Active
Company Information for MALAKOFF LIMITED
NORTH NESS, LERWICK, SHETLAND, ZE1 0LZ,
|
Company Registration Number
SC242516
Private Limited Company
Active |
Company Name | |
---|---|
MALAKOFF LIMITED | |
Legal Registered Office | |
NORTH NESS LERWICK SHETLAND ZE1 0LZ Other companies in ZE1 | |
Company Number | SC242516 | |
---|---|---|
Company ID Number | SC242516 | |
Date formed | 2003-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB813782620 |
Last Datalog update: | 2024-02-05 22:09:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MALAKOFF (QLD) PTY LIMITED | Active | Company formed on the 2003-05-29 | ||
MALAKOFF AND WM. MOORE LIMITED | KPMG 37 ALBYN PLACE ABERDEEN AB10 1JB | RECEIVERSHIP | Company formed on the 1973-09-27 | |
MALAKOFF ASSOCIATES INCORPORATED | California | Unknown | ||
MALAKOFF AND MCINTYRE INCORPORATED | California | Unknown | ||
MALAKOFF AND ASSOCIATES INCORPORATED | California | Unknown | ||
MALAKOFF ATHLETICS LLC | 3440 W HOLLYWOOD BLVD. SUITE 415 HOLLYWOOD FL 33021 | Active | Company formed on the 2020-10-23 | |
MALAKOFF APARTMENTS, LLC | 206 N SMITH ST MALAKOFF TX 75148 | Active | Company formed on the 2022-11-28 | |
MALAKOFF BOC HOLDINGS PTY LTD | VIC 3220 | Active | Company formed on the 2015-01-02 | |
Malakoff Corporation | Delaware | Unknown | ||
MALAKOFF CITY PARKS TRUST, INC. | 1406 E ROYALL BLVD %T D MORRISS MALAKOFF TX 75148 | Active | Company formed on the 1984-05-15 | |
MALAKOFF CONSTRUCTION LLC | 206 N SMITH ST MALAKOFF TX 75148 | Active | Company formed on the 2022-09-19 | |
MALAKOFF DONUT PALACE, LLC | 320 CRESTVIEW ST CHANDLER TX 75758 | ACTIVE | Company formed on the 2012-04-11 | |
MALAKOFF DEVELOPMENTS PTY LTD | Active | Company formed on the 2015-12-17 | ||
MALAKOFF DADS CLUB | 1207 W FAIRVIEW ST HOMER RAY TRIMBLE MALAKOFF TX 75148 | Active | Company formed on the 1982-06-23 | |
MALAKOFF DIGGINS PARK ASSOCIATION | California | Unknown | ||
MALAKOFF DOYLE FINBERG P C | Pennsylvannia | Unknown | ||
MALAKOFF ENGINEERING LTD. | NORTH NESS LERWICK SHETLAND ZE1 0LZ | Active | Company formed on the 2004-10-12 | |
MALAKOFF EDUCATION FOUNDATION | 1308 FM 3062 MALAKOFF TX 75148 | ACTIVE | Company formed on the 2011-11-14 | |
MALAKOFF ELEMENTARY PTO | 310 N TERRY ST MALAKOFF TX 75148 | Active | Company formed on the 2010-10-27 | |
MALAKOFF EX-STUDENTS & ALUMNI ASSOCIATION | PO BOX 698 MALAKOFF TX 75148 | Active | Company formed on the 2010-02-24 |
Officer | Role | Date Appointed |
---|---|---|
COLIN GEORGE DUNCAN |
||
COLIN GEORGE DUNCAN |
||
ALLAN MAURICE GOULD |
||
DOUGLAS GEORGE STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS BLACK LONG |
Director | ||
CHRISTOPHER HENRY IRVINE |
Director | ||
KENNETH ANDREW MATHESON |
Director | ||
DOUGLAS GEORGE STEVENSON |
Company Secretary | ||
NADEZHDA MIKHAILOVNA GOULD |
Company Secretary | ||
NADEZHDA MIKHAILOVNA GOULD |
Director | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALAKOFF ENGINEERING LTD. | Director | 2014-12-04 | CURRENT | 2004-10-12 | Active | |
VMS FRIESTER LTD | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
ZE ONE LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JOHN STEVENSON | ||
Change of details for Mr Allan Maurice Gould as a person with significant control on 2022-11-11 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2425160009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher Henry Irvine as a person with significant control on 2017-02-24 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GEORGE DUNCAN | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2425160007 | |
RES13 | 200,000 ORDINARY SHARES LEFT IN COMPANY AFTER PURCHASE BE DISTRIBUTED 24/02/2017 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | Resolutions passed:
| |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 200000 | |
SH01 | 24/02/17 STATEMENT OF CAPITAL GBP 200000 | |
AP01 | DIRECTOR APPOINTED MR COLIN GEORGE DUNCAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2015-12-16 GBP 150,000 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BLACK LONG | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 17/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE STEVENSON / 08/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
122 | £ IC 250000/200000 31/12/07 £ SR 50000@1=50000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/01/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/05; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 09/05/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100000/250000 09/05 | |
88(2)R | AD 09/05/03--------- £ SI 199999@1=199999 £ IC 1/200000 | |
88(2)R | AD 09/05/03--------- £ SI 50000@1=50000 £ IC 200000/250000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 28 LONGLAND UPPER SOUND, LERWICK SHETLAND ZE1 0SP | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MALAKOFF LTD. CERTIFICATE ISSUED ON 23/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1061934 | Active | Licenced property: LERWICK NORTH NESS SHETLAND GB ZE1 0LZ. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1061934 | Active | Licenced property: LERWICK NORTH NESS SHETLAND GB ZE1 0LZ. |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ARTHUR BRUCE LAURENSON AND OTHERS AS TRUSTEES | |
STANDARD SECURITY | Outstanding | ARTHUR BRUCE LAURENSON AND OTHERS AS TRUSTEES | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE TRUSTEES OF SHETLAND DEVELOPMENT TRUST | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (33110 - Repair of fabricated metal products) as MALAKOFF LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
73181520 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", for fixing railway track construction material (excl. coach screws) | |||
73182900 | Non-threaded articles, of iron or steel | |||
82059090 | Sets of articles of two or more subheadings of heading 8205 | |||
84254200 | Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages) | |||
84671190 | Tools for working in the hand, pneumatic, rotary type (other than for working metal) | |||
84743100 | Concrete or mortar mixers (excl. those mounted on railway wagons or lorry chassis) | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
87089299 | Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |