Malcolm Properties (Holdings) Limited

Malcolm Properties (Holdings) Limited

#SC283167 Active
Founded: 13/04/2005
Industries: Other business support service activities n.e.c.
Location: Brookfield House 2 Burnbrae Drive, Linwood, Paisley, PA3 3BU

Financial Snapshot

Last accounts made up to 31 January 2024
Next accounts due 31 October 2025 (6 months)
Cash in Bank £5.1m
↑ 81%
Turnover £5.66m
↑ 0%
Total Liabilities £31.45m
↑ 238%
Employees 3
↑ 0%

Directors

Role:
Non Executive Director
Appointed:
22/05/2020
Nationality:
British
Age:
63 years
Role:
Company Director
Appointed:
30/01/2006
Nationality:
British
Age:
64 years
Role:
Company Director
Appointed:
22/07/2005
Nationality:
British
Age:
63 years

People with Significant Control

Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
30/08/2024
Nationality:
United Kingdom
Jan 2023Jan 2022Jan 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
2 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

23 charges registered
Hsbc UK Bank PLC Outstanding
Created 02/09/2024

Not applicable.

#SC2831670023 Negative Pledge
Hsbc UK Bank PLC as Security Trustee (Registered Number 09928412) Outstanding
Created 04/02/2020

All and whole the subjects known as 16 blackburn road, bathgate currently undergoing registration in...

#SC2831670020

Properties

1 property
Regions
1
Freehold
1
Leasehold
0
EAST MIDLANDS

Land on the south side of Jessop Way, Newark

Freehold
Added 01/07/2009 NEWARK AND SHERWOOD
2 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

23/10/2024 Accounts

Accounts With Accounts Type Group

06/09/2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30/08/2024 Resolution

Resolution

30/08/2024 Capital

Capital Statement Capital Company With Date Currency Figure

30/08/2024 Capital

Capital Allotment Shares

30/08/2024 Capital

Capital Statement Capital Company With Date Currency Figure

30/08/2024 Persons With Significant Control

Cessation Of A Person With Significant Control