Cancellation of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
13 January 2016
SH10Notice of Particulars of Variation
Resolution
13 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2016
CC04CC04
Capital Cancellation Shares
12 January 2016
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
12 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 January 2016
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
23 December 2015
SH10Notice of Particulars of Variation
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Change Person Director Company With Change Date
5 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
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)
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
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)
Memorandum Articles
8 November 2012
MEM/ARTSMEM/ARTS
Resolution
8 November 2012
RESOLUTIONSResolutions
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 Group
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
7 May 2009
363aAnnual Return
Memorandum Articles
26 March 2009
MEM/ARTSMEM/ARTS
Resolution
26 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
13 February 2008
88(2)R88(2)R
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
287Change of Registered Office
Resolution
20 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 October 2006
AAAnnual Accounts
Legacy
16 June 2006
225Change of Accounting Reference Date
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
20 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
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
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
410(Scot)410(Scot)
Legacy
17 February 2006
410(Scot)410(Scot)
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