About

Registered Number: SC157423
Date of Incorporation: 12/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1, Logman Centre, Greenbank Crescent, East Tullos, Aberdeen, AB12 3BG

 

Established in 1995, Msd Design Ltd are based in East Tullos, Aberdeen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 3 directors. Msd Design Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARLING, Martin 01 March 2016 - 1
EDMOND, Gordon 01 November 1997 25 September 2001 1
MUIR, John 01 May 2005 08 April 2014 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 24 January 2019
CH04 - Change of particulars for corporate secretary 17 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 26 January 2015
RESOLUTIONS - N/A 15 April 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 14 April 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 09 May 2007
353 - Register of members 04 May 2007
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 25 August 2006
RESOLUTIONS - N/A 18 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 07 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
363s - Annual Return 28 May 2003
287 - Change in situation or address of Registered Office 24 March 2003
AA - Annual Accounts 02 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 February 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 06 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 25 February 2000
410(Scot) - N/A 25 October 1999
363a - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
AA - Annual Accounts 26 February 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
353 - Register of members 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
363a - Annual Return 13 May 1998
AA - Annual Accounts 02 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 05 February 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
363a - Annual Return 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1995
288 - N/A 28 June 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.