Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCDERMID CONTROLS LTD
Company Information for

MCDERMID CONTROLS LTD

6B HUNTER STREET, EAST KILBRIDE, GLASGOW, G74 4LZ,
Company Registration Number
SC334439
Private Limited Company
Active

Company Overview

About Mcdermid Controls Ltd
MCDERMID CONTROLS LTD was founded on 2007-11-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mcdermid Controls Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MCDERMID CONTROLS LTD
 
Legal Registered Office
6B HUNTER STREET
EAST KILBRIDE
GLASGOW
G74 4LZ
Other companies in G61
 
Filing Information
Company Number SC334439
Company ID Number SC334439
Date formed 2007-11-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 21:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCDERMID CONTROLS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PMB TAXATION SERVICES LIMITED   TAX & FORENSIC SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCDERMID CONTROLS LTD

Current Directors
Officer Role Date Appointed
DOROTHY ANNE ALEXANDER
Company Secretary 2008-06-01
ROY MELVIN ALEXANDER
Director 2008-06-01
FRANK MCGLINN
Director 2007-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN QUENI
Company Secretary 2007-11-26 2008-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY ANNE ALEXANDER ROYLEX LTD Company Secretary 2008-06-01 CURRENT 2007-11-26 Active
DOROTHY ANNE ALEXANDER MCDERMID GAS LTD Company Secretary 2008-06-01 CURRENT 2007-11-26 Active
ROY MELVIN ALEXANDER ROYLEX LTD Director 2008-06-01 CURRENT 2007-11-26 Active
ROY MELVIN ALEXANDER MCDERMID GAS LTD Director 2008-06-01 CURRENT 2007-11-26 Active
FRANK MCGLINN EMISSIONS CALCULATOR LTD Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
FRANK MCGLINN CARBON CALCULATOR LTD Director 2014-08-19 CURRENT 2014-08-19 Active - Proposal to Strike off
FRANK MCGLINN ENERGY VIGILANT LTD Director 2013-03-28 CURRENT 2013-03-26 Active - Proposal to Strike off
FRANK MCGLINN MCDERMID ENERGY SOLUTIONS LTD Director 2012-12-31 CURRENT 2012-12-31 Active - Proposal to Strike off
FRANK MCGLINN GREEN TEAM 2020 LTD Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off
FRANK MCGLINN ROYLEX LTD Director 2007-11-26 CURRENT 2007-11-26 Active
FRANK MCGLINN MCDERMID GAS LTD Director 2007-11-26 CURRENT 2007-11-26 Active
FRANK MCGLINN FMG RECYCLING LIMITED Director 1997-09-05 CURRENT 1995-02-23 Active
FRANK MCGLINN B4B UK LTD Director 1997-09-05 CURRENT 1987-08-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-31CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-01-11APPOINTMENT TERMINATED, DIRECTOR FRANK MCGLINN
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCGLINN
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 110a Maxwell Avenue Bearsden Glasgow G61 1HU
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-21AR0126/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 3344390002
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-19AR0126/11/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0126/11/12 ANNUAL RETURN FULL LIST
2012-01-10AR0126/11/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0126/11/10 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26MG01sParticulars of a mortgage or charge / charge no: 1
2010-03-29AR0126/11/09 ANNUAL RETURN FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCGLINN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MELVIN ALEXANDER / 29/03/2010
2009-09-10RES04GBP NC 1000/10000 31/03/2009
2009-09-10123Nc inc already adjusted 31/03/09
2009-09-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-1088(2)Ad 31/03/09\gbp si 9900@1=9900\gbp ic 100/10000\
2009-05-13363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-05-13225PREVEXT FROM 30/11/2008 TO 31/03/2009
2008-06-09288aSECRETARY APPOINTED DOROTHY ALEXANDER
2008-06-09288aDIRECTOR APPOINTED ROY ALEXANDER
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY KATHLEEN QUENI
2007-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to MCDERMID CONTROLS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCDERMID CONTROLS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 6,428
Creditors Due Within One Year 2012-04-01 £ 144,293

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCDERMID CONTROLS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 252,025
Current Assets 2012-04-01 £ 387,313
Debtors 2012-04-01 £ 135,288
Fixed Assets 2012-04-01 £ 8,628
Shareholder Funds 2012-04-01 £ 245,220
Tangible Fixed Assets 2012-04-01 £ 8,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCDERMID CONTROLS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MCDERMID CONTROLS LTD
Trademarks
We have not found any records of MCDERMID CONTROLS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCDERMID CONTROLS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as MCDERMID CONTROLS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MCDERMID CONTROLS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCDERMID CONTROLS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCDERMID CONTROLS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.