MCDERMID CONTROLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

10/12/2410 December 2024 Appointment of Mrs Dorothy Anne Alexander as a director on 2024-01-31

View Document

10/12/2410 December 2024 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Change of share class name or designation

View Document

10/12/2410 December 2024 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Notification of Dorothy Anne Alexander as a person with significant control on 2024-01-31

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Statement of company's objects

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Resolutions

View Document

14/08/2414 August 2024 Change of details for Mr Roy Melvin Alexander as a person with significant control on 2024-01-31

View Document

13/08/2413 August 2024 Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Roy Melvin Alexander as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Roy Melvin Alexander on 2024-08-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Frank Mcglinn as a director on 2022-01-11

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

27/10/2127 October 2021 Registered office address changed from 110a Maxwell Avenue Bearsden Glasgow G61 1HU to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3344390002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MELVIN ALEXANDER / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCGLINN / 29/03/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

10/09/0910 September 2009 GBP NC 1000/10000 31/03/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

09/06/089 June 2008 SECRETARY APPOINTED DOROTHY ALEXANDER

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ROY ALEXANDER

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY KATHLEEN QUENI

View Document

26/11/0726 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company