MACDUFF SHIP DESIGN LIMITED
Overview
Company Name | MACDUFF SHIP DESIGN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC143359 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACDUFF SHIP DESIGN LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is MACDUFF SHIP DESIGN LIMITED located?
Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MACDUFF SHIP DESIGN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MACDUFF SHIP DESIGN LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for MACDUFF SHIP DESIGN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Clifford Lawrence Ritchie as a person with significant control on Jan 31, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Clifford Lawrence Ritchie on Jan 31, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Clifford Lawrence Ritchie on Jan 31, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 12, 2023
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr John Watt on Jan 11, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr John Watt as a person with significant control on Jan 11, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Apr 09, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Lc Secretaries Limited as a secretary on Apr 09, 2019 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Mar 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 19, 2019
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Who are the officers of MACDUFF SHIP DESIGN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
ELLIS, Ian | Director | Durn Road AB45 2QD Portsoy 19 United Kingdom | United Kingdom | British | Naval Architect | 184433060001 | ||||||||
RITCHIE, Clifford Lawrence | Director | Boyndie AB45 2JX Aberdeenshire Craigherbs Cottage United Kingdom | United Kingdom | British | Director | 33248020003 | ||||||||
WATT, John | Director | Gowan Hill AB45 2DR Banff Morven View Banffshire United Kingdom | United Kingdom | British | Director | 1414510004 | ||||||||
A C MORRISON & RICHARDS | Secretary | 18 Bon-Accord Crescent AB11 6XY Aberdeen Grampian | 37220001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
BLACKHALL, Eric | Director | Astyler Law Of Doune Road AB44 1XP Macduff Banffshire | British | Boatbuilder | 389920001 | |||||||||
CAMERON, Donald Stewart | Director | Bengullion Bridgend Terrace AB53 4ES Turriff Aberdeenshire | British | Naval Architect | 33248050002 | |||||||||
FARQUHAR, William | Director | 10 High Street AB44 1LS Macduff Banffshire | United Kingdom | British | Shipyard Director | 33248030001 | ||||||||
OAKES, Simon James | Director | The Cottage Scotsmill, Boyndie AB45 2TD Banff Aberdeenshire | Scotland | British | Naval Architect | 62723320002 | ||||||||
REID, Andrew | Director | 138 Gellymill Street AB44 1XD Macduff Banffshire | British | Boatbuilder | 33248040001 | |||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MACDUFF SHIP DESIGN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Ellis | Apr 06, 2016 | AB45 2QD Portsoy 19 Durn Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Clifford Lawrence Ritchie | Apr 06, 2016 | AB45 2JX Boyndie Craigherbs Cottage Aberdeenshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Watt | Apr 06, 2016 | Gowan Hill AB45 2DR Banff Morven View Banffshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0