THE MCDRUM COMPANY LIMITED
Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | |
08/10/258 October 2025 New | |
08/10/258 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
08/10/258 October 2025 New | |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-07 with updates |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
07/12/237 December 2023 | Appointment of Mr Scott Chirnside Brown as a director on 2023-12-01 |
07/12/237 December 2023 | Appointment of Mr Andrew Paul Connell as a director on 2023-12-01 |
07/12/237 December 2023 | Appointment of Mr Barry Thomas Duncan as a director on 2023-12-01 |
07/12/237 December 2023 | Notification of Jack Brown Limited as a person with significant control on 2023-12-01 |
07/12/237 December 2023 | Cessation of Ho2 Management Limited as a person with significant control on 2023-12-01 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | Total exemption full accounts made up to 2022-12-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
06/07/236 July 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
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 |
12/01/2312 January 2023 | Director's details changed for Mr Imran Hakim on 2023-01-12 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-01-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
06/05/226 May 2022 | Termination of appointment of Swati Best as a director on 2022-05-05 |
08/02/228 February 2022 | Notification of Ho2 Management Limited as a person with significant control on 2022-02-01 |
08/02/228 February 2022 | Cessation of Swati Best as a person with significant control on 2022-02-01 |
08/02/228 February 2022 | Termination of appointment of Simon Geoffrey Best as a secretary on 2022-02-01 |
07/02/227 February 2022 | Appointment of Mr Imran Hakim as a director on 2022-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/12/2123 December 2021 | Current accounting period shortened from 2022-06-30 to 2022-01-31 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-06-30 |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/09/1521 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
23/09/1423 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/09/1318 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/09/1226 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/10/117 October 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/09/1020 September 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SWATI BEST / 14/09/2010 |
24/09/0924 September 2009 | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
29/09/0829 September 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/09/0720 September 2007 | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/09/0415 September 2004 | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/09/0324 September 2003 | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
18/09/0218 September 2002 | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
18/09/0118 September 2001 | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
12/06/0012 June 2000 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00 |
10/05/0010 May 2000 | SECRETARY RESIGNED |
10/05/0010 May 2000 | DIRECTOR RESIGNED |
10/05/0010 May 2000 | NEW DIRECTOR APPOINTED |
10/05/0010 May 2000 | NEW SECRETARY APPOINTED |
08/05/008 May 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/008 May 2000 | ADOPTMEMORANDUM04/05/00 |
08/05/008 May 2000 | REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 19 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3EL |
06/12/996 December 1999 | COMPANY NAME CHANGED YORK PLACE (NO. 212) LIMITED CERTIFICATE ISSUED ON 07/12/99 |
14/09/9914 September 1999 | 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