Malin Abram Ltd GLASGOW


Malin Abram started in year 1990 as Private Limited Company with registration number SC128293. The Malin Abram company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Glasgow at South Rotunda. Postal code: G51 1AY. Since 3rd August 2020 Malin Abram Ltd is no longer carrying the name Henry Abram & Sons.

At the moment there are 3 directors in the the firm, namely Lindsay M., Steven T. and John M.. In addition one secretary - John M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Malin Abram Ltd Address / Contact

Office Address South Rotunda
Office Address2 100 Govan Road
Town Glasgow
Post code G51 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC128293
Date of Incorporation Wed, 7th Nov 1990
Industry Sea and coastal freight water transport
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (23 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Lindsay M.

Position: Director

Appointed: 05 October 2020

John M.

Position: Secretary

Appointed: 10 April 2012

Steven T.

Position: Director

Appointed: 10 April 2012

John M.

Position: Director

Appointed: 01 October 2006

Lindsay M.

Position: Director

Appointed: 10 April 2012

Resigned: 01 September 2020

Henry A.

Position: Director

Appointed: 07 November 1991

Resigned: 10 April 2012

Stephen A.

Position: Director

Appointed: 06 February 1991

Resigned: 03 December 2014

Michael A.

Position: Director

Appointed: 06 February 1991

Resigned: 03 December 2014

Stephen A.

Position: Secretary

Appointed: 06 February 1991

Resigned: 10 April 2012

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1991

Resigned: 06 February 1991

Md Secretaries Limited

Position: Corporate Nominee Director

Appointed: 05 February 1991

Resigned: 07 November 1991

Karen D.

Position: Secretary

Appointed: 07 November 1990

Resigned: 05 February 1991

Andrew C.

Position: Director

Appointed: 07 November 1990

Resigned: 05 February 1991

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Malin Group Ltd from Glasgow, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Henry Abram Projects Ltd that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Malin Group Ltd

South Rotunda 100 Govan Road, Glasgow, G51 1AY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc571623
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Henry Abram Projects Ltd

17 Sandyford Place Sandyford Place, Glasgow, G3 7NB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies Scotland
Registration number Sc417645
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 75,01-100% shares

Company previous names

Henry Abram & Sons August 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7 709 8106 678 2434 066 0763 809 3813 708 1851 898 912905 816
Current Assets8 127 3417 844 8927 933 2277 977 0207 691 8849 423 18510 142 250
Debtors417 5311 166 6493 867 1514 167 6393 854 4867 467 5279 225 857
Net Assets Liabilities6 806 5316 353 0466 293 3157 663 5677 398 1348 007 505 
Other Debtors200 688911 716159 5133 5983 00015 13815 462
Property Plant Equipment646 112630 919391 87817 41043 899113 22291 807
Total Inventories    129 21356 74610 577
Other
Accrued Liabilities 3 80016 509278 797151 6751 116 148786 587
Accrued Liabilities Deferred Income20 1073 800     
Accumulated Depreciation Impairment Property Plant Equipment259 816290 357313 640143 253198 927223 433248 087
Amounts Owed By Group Undertakings  2 754 2763 107 1363 202 3743 678 3783 721 736
Amounts Owed To Group Undertakings2 413 8702 689 0302 686 530    
Average Number Employees During Period 231313172323
Bank Borrowings Overdrafts   11  
Corporation Tax Payable   57 922  39 246
Creditors2 997 0873 178 5522 986 194330 553335 0321 411 9241 374 906
Deferred Tax Asset Debtors 22 359     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   186 78127 929  
Disposals Property Plant Equipment   549 48627 929  
Fixed Assets1 677 9911 686 7051 353 76517 41048 157-3 756404 813
Increase From Depreciation Charge For Year Property Plant Equipment 30 54123 28316 39411 88624 50624 654
Investments Fixed Assets1 031 8791 055 786961 887 4 258-116 978313 006
Net Current Assets Liabilities5 130 2544 666 3404 947 0337 646 4677 356 8528 011 2618 767 344
Other Creditors7 2681 729 -52 047  
Other Investments Other Than Loans1 031 8791 055 786961 88727 218   
Other Taxation Social Security Payable22 94422 591     
Prepayments Accrued Income38 592200 96568 735499 816489 7191 323 1082 052 085
Property Plant Equipment Gross Cost905 928921 276705 518160 663242 826336 655339 894
Provisions1 714-22 3597 4833106 875  
Provisions For Liabilities Balance Sheet Subtotal1 714 7 4833106 875  
Recoverable Value-added Tax   74 034   
Total Additions Including From Business Combinations Property Plant Equipment 15 3484784 6312 50093 8293 239
Total Assets Less Current Liabilities6 808 2456 353 0456 300 7987 663 8777 405 0098 007 5059 172 157
Trade Creditors Trade Payables263 893238 318252 360-6 162140 927240 247534 103
Trade Debtors Trade Receivables159 52431 610884 627483 05597 578779 2521 158 984
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -6 875 
Corporation Tax Recoverable    61 81559 061 
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment    71 717  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment    107 592  
Investments In Associates    4 258-116 978313 006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements