Malin Fabrication Spv Limited GLASGOW


Founded in 1999, Malin Fabrication Spv, classified under reg no. SC194752 is an active company. Currently registered at South Rotunda G51 1AY, Glasgow the company has been in the business for twenty five years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2023-08-22 Malin Fabrication Spv Limited is no longer carrying the name John Tracey Welding.

At the moment there are 3 directors in the the company, namely Lindsay M., Steven T. and John M.. In addition one secretary - John M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Isabella T. who worked with the the company until 1 February 2018.

Malin Fabrication Spv Limited 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 SC194752
Date of Incorporation Mon, 29th Mar 1999
Industry Construction of other civil engineering projects n.e.c.
Industry Technical testing and analysis
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Lindsay M.

Position: Director

Appointed: 05 October 2020

Steven T.

Position: Director

Appointed: 01 February 2018

John M.

Position: Director

Appointed: 01 February 2018

John M.

Position: Secretary

Appointed: 01 February 2018

Lindsay M.

Position: Director

Appointed: 01 February 2018

Resigned: 01 September 2020

Isabella T.

Position: Secretary

Appointed: 23 April 1999

Resigned: 01 February 2018

Isabella T.

Position: Director

Appointed: 23 April 1999

Resigned: 01 February 2018

John T.

Position: Director

Appointed: 23 April 1999

Resigned: 01 February 2018

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 29 March 1999

Resigned: 23 April 1999

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 29 March 1999

Resigned: 23 April 1999

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1999

Resigned: 23 April 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Malin Group Ltd from Glasgow, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is John T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Isabella T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Malin Group Ltd

South Rotunda 100 Govan Road, Glasgow, G51 1AY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies Scotland
Registration number Sc571623
Notified on 1 February 2018
Nature of control: 75,01-100% shares

John T.

Notified on 29 March 2017
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Isabella T.

Notified on 29 March 2017
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Tracey Welding August 22, 2023
Blp 9911 April 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-09-302019-09-302020-09-30
Net Worth49 49454 17649 162    
Balance Sheet
Cash Bank On Hand  12 0694 68465 82011 048 
Current Assets114 582144 14493 96570 188128 883212 2021 985
Debtors58 181103 66277 53660 50959 791197 8821 985
Net Assets Liabilities  49 16110 26560 731-62 295 
Other Debtors  8861 6243 81012 4871 985
Property Plant Equipment  32 90619 50214 1409 635 
Total Inventories  4 3604 9953 2723 272 
Cash Bank In Hand51 95139 48212 069    
Net Assets Liabilities Including Pension Asset Liability49 49454 17649 162    
Stocks Inventory4 4501 0004 360    
Tangible Fixed Assets36 13436 32432 907    
Reserves/Capital
Called Up Share Capital10 00010 00010 000    
Profit Loss Account Reserve39 49444 17639 162    
Shareholder Funds49 49454 17649 162    
Other
Total Fixed Assets Additions  7 719    
Total Fixed Assets Cost Or Valuation 124 893131 112    
Total Fixed Assets Depreciation 88 56998 205    
Total Fixed Assets Depreciation Charge In Period  10 176    
Total Fixed Assets Depreciation Disposals  -540    
Total Fixed Assets Disposals  -1 500    
Accumulated Depreciation Impairment Property Plant Equipment  98 20693 31598 29890 778 
Corporation Tax Payable  14 27111 565   
Creditors  68 47483880 423283 0321 985
Depreciation Expense Property Plant Equipment  10 1777 294   
Depreciation Rate Used For Property Plant Equipment   20   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 18535720 73393 085
Disposals Property Plant Equipment   18 29537921 665103 870
Increase From Depreciation Charge For Year Property Plant Equipment   7 2945 34013 2132 307
Net Current Assets Liabilities25 57033 68125 491-5 49348 460-70 830 
Other Creditors  14 3218386 27230 999 
Other Taxation Social Security Payable  15 73436 40120 07611 164 
Property Plant Equipment Gross Cost  131 112112 817112 438100 413 
Raw Materials  4 3604 995   
Taxation Including Deferred Taxation Balance Sheet Subtotal  4 2972 906   
Total Assets Less Current Liabilities61 70470 00558 39814 00962 600-61 195 
Trade Creditors Trade Payables  24 14823 61935 542121 330 
Trade Debtors Trade Receivables  76 65058 88555 981185 395 
Advances Credits Directors 19787016   
Advances Credits Made In Period Directors  673    
Amounts Owed To Group Undertakings    18 533119 5391 985
Average Number Employees During Period   7661
Creditors Due After One Year8 52811 472     
Creditors Due Within One Year89 012110 463     
Finance Lease Liabilities Present Value Total   2 515   
Number Shares Allotted 10 000     
Par Value Share 1     
Provisions For Liabilities Balance Sheet Subtotal   2 9061 8691 100 
Provisions For Liabilities Charges3 6824 3574 297    
Share Capital Allotted Called Up Paid10 00010 000     
Tangible Fixed Assets Additions 12 4897 719    
Tangible Fixed Assets Cost Or Valuation120 154124 893131 112    
Tangible Fixed Assets Depreciation84 02088 56998 205    
Tangible Fixed Assets Depreciation Charged In Period 11 265     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 716     
Tangible Fixed Assets Disposals 7 750-1 500    
Total Additions Including From Business Combinations Property Plant Equipment     9 6403 457
Creditors Due After One Year Total Noncurrent Liabilities 11 4724 939    
Creditors Due Within One Year Total Current Liabilities 110 46368 474    
Fixed Assets 36 32432 907    
Tangible Fixed Assets Depreciation Charge For Period  10 176    
Tangible Fixed Assets Depreciation Disposals  -540    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 26th, June 2023
Free Download (6 pages)

Company search

Advertisements