MALIN COURT LIMITED

Register to unlock more data on OkredoRegister

MALIN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC116218

Incorporation date

15/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Old Mill Road, Uddingston, Glasgow G71 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1989)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon30/01/2024
Application to strike the company off the register
dot icon22/01/2024
Termination of appointment of Ian Mcgregor as a director on 2023-11-03
dot icon02/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon05/08/2022
Termination of appointment of James Young Miller as a director on 2021-12-01
dot icon13/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon23/08/2021
Registered office address changed from Malin Court Turnberry Girvan Ayrshire KA26 9PB to 34 Old Mill Road Uddingston Glasgow G71 7HH on 2021-08-23
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/07/2020
Previous accounting period extended from 2019-11-30 to 2020-05-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon07/07/2020
Termination of appointment of Joan Dunlop as a director on 2020-03-31
dot icon22/08/2019
Full accounts made up to 2018-11-30
dot icon25/07/2019
Appointment of Marquis David Kennedy of Alisa as a director on 2019-06-27
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon13/06/2019
Appointment of Mrs Joan Dunlop as a director on 2018-12-01
dot icon13/06/2019
Appointment of Mr Murdoch Maclellan as a director on 2018-04-01
dot icon13/06/2019
Termination of appointment of David George Jack as a director on 2018-07-01
dot icon13/06/2019
Termination of appointment of Thomas Douglas Clow as a director on 2018-10-01
dot icon28/08/2018
Full accounts made up to 2017-11-30
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon11/07/2018
Termination of appointment of Christopher Robert Dunn as a director on 2018-06-14
dot icon21/08/2017
Full accounts made up to 2016-11-30
dot icon17/08/2017
Notification of Malin Housing Association as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/06/2016
Full accounts made up to 2015-11-30
dot icon04/04/2016
Appointment of Mr Andrew Addie as a secretary on 2016-04-01
dot icon04/04/2016
Termination of appointment of Walter Richard Hinchliffe as a secretary on 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/09/2015
Appointment of Mr John Kenneth Drury as a director on 2015-09-24
dot icon16/06/2015
Full accounts made up to 2014-11-30
dot icon29/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon13/06/2014
Accounts made up to 2013-11-30
dot icon03/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon02/02/2014
Director's details changed for Ian G Mcgregor on 2014-01-25
dot icon02/02/2014
Termination of appointment of John Sword as a director
dot icon25/06/2013
Accounts made up to 2012-11-30
dot icon01/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr James Young Miller on 2013-02-01
dot icon15/06/2012
Accounts made up to 2011-11-30
dot icon06/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon15/06/2011
Accounts made up to 2010-11-30
dot icon31/03/2011
Appointment of Mr David George Jack as a director
dot icon28/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Robert Jack as a director
dot icon28/06/2010
Accounts made up to 2009-11-30
dot icon26/03/2010
Appointment of Mr James Stuart Hamilton as a director
dot icon25/03/2010
Termination of appointment of James Hamilton as a director
dot icon29/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon28/01/2010
Director's details changed for George Paterson on 2010-01-28
dot icon28/01/2010
Director's details changed for John Connell Allison Sword on 2010-01-28
dot icon28/01/2010
Director's details changed for Professor Robert Barr Jack on 2010-01-28
dot icon28/01/2010
Director's details changed for James Watt Hamilton on 2010-01-28
dot icon28/01/2010
Director's details changed for Christopher Robert Dunn on 2010-01-28
dot icon28/01/2010
Director's details changed for Archibald Boyd Tunnock on 2010-01-28
dot icon09/06/2009
Accounts made up to 2008-11-30
dot icon30/01/2009
Return made up to 25/01/09; full list of members
dot icon01/07/2008
Accounts made up to 2007-11-30
dot icon01/02/2008
Return made up to 25/01/08; full list of members
dot icon15/06/2007
Accounts made up to 2006-11-30
dot icon26/02/2007
Return made up to 25/01/07; full list of members
dot icon07/07/2006
Accounts made up to 2005-11-30
dot icon24/03/2006
Return made up to 25/01/06; full list of members
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon13/05/2005
Accounts made up to 2004-11-30
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon20/08/2004
Accounts made up to 2003-11-30
dot icon02/03/2004
Return made up to 25/01/04; full list of members
dot icon16/10/2003
Director resigned
dot icon27/09/2003
Director resigned
dot icon27/09/2003
Director resigned
dot icon15/07/2003
New secretary appointed
dot icon23/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon14/05/2003
Accounts made up to 2002-11-30
dot icon03/04/2003
New director appointed
dot icon03/03/2003
Return made up to 25/01/03; full list of members
dot icon12/06/2002
Auditor's resignation
dot icon10/06/2002
Accounts made up to 2001-11-30
dot icon26/01/2002
Return made up to 25/01/02; full list of members
dot icon31/07/2001
Accounts made up to 2000-11-30
dot icon13/02/2001
Return made up to 25/01/01; full list of members
dot icon20/04/2000
Accounts made up to 1999-11-30
dot icon10/02/2000
Return made up to 05/02/00; full list of members
dot icon02/11/1999
Partic of mort/charge *
dot icon07/06/1999
Accounts made up to 1998-11-30
dot icon10/03/1999
Return made up to 15/02/99; full list of members
dot icon30/06/1998
Accounts made up to 1997-11-30
dot icon14/04/1998
New director appointed
dot icon13/03/1998
Return made up to 15/02/98; no change of members
dot icon23/04/1997
Accounts made up to 1996-11-30
dot icon19/02/1997
Return made up to 15/02/97; no change of members
dot icon14/10/1996
Accounts made up to 1995-11-30
dot icon21/03/1996
Return made up to 15/02/96; full list of members
dot icon17/07/1995
New director appointed
dot icon10/05/1995
Accounts made up to 1994-11-30
dot icon14/02/1995
Return made up to 15/02/95; full list of members
dot icon30/10/1994
Director's particulars changed
dot icon30/10/1994
Director's particulars changed
dot icon30/10/1994
Director's particulars changed
dot icon02/08/1994
Accounts made up to 1993-11-30
dot icon09/05/1994
New director appointed
dot icon18/02/1994
Return made up to 15/02/94; no change of members
dot icon13/09/1993
New director appointed
dot icon10/05/1993
Accounts made up to 1992-11-30
dot icon31/03/1993
Return made up to 15/02/93; no change of members
dot icon24/03/1992
Accounts made up to 1991-11-30
dot icon24/03/1992
Return made up to 15/02/92; full list of members
dot icon11/10/1991
Accounts made up to 1990-11-30
dot icon13/08/1991
New director appointed
dot icon08/08/1991
New director appointed
dot icon08/07/1991
Director resigned
dot icon08/07/1991
Director resigned
dot icon16/05/1991
Return made up to 15/02/91; no change of members
dot icon09/04/1991
Director resigned
dot icon16/02/1991
Accounts for a dormant company made up to 1989-11-30
dot icon05/02/1991
Resolutions
dot icon17/12/1990
Return made up to 10/07/90; full list of members
dot icon17/12/1990
Miscellaneous
dot icon13/12/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon08/12/1989
Director resigned;new director appointed
dot icon06/12/1989
New director appointed
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon24/11/1989
Certificate of change of name
dot icon21/11/1989
Ad 27/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon21/11/1989
Registered office changed on 21/11/89 from: 24CASTLE street edinburgh EH2 3HT
dot icon21/11/1989
New director appointed
dot icon21/11/1989
Resolutions
dot icon15/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
212.18K
-
0.00
-
-
2022
9
212.18K
-
0.00
-
-
2022
9
212.18K
-
0.00
-
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

212.18K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, James Stuart
Director
25/03/2010 - Present
1
Maclellan, Murdoch
Director
01/04/2018 - Present
-
Kennedy Of Alisa, David, Marquis
Director
27/06/2019 - Present
-
Watson, Leslie Denis
Secretary
26/06/2003 - 26/05/2005
-
Addie, Andrew
Secretary
01/04/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About MALIN COURT LIMITED

MALIN COURT LIMITED is an(a) Dissolved company incorporated on 15/02/1989 with the registered office located at 34 Old Mill Road, Uddingston, Glasgow G71 7HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of MALIN COURT LIMITED?

toggle

MALIN COURT LIMITED is currently Dissolved. It was registered on 15/02/1989 and dissolved on 23/04/2024.

Where is MALIN COURT LIMITED located?

toggle

MALIN COURT LIMITED is registered at 34 Old Mill Road, Uddingston, Glasgow G71 7HH.

What does MALIN COURT LIMITED do?

toggle

MALIN COURT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does MALIN COURT LIMITED have?

toggle

MALIN COURT LIMITED had 9 employees in 2022.

What is the latest filing for MALIN COURT LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.