MDM SPECIALIST TRADES LIMITED
PAISLEY SWEENEY DRYWALL LIMITED SWEENEY DRYWALL FINISHES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC142983
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of MDM SPECIALIST TRADES LIMITED are www.mdmspecialisttrades.co.uk, and www.mdm-specialist-trades.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Mdm Specialist Trades Limited is a Private Limited Company. The company registration number is SC142983. Mdm Specialist Trades Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of Mdm Specialist Trades Limited is Abercorn House 79 Renfrew Road Paisley Pa3 4da. . MCARDLE, John Houston is a Secretary of the company. DOCHERTY, William is a Director of the company. MCARDLE, John Houston is a Director of the company. MILLER, James is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SWEENEY, Anne has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SWEENEY, Dominic Jude has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MCARDLE, John Houston
Appointed Date: 23 June 2004

Director
DOCHERTY, William
Appointed Date: 04 March 2002
62 years old

Director
MCARDLE, John Houston
Appointed Date: 01 September 1999
64 years old

Director
MILLER, James
Appointed Date: 04 March 2002
61 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 02 March 1993
Appointed Date: 02 March 1993

Secretary
SWEENEY, Anne
Resigned: 23 June 2004
Appointed Date: 02 March 1993

Nominee Director
MABBOTT, Stephen
Resigned: 02 March 1993
Appointed Date: 02 March 1993
74 years old

Director
SWEENEY, Dominic Jude
Resigned: 23 June 2004
Appointed Date: 02 March 1993
76 years old

Persons With Significant Control

Mr John Houston Mcardle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Docherty
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Miller
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MDM SPECIALIST TRADES LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 71 more events
08 Mar 1993
New secretary appointed

08 Mar 1993
Director resigned

08 Mar 1993
Secretary resigned

02 Mar 1993
Certificate of incorporation
02 Mar 1993
Incorporation

MDM SPECIALIST TRADES LIMITED Charges

2 October 2006
Standard security
Delivered: 10 October 2006
Status: Satisfied on 12 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 watt road, hillington industrial estate, glasgow…
23 June 2004
Bond & floating charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…