MALIN GROUP INVESTMENTS LTD

South Rotunda South Rotunda, Glasgow, G51 1AY, Scotland
StatusACTIVE
Company No.SC417645
CategoryPrivate Limited Company
Incorporated22 Feb 2012
Age12 years, 2 months, 23 days
JurisdictionScotland

SUMMARY

MALIN GROUP INVESTMENTS LTD is an active private limited company with number SC417645. It was incorporated 12 years, 2 months, 23 days ago, on 22 February 2012. The company address is South Rotunda South Rotunda, Glasgow, G51 1AY, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Second filing change details of a person with significant control

Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC05

Psc name: Malin Group Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-13

Psc name: Malin Group Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Colin Mcdougall

Appointment date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Colin Mcdougall

Termination date: 2020-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lindsay Colin Mcdougall

Change date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Angus Macsween

Change date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-02

Officer name: Mr Steven Ralph Thornley

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lindsay Colin Mcdougall

Change date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-02

Officer name: Mr John Angus Macsween

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-30

Psc name: Malin Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Malin Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-09-30

Psc name: Malin Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Ralph Thornley

Cessation date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Lindsay Colin Mcdougall

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: John Angus Macsween

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: 17 Sandyford Place Glasgow Lanarkshire G3 7NB

New address: South Rotunda 100 Govan Road Glasgow G51 1AY

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Angus Macswen

Change date: 2012-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL ELECTRICAL INSTALLATIONS LIMITED

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:06195644
Status:ACTIVE
Category:Private Limited Company

BROOKE ESTATE MANAGEMENT LTD

BROOKE HOUSE,MONMOUTH,NP25 4TA

Number:08046873
Status:ACTIVE
Category:Private Limited Company

DERWENT LODGE ESTATES LIMITED

5TH FLOOR MELBOURNE BUILDING,LIVERPOOL,L2 5QU

Number:01069944
Status:ACTIVE
Category:Private Limited Company

GENVEX LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:04646780
Status:ACTIVE
Category:Private Limited Company

JN HAULAGE KENT LIMITED

43 MEDWAY COURT,AYLESFORD,ME20 7QN

Number:10596440
Status:ACTIVE
Category:Private Limited Company

PLEIADES LEISURE LIMITED

3 ANCHOR CRESCENT,WOKING,GU21 2PD

Number:08029204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source