About

Registered Number: SC198979
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Mcdermott House Inveralmond Place, Inveralmond Industrial Estate, Perth, PH1 3TS

 

Mcdermott Group Ltd was founded on 17 August 1999 with its registered office in Perth. We do not know the number of employees at the business. The companies directors are listed as Mcdermott, Darren George, Mcdermott, Jason Daniel, Mcdermott Jnr, William Michael, Mcdermott, William Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Darren George 01 May 2001 - 1
MCDERMOTT, Jason Daniel 01 May 2001 - 1
MCDERMOTT JNR, William Michael 01 May 2001 - 1
MCDERMOTT, William Michael 17 August 1999 28 September 2012 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 08 October 2014
AD01 - Change of registered office address 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 September 2013
MR04 - N/A 10 July 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 14 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 June 2008
410(Scot) - N/A 07 February 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 15 May 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 17 September 2002
363s - Annual Return 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
AA - Annual Accounts 15 May 2001
225 - Change of Accounting Reference Date 04 April 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.