Company NameMcDermid Controls Ltd
DirectorRoy Melvin Alexander
Company StatusActive
Company NumberSC334439
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Roy Melvin Alexander
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(6 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Pitcairn Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8TP
Scotland
Secretary NameDorothy Anne Alexander
NationalityBritish
StatusCurrent
Appointed01 June 2008(6 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleTeacher
Correspondence Address64 Pitcairn Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8TP
Scotland
Director NameMr Frank McGlinn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Divert Road
Gourock
Renfrewshire
PA19 1DS
Scotland
Secretary NameKathleen Queni
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Divert Road
Gourock
Renfrewshire
PA19 1DS
Scotland

Contact

Websitemmarr.co.uk

Location

Registered Address6b Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9k at £1Roy Melvin Alexander
90.00%
Ordinary
1000 at £1Frank Mcglinn
10.00%
Ordinary

Financials

Year2014
Net Worth£245,220
Cash£252,025
Current Liabilities£144,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

21 May 2014Delivered on: 30 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 albion way east kilbride glasgow LAN179612.
Outstanding
10 August 2010Delivered on: 26 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(5 pages)
30 May 2014Registration of charge 3344390002 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2010Director's details changed for Roy Melvin Alexander on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Frank Mcglinn on 29 March 2010 (2 pages)
10 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2009Ad 31/03/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Nc inc already adjusted 31/03/09 (1 page)
13 May 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 May 2009Return made up to 26/11/08; full list of members (5 pages)
9 June 2008Secretary appointed dorothy alexander (2 pages)
9 June 2008Director appointed roy alexander (2 pages)
9 June 2008Appointment terminated secretary kathleen queni (1 page)
26 November 2007Incorporation (14 pages)