Mcdermid Controls Ltd

DataGardener
mcdermid controls ltd
live
Micro

Mcdermid Controls Ltd

sc334439Private Limited With Share Capital

Second Floor Airbles House, 270 Airbles Road, Motherwell, ML13AT
Incorporated

26/11/2007

Company Age

18 years

Directors

3

Employees

7

SIC Code

27900

Risk

very low risk

Company Overview

Registration, classification & business activity

Mcdermid Controls Ltd (sc334439) is a private limited with share capital incorporated on 26/11/2007 (18 years old) and registered in motherwell, ML13AT. The company operates under SIC code 27900 - manufacture of other electrical equipment.

Based on the outskirts of glasgow we provide building energy management (bems / bms) & control solutions for clients throughout the uk. our range of services include complete bms turnkey solutions (design, engineering, installation and commissioning), controls consultancy services (advice and design...

Private Limited With Share Capital
SIC: 27900
Micro
Incorporated 26/11/2007
ML13AT
7 employees

Financial Overview

Total Assets

£1.41M

Liabilities

£237.0K

Net Assets

£1.18M

Est. Turnover

£1.53M

AI Estimated
Unreported
Cash

£984.9K

Key Metrics

7

Employees

3

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2025
Capital Name Of Class Of Shares
Category:Capital
Date:10-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-12-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-12-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-11-2024
Memorandum Articles
Category:Incorporation
Date:28-11-2024
Resolution
Category:Resolution
Date:28-11-2024
Resolution
Category:Resolution
Date:28-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Legacy
Category:Mortgage
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Legacy
Category:Capital
Date:10-09-2009
Legacy
Category:Capital
Date:10-09-2009
Resolution
Category:Resolution
Date:10-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2009
Legacy
Category:Annual Return
Date:13-05-2009
Legacy
Category:Accounts
Date:13-05-2009
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Incorporation Company
Category:Incorporation
Date:26-11-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Second Floor Airbles House, 270 Airbles Road, Motherwell, Ml1 3At, ML13ATRegistered
Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire, ML36BJ
Second Floor Airbles House, 270 Airbles Road, Motherwell, Ml1 3At, ML13ATRegistered
Second Floor Airbles House, 270 Airbles Road, Motherwell, Ml1 3At, ML13ATRegistered
Unit 1, 82 Muir Street, Hamilton, ML36BJRegistered

Related Companies

1

Contact

01419422751
mcdermidcontrols.co.uk
Second Floor Airbles House, 270 Airbles Road, Motherwell, ML13AT