About

Registered Number: SC143359
Date of Incorporation: 22/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Macduff Ship Design Ltd was founded on 22 March 1993 and has its registered office in Aberdeen, it's status at Companies House is "Active". Macduff Ship Design Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Ian 17 January 2014 - 1
CAMERON, Donald Stewart 22 March 1993 18 March 2014 1
OAKES, Simon James 28 October 1998 02 October 2013 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 11 July 2019
RESOLUTIONS - N/A 10 April 2019
TM02 - Termination of appointment of secretary 09 April 2019
AP04 - Appointment of corporate secretary 09 April 2019
CS01 - N/A 09 April 2019
SH01 - Return of Allotment of shares 08 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 November 2015
SH03 - Return of purchase of own shares 12 November 2015
TM01 - Termination of appointment of director 11 November 2015
RESOLUTIONS - N/A 26 June 2015
SH01 - Return of Allotment of shares 25 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 08 April 2014
SH03 - Return of purchase of own shares 08 April 2014
TM01 - Termination of appointment of director 02 April 2014
SH01 - Return of Allotment of shares 03 March 2014
AP01 - Appointment of director 21 January 2014
SH03 - Return of purchase of own shares 23 December 2013
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 30 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 19 September 2008
410(Scot) - N/A 19 July 2008
410(Scot) - N/A 24 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 23 November 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
RESOLUTIONS - N/A 18 June 2004
169 - Return by a company purchasing its own shares 17 June 2004
363a - Annual Return 29 March 2004
AA - Annual Accounts 15 September 2003
363a - Annual Return 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
AA - Annual Accounts 27 June 2002
363a - Annual Return 03 April 2002
AA - Annual Accounts 11 June 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
363a - Annual Return 28 March 2001
AA - Annual Accounts 23 September 2000
288c - Notice of change of directors or secretaries or in their particulars 23 September 2000
RESOLUTIONS - N/A 11 August 2000
169 - Return by a company purchasing its own shares 11 August 2000
363a - Annual Return 03 April 2000
AA - Annual Accounts 12 November 1999
169 - Return by a company purchasing its own shares 16 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
363a - Annual Return 30 March 1999
RESOLUTIONS - N/A 21 March 1999
RESOLUTIONS - N/A 21 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1999
123 - Notice of increase in nominal capital 21 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 21 August 1998
363a - Annual Return 27 March 1998
AA - Annual Accounts 23 July 1997
363a - Annual Return 07 April 1997
288c - Notice of change of directors or secretaries or in their particulars 07 April 1997
AA - Annual Accounts 19 January 1997
363x - Annual Return 25 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
288 - N/A 13 March 1996
419a(Scot) - N/A 14 August 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 17 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 21 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1993
410(Scot) - N/A 12 May 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
287 - Change in situation or address of Registered Office 23 March 1993
NEWINC - New incorporation documents 22 March 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 08 July 2008 Outstanding

N/A

Bond & floating charge 16 June 2008 Outstanding

N/A

Floating charge 30 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.