Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MDM SPECIALIST TRADES LIMITED
Company Information for

MDM SPECIALIST TRADES LIMITED

Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA,
Company Registration Number
SC142983
Private Limited Company
Active

Company Overview

About Mdm Specialist Trades Ltd
MDM SPECIALIST TRADES LIMITED was founded on 1993-03-02 and has its registered office in Paisley. The organisation's status is listed as "Active". Mdm Specialist Trades Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MDM SPECIALIST TRADES LIMITED
 
Legal Registered Office
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Other companies in PA3
 
Previous Names
SWEENEY DRYWALL LIMITED29/09/2006
Filing Information
Company Number SC142983
Company ID Number SC142983
Date formed 1993-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-02
Return next due 2025-03-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 15:23:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDM SPECIALIST TRADES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MDM SPECIALIST TRADES LIMITED

Current Directors
Officer Role Date Appointed
SCOTT THOMSON
Director 2017-04-11
STEPHEN WATTERS
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOUSTON MCARDLE
Company Secretary 2004-06-23 2017-04-11
WILLIAM DOCHERTY
Director 2002-03-04 2017-04-11
JOHN HOUSTON MCARDLE
Director 1999-09-01 2017-04-11
JAMES MILLER
Director 2002-03-04 2017-04-11
ANNE SWEENEY
Company Secretary 1993-03-02 2004-06-23
DOMINIC JUDE SWEENEY
Director 1993-03-02 2004-06-23
BRIAN REID
Nominated Secretary 1993-03-02 1993-03-02
STEPHEN MABBOTT
Nominated Director 1993-03-02 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT THOMSON SWEENEY DRYWALL LIMITED Director 2017-04-12 CURRENT 2006-09-29 Active
SCOTT THOMSON CEMLIME LIMITED Director 2017-04-11 CURRENT 2004-02-12 Active
SCOTT THOMSON SS ARTIUM LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
STEPHEN WATTERS SWEENEY DRYWALL LIMITED Director 2017-04-12 CURRENT 2006-09-29 Active
STEPHEN WATTERS CEMLIME LIMITED Director 2017-04-11 CURRENT 2004-02-12 Active
STEPHEN WATTERS SS ARTIUM LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-09-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-02-19PSC05Change of details for Cemlime Limited as a person with significant control on 2017-12-20
2018-02-19PSC02Notification of Cemlime Limited as a person with significant control on 2017-04-11
2018-02-19PSC07CESSATION OF JAMES MILLER AS A PSC
2018-02-19PSC07CESSATION OF WILLIAM DOCHERTY AS A PSC
2018-02-19PSC07CESSATION OF JOHN HOUSTON MCARDLE AS A PSC
2017-10-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2017-04-25TM02Termination of appointment of John Houston Mcardle on 2017-04-11
2017-04-25AP01DIRECTOR APPOINTED MR SCOTT THOMSON
2017-04-25AP01DIRECTOR APPOINTED MR STEPHEN WATTERS
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCARDLE
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOCHERTY
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1429830003
2017-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-13AR0102/03/14 ANNUAL RETURN FULL LIST
2013-07-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0102/03/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0102/03/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER / 08/06/2011
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER / 08/06/2011
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0102/03/11 FULL LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-03-12AR0102/03/10 FULL LIST
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER / 07/03/2008
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOCHERTY / 13/02/2008
2008-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-21363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-21363sRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-08363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-29CERTNMCOMPANY NAME CHANGED SWEENEY DRYWALL LIMITED CERTIFICATE ISSUED ON 29/09/06
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ
2004-07-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-26288bDIRECTOR RESIGNED
2004-06-26288bSECRETARY RESIGNED
2004-06-26288aNEW SECRETARY APPOINTED
2004-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-26AUDAUDITOR'S RESIGNATION
2004-06-26RES13SALE&PURCHASE AGREEMENT 23/06/04
2004-03-29363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-03-24363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-03-24288aNEW DIRECTOR APPOINTED
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 219 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QY
2002-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/02
2002-06-25363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2002-03-26CERTNMCOMPANY NAME CHANGED SWEENEY DRYWALL FINISHES LIMITED CERTIFICATE ISSUED ON 26/03/02
2002-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-03-19363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-06363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-14288aNEW DIRECTOR APPOINTED
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: 11 FIRWOOD DRIVE KINGSPARK GLASGOW G44 5SP
1999-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-19363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-25363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-20363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-20363sRETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1993-03-02New incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MDM SPECIALIST TRADES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MDM SPECIALIST TRADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MDM SPECIALIST TRADES LIMITED

Intangible Assets
Patents
We have not found any records of MDM SPECIALIST TRADES LIMITED registering or being granted any patents
Domain Names

MDM SPECIALIST TRADES LIMITED owns 1 domain names.

mdmspecialisttrades.co.uk  

Trademarks
We have not found any records of MDM SPECIALIST TRADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDM SPECIALIST TRADES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MDM SPECIALIST TRADES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MDM SPECIALIST TRADES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDM SPECIALIST TRADES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MDM SPECIALIST TRADES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.