THE MCDRUM COMPANY LIMITED

Company Documents

DateDescription
08/10/258 October 2025 New

View Document

08/10/258 October 2025 New

View Document

08/10/258 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/10/258 October 2025 New

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/12/237 December 2023 Appointment of Mr Scott Chirnside Brown as a director on 2023-12-01

View Document

07/12/237 December 2023 Appointment of Mr Andrew Paul Connell as a director on 2023-12-01

View Document

07/12/237 December 2023 Appointment of Mr Barry Thomas Duncan as a director on 2023-12-01

View Document

07/12/237 December 2023 Notification of Jack Brown Limited as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Cessation of Ho2 Management Limited as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-06-30

View Document

12/01/2312 January 2023 Director's details changed for Mr Imran Hakim on 2023-01-12

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Swati Best as a director on 2022-05-05

View Document

08/02/228 February 2022 Notification of Ho2 Management Limited as a person with significant control on 2022-02-01

View Document

08/02/228 February 2022 Cessation of Swati Best as a person with significant control on 2022-02-01

View Document

08/02/228 February 2022 Termination of appointment of Simon Geoffrey Best as a secretary on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Imran Hakim as a director on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Current accounting period shortened from 2022-06-30 to 2022-01-31

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SWATI BEST / 14/09/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/09/0720 September 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/008 May 2000 ADOPTMEMORANDUM04/05/00

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 19 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3EL

View Document

06/12/996 December 1999 COMPANY NAME CHANGED YORK PLACE (NO. 212) LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

14/09/9914 September 1999 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