Company NameMcDermott Training And Development Services Limited
Company StatusDissolved
Company NumberSC073362
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James McDermott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1988(7 years, 3 months after company formation)
Appointment Duration30 years, 10 months (closed 12 February 2019)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address47 Montfode Court
Ardrossan
Ayrshire
KA22 7NJ
Scotland
Secretary NameMartin Joseph McAllister
NationalityBritish
StatusClosed
Appointed03 April 1988(7 years, 3 months after company formation)
Appointment Duration30 years, 10 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address9 Kennedy Road
Saltcoats
Ayrshire
KA21 5NJ
Scotland

Contact

Websitemcdermott.co.uk

Location

Registered Address68 A East Kilbride Road
Clarkston
Glasgow
G76 8HU
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

54 at £1James Mcdermott
60.00%
Ordinary
36 at £1Marion Mcdermott
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,433
Cash£43
Current Liabilities£8,798

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 August 1994Delivered on: 31 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 90
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 90
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 90
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Director's details changed for James Mcdermott on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 July 2009Return made up to 31/03/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 31/03/08; full list of members (3 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from 505 great western road glasgow G12 8HN (1 page)
24 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2007Return made up to 31/03/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 March 2005Return made up to 31/03/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 April 2003Return made up to 31/03/03; full list of members (6 pages)
21 November 2002Registered office changed on 21/11/02 from: 51 hamilton street saltcoats ayrshire KA21 5DX (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 February 2001Registered office changed on 07/02/01 from: 51 hamilton street saltcoats ayrshire KA21 5DX (1 page)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: dorrian mcallister & company 23 hamilton street saltcoats ayrshire KA21 5DT (1 page)
4 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
11 May 1998Return made up to 31/03/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)