About

Registered Number: SC194027
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 22 High Street, Musselburgh, Midlothian, EH21 7AG

 

Based in Musselburgh in Midlothian, Medusa Musselburgh Ltd was setup in 1999, it's status at Companies House is "Active". There are 3 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the Medusa Musselburgh Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANDREW, Claire 23 November 2010 04 May 2017 1
MCMURRAY, Stephen Samuel 29 March 1999 22 February 2001 1
Secretary Name Appointed Resigned Total Appointments
MCANDREW, Colin 18 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 01 April 2019
PSC04 - N/A 01 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 05 March 2018
PSC04 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 March 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 24 February 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 08 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 10 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 07 February 2012
AP03 - Appointment of secretary 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AD01 - Change of registered office address 28 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 December 2009
SH01 - Return of Allotment of shares 31 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
363s - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 16 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 17 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 20 March 2002
410(Scot) - N/A 26 September 2001
225 - Change of Accounting Reference Date 16 July 2001
RESOLUTIONS - N/A 09 July 2001
MEM/ARTS - N/A 09 July 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
363s - Annual Return 05 March 2001
MEM/ARTS - N/A 22 February 2001
CERTNM - Change of name certificate 21 February 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 February 2012 Outstanding

N/A

Floating charge 13 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.