MACDUFF SHIP DESIGN LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Clifford Lawrence Ritchie on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Clifford Lawrence Ritchie on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Clifford Lawrence Ritchie as a person with significant control on 2024-01-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

20/04/2320 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Change of details for Mr John Watt as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr John Watt on 2022-01-11

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/199 April 2019 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

08/04/198 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 628

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARQUHAR

View Document

26/06/1526 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1525 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 675

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON

View Document

03/03/143 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 1025

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR IAN ELLIS

View Document

23/12/1323 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON OAKES

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/081 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/06/0417 June 2004 £ IC 1000/916 29/03/04 £ SR 84@1=84

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0023 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 £ IC 1100/1000 02/08/00 £ SR 100@1=100

View Document

11/08/0011 August 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/06/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 £ IC 1200/1100 03/06/99 £ SR 100@1=100

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

21/03/9921 March 1999 NC INC ALREADY ADJUSTED 09/03/99

View Document

21/03/9921 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/99

View Document

21/03/9921 March 1999 £ NC 1000/1200 09/03/9

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 18 BON-ACCORD CRESCENT ABERDEEN AB9 1XL

View Document

14/08/9514 August 1995 DEC MORT/CHARGE *****

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/03/9517 March 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/9312 May 1993 PARTIC OF MORT/CHARGE *****

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company