MCDERMOTT CONTRACT SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

06/02/246 February 2024 Registered office address changed from Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG Scotland to Unit 3 Banton Mill Mill Road Banton Glasgow G65 0QG on 2024-02-06

View Document

02/02/242 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/02/242 February 2024

View Document

26/01/2426 January 2024

View Document

15/01/2415 January 2024

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Termination of appointment of Simon Patrick Thomson as a director on 2022-10-18

View Document

19/10/2219 October 2022 Appointment of Mr Daniel Peter Ratcliffe as a director on 2022-10-18

View Document

14/10/2214 October 2022 Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 2022-10-14

View Document

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

View Accounts

28/02/2228 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022

View Document

04/08/214 August 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

04/08/214 August 2021

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM UNIT 8 & 9 GATESIDE INDUSTRIAL ESTATE BALGRAY ROAD, LESMAHAGOW ML11 0JR

View Document

06/11/196 November 2019 Registered office address changed from , Unit 8 & 9, Gateside Industrial Estate Balgray Road,, Lesmahagow, ML11 0JR to Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG on 2019-11-06

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR SIMON PATRICK THOMSON

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURTURE LANDSCAPES HOLDINGS LIMITED

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARION HAMILTON

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR PETER JOHN FANE

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR PETER STUBBS

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN CLACHER

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY MARION HAMILTON

View Document

31/10/1931 October 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/10/1931 October 2019 CESSATION OF MARION HAMILTON AS A PSC

View Document

25/10/1925 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019

View Document

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CESSATION OF NORMAN CLACHER AS A PSC

View Document

18/04/1918 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 3

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2220120002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY

View Document

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN CLACHER

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION HAMILTON

View Document

15/06/1715 June 2017 01/07/16 STATEMENT OF CAPITAL GBP 3

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED ANDREW HARVEY

View Document

25/06/1425 June 2014 24/06/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT AITCHISON

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR ROBERT AITCHISON

View Document

11/08/1111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARION HAMILTON / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION HAMILTON / 01/01/2010

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CLACHER / 01/01/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: UNIT 8 & 9 GATESIDE INDUSTRIAL ESTATE BALGNAY ROAD,LESMAHAGOW ML11 OJR

View Document

31/08/0731 August 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/08/0328 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/10/0222 October 2002 PARTIC OF MORT/CHARGE *****

View Document

06/08/026 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 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