Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Malawi Fruits
Malawi Fruits is an active company incorporated on 17 August 2011 with the registered office located in Glasgow, Lanarkshire. Malawi Fruits was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC405538
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
14 years
Incorporated
17 August 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 August 2025
(20 days ago)
Next confirmation dated
17 August 2026
Due by
31 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Malawi Fruits
Contact
Address
Kintail House 3 Lister Way
Blantyre
Glasgow
G72 0FT
Scotland
Address changed on
5 Jul 2023
(2 years 2 months ago)
Previous address was
3 Church Avenue Newmains Wishaw ML2 9BH
Companies in G72 0FT
Telephone
01698386110
Email
Available in Endole App
Website
Malawifruits.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Rev Graeme McMinn Clark
Director • Director • Retired Minister • British • Lives in Scotland • Born in Jun 1954
Mr Jordan Mackellar
Director • British • Lives in UK • Born in Mar 1980
Dr Josephine Munthali
Director • Educationalist • British • Lives in UK • Born in Apr 1959
Russell John Crawford
Director • Business Development Manager • Scottish • Lives in Scotland • Born in Dec 1969
Hilary Storm
Director • None • British • Lives in UK • Born in Aug 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Handsel Press Limited (The)
Rev Graeme McMinn Clark is a mutual person.
Active
Probe Test Solutions Limited
Mr Jordan Mackellar is a mutual person.
Active
Oakridge (Group) Limited
Mr Malcolm Hannay Cunningham is a mutual person.
Active
Probe Test Group Limited
Mr Jordan Mackellar is a mutual person.
Active
Probe Test Research Limited
Mr Jordan Mackellar is a mutual person.
Active
Oakridge Homes Limited
Mr Malcolm Hannay Cunningham is a mutual person.
Active
The Antibody Company Limited
Mr Eric Robert Wagner is a mutual person.
Active
Oakridge (Glenmavis) Limited
Mr Malcolm Hannay Cunningham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£8.73K
Decreased by £18.12K (-67%)
Turnover
£159.36K
Decreased by £102.22K (-39%)
Employees
2
Same as previous period
Total Assets
£11.53K
Decreased by £17.65K (-60%)
Total Liabilities
-£49.23K
Increased by £27.33K (+125%)
Net Assets
-£37.7K
Decreased by £44.98K (-617%)
Debt Ratio (%)
427%
Increased by 351.87% (+469%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
19 Days Ago on 18 Aug 2025
Mr William John High Appointed
6 Months Ago on 20 Feb 2025
Josephine Munthali Resigned
6 Months Ago on 20 Feb 2025
Hilary Storm Resigned
6 Months Ago on 20 Feb 2025
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year Ago on 17 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 5 Dec 2023
Mr Lewis George Carty Appointed
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years Ago on 17 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 5 Jul 2023
Get Alerts
Get Credit Report
Discover Malawi Fruits's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 August 2025 with no updates
Submitted on 18 Aug 2025
Appointment of Mr William John High as a director on 20 February 2025
Submitted on 24 Feb 2025
Termination of appointment of Hilary Storm as a director on 20 February 2025
Submitted on 24 Feb 2025
Termination of appointment of Josephine Munthali as a director on 20 February 2025
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Appointment of Mr Lewis George Carty as a director on 30 November 2023
Submitted on 5 Sep 2024
Confirmation statement made on 17 August 2024 with no updates
Submitted on 17 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 5 Dec 2023
Confirmation statement made on 17 August 2023 with no updates
Submitted on 17 Aug 2023
Registered office address changed from 3 Church Avenue Newmains Wishaw ML2 9BH to Kintail House 3 Lister Way Blantyre Glasgow G72 0FT on 5 July 2023
Submitted on 5 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs