Background WavePink WaveYellow Wave

MDG CAPITAL 3 LIMITED (SC566449)

MDG CAPITAL 3 LIMITED (SC566449) is an active UK company. incorporated on 19 May 2017. with registered office in Perth. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. MDG CAPITAL 3 LIMITED has been registered for 8 years. Current directors include MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael and 1 others.

Company Number
SC566449
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
Mcdermott House, Perth, PH1 1TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael, MUIR, Iain Campbell
SIC Codes
45112, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDG CAPITAL 3 LIMITED

MDG CAPITAL 3 LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Perth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. MDG CAPITAL 3 LIMITED was registered 8 years ago.(SIC: 45112, 96090)

Status

active

Active since 8 years ago

Company No

SC566449

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Mcdermott House Tweed Place Perth, PH1 1TJ,

Previous Addresses

Mcdermott House Inveralmond Place Inveralmond Industrial Estate Perth PH1 3TS Scotland
From: 19 May 2017To: 20 February 2023
Timeline

4 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MCDERMOTT, Darren George

Active
Tweed Place, PerthPH1 1TJ
Born February 1973
Director
Appointed 19 May 2017

MCDERMOTT, Jason Daniel

Active
Tweed Place, PerthPH1 1TJ
Born December 1974
Director
Appointed 01 Jun 2017

MCDERMOTT, William Michael

Active
Tweed Place, PerthPH1 1TJ
Born November 1977
Director
Appointed 01 Jun 2017

MUIR, Iain Campbell

Active
Tweed Place, PerthPH1 1TJ
Born June 1979
Director
Appointed 01 Jun 2017

Persons with significant control

1

Mr Darren George Mcdermott

Active
Tweed Place, PerthPH1 1TJ
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Incorporation Company
19 May 2017
NEWINCIncorporation