MCDERMID CONTROLS LTD: Filings
Overview
Company Name | MCDERMID CONTROLS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC334439 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for MCDERMID CONTROLS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Mrs Dorothy Anne Alexander as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Notification of Dorothy Anne Alexander as a person with significant control on Jan 31, 2024 | 2 pages | PSC01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr Roy Melvin Alexander as a person with significant control on Jan 31, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Roy Melvin Alexander on Aug 13, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Roy Melvin Alexander as a person with significant control on Aug 13, 2024 | 2 pages | PSC04 | ||||||||||
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 Aug 13, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Frank Mcglinn as a director on Jan 11, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 110a Maxwell Avenue Bearsden Glasgow G61 1HU to 6B Hunter Street East Kilbride Glasgow G74 4LZ on Oct 27, 2021 | 1 pages | AD01 | ||||||||||
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