About

Registered Number: SC208323
Date of Incorporation: 20/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Castle House, Newe, Strathdon, Aberdeenshire, AB36 8TG

 

Based in Strathdon in Aberdeenshire, M.S.C. Engineering Services Ltd was founded on 20 June 2000, it's status is listed as "Active". We don't know the number of employees at the organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOCKNER, Tom 20 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SHOCKNER, Pauline Elizabeth 20 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 21 June 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 27 May 2011
AD01 - Change of registered office address 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 22 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 31 March 2006
410(Scot) - N/A 02 September 2005
363s - Annual Return 01 June 2005
410(Scot) - N/A 22 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 12 August 2005 Fully Satisfied

N/A

Bond & floating charge 15 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.