- Company Overview for MCDERMID CONTROLS LTD (SC334439)
- Filing history for MCDERMID CONTROLS LTD (SC334439)
- People for MCDERMID CONTROLS LTD (SC334439)
- Charges for MCDERMID CONTROLS LTD (SC334439)
- More for MCDERMID CONTROLS LTD (SC334439)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
10 Dec 2024 | SH08 | Change of share class name or designation | |
10 Dec 2024 | AP01 | Appointment of Mrs Dorothy Anne Alexander as a director on 31 January 2024 | |
10 Dec 2024 | PSC01 | Notification of Dorothy Anne Alexander as a person with significant control on 31 January 2024 | |
10 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
10 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
10 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Nov 2024 | CC04 | Statement of company's objects | |
28 Nov 2024 | MA | Memorandum and Articles of Association | |
28 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2024 | PSC04 | Change of details for Mr Roy Melvin Alexander as a person with significant control on 31 January 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Mr Roy Melvin Alexander on 13 August 2024 | |
13 Aug 2024 | PSC04 | Change of details for Mr Roy Melvin Alexander as a person with significant control on 13 August 2024 | |
13 Aug 2024 | AD01 | 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 13 August 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
11 Jan 2022 | TM01 | Termination of appointment of Frank Mcglinn as a director on 11 January 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
27 Oct 2021 | AD01 | Registered office address changed from 110a Maxwell Avenue Bearsden Glasgow G61 1HU to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 27 October 2021 |