Advanced company searchLink opens in new window

MCDERMID CONTROLS LTD

Company number SC334439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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