MCDERMID CONTROLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-11 with updates |
10/12/2410 December 2024 | Appointment of Mrs Dorothy Anne Alexander as a director on 2024-01-31 |
10/12/2410 December 2024 | Particulars of variation of rights attached to shares |
10/12/2410 December 2024 | Change of share class name or designation |
10/12/2410 December 2024 | Particulars of variation of rights attached to shares |
10/12/2410 December 2024 | Particulars of variation of rights attached to shares |
10/12/2410 December 2024 | Notification of Dorothy Anne Alexander as a person with significant control on 2024-01-31 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Statement of company's objects |
28/11/2428 November 2024 | Memorandum and Articles of Association |
28/11/2428 November 2024 | Resolutions |
28/11/2428 November 2024 | Resolutions |
14/08/2414 August 2024 | Change of details for Mr Roy Melvin Alexander as a person with significant control on 2024-01-31 |
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 |
13/08/2413 August 2024 | Change of details for Mr Roy Melvin Alexander as a person with significant control on 2024-08-13 |
13/08/2413 August 2024 | Director's details changed for Mr Roy Melvin Alexander on 2024-08-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
11/01/2211 January 2022 | Termination of appointment of Frank Mcglinn as a director on 2022-01-11 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-26 with updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3344390002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/1026 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY MELVIN ALEXANDER / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCGLINN / 29/03/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/09/0910 September 2009 | NC INC ALREADY ADJUSTED 31/03/09 |
10/09/0910 September 2009 | GBP NC 1000/10000 31/03/2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | PREVEXT FROM 30/11/2008 TO 31/03/2009 |
09/06/089 June 2008 | SECRETARY APPOINTED DOROTHY ALEXANDER |
09/06/089 June 2008 | DIRECTOR APPOINTED ROY ALEXANDER |
09/06/089 June 2008 | APPOINTMENT TERMINATED SECRETARY KATHLEEN QUENI |
26/11/0726 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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