MCDERMOTT CONTRACT SERVICES LIMITED
Overview
Company Name | MCDERMOTT CONTRACT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC222012 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MCDERMOTT CONTRACT SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MCDERMOTT CONTRACT SERVICES LIMITED located?
Registered Office Address | Unit 3 Banton Mill Mill Road Banton Glasgow G65 0qg Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MCDERMOTT CONTRACT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MCDERMOTT CONTRACT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2026 |
---|---|
Next Confirmation Statement Due | Apr 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2025 |
Overdue | No |
What are the latest filings for MCDERMOTT CONTRACT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 5 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
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 Feb 06, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 5 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Termination of appointment of Simon Patrick Thomson as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Peter Ratcliffe as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Change of details for Nurture Landscapes Holdings Limited as a person with significant control on Oct 14, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 10, 2022 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 4 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 10 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
Who are the officers of MCDERMOTT CONTRACT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FANE, Peter John | Director | Banton Mill Mill Road Banton Glasgow G65 0qg Unit 3 Scotland | England | British | Director | 217553440001 | ||||
RATCLIFFE, Daniel Peter | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | Chief Financial Officer | 220589100001 | ||||
HAMILTON, Marion | Secretary | Unit 8 & 9 Gateside Industrial Estate Balgray Road, ML11 0JR Lesmahagow | British | Contract Manager | 77782380003 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
AITCHISON, Robert | Director | Unit 8 & 9 Gateside Industrial Estate Balgray Road,Lesmahagow Ml11 Ojr | United Kingdom | British | Director | 168162340001 | ||||
CLACHER, Norman | Director | Unit 8 & 9 Gateside Industrial Estate Balgray Road, ML11 0JR Lesmahagow | United Kingdom | British | Estimator Contracts Manager | 77782450003 | ||||
HAMILTON, Marion | Director | Unit 8 & 9 Gateside Industrial Estate Balgray Road, ML11 0JR Lesmahagow | United Kingdom | British | Contract Manager | 77782380003 | ||||
HARVEY, Andrew | Director | Unit 8 & 9 Gateside Industrial Estate Balgray Road, ML11 0JR Lesmahagow | Scotland | British | Director | 192724890001 | ||||
STUBBS, Peter | Director | Glasgow Road KA3 6AG Kilmarnock Meiklewood Business Centre Scotland | Scotland | British | Director | 263953810001 | ||||
THOMSON, Simon Patrick | Director | Glasgow Road KA3 6AG Kilmarnock Meiklewood Business Centre Scotland | England | British | Finance Director | 161883140002 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of MCDERMOTT CONTRACT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nurture Landscapes Holdings Limited | Oct 31, 2019 | London Road GU20 6LQ Windlesham Nursery Court Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Marion Hamilton | Apr 06, 2016 | Gateside Industrial Estate Balgray Road ML11 0JR Lesmahagow Unit 8 & 9 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Norman Clacher | Apr 06, 2016 | Gateside Industrial Estate Balgray Road ML11 0JR Lesmahagow Unit 8 & 9 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0