Derek Mcdonald Flooring Limited

General information

Name:

Derek Mcdonald Flooring Ltd

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC297300

Incorporation date: 2006-02-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC297300 18 years ago, Derek Mcdonald Flooring Limited is a Private Limited Company. The business present office address is Caledonia House, 89 Seaward Street Glasgow. The firm's SIC code is 43290: Other construction installation. Derek Mcdonald Flooring Ltd reported its latest accounts for the financial year up to 2022-03-31. The business latest confirmation statement was submitted on 2023-02-16.

When it comes to the following firm's executives list, since Mon, 1st Oct 2018 there have been three directors: Derek M., Ann-Marie M. and Cheryl M.. To provide support to the directors, the abovementioned company has been utilizing the skills of Cheryl M. as a secretary since the appointment on Thu, 16th Feb 2006.

Financial data based on annual reports

Company staff

Derek M.

Role: Director

Appointed: 01 October 2018

Latest update: 29 February 2024

Ann-Marie M.

Role: Director

Appointed: 01 March 2013

Latest update: 29 February 2024

Cheryl M.

Role: Director

Appointed: 17 February 2011

Latest update: 29 February 2024

Cheryl M.

Role: Secretary

Appointed: 16 February 2006

Latest update: 29 February 2024

People with significant control

Executives who have control over this firm are as follows: Derek M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ann-Marie M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cheryl M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Derek M.
Notified on 1 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ann-Marie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Cheryl M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Derek M.
Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
18
Company Age

Similar companies nearby

Closest companies