MACDUFF SHIPYARDS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewPart of the property or undertaking has been released from charge 21

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

10/12/2410 December 2024 Satisfaction of charge 17 in full

View Document

24/09/2424 September 2024 Full accounts made up to 2024-02-29

View Document

02/07/242 July 2024 Cessation of Clifford Lawrence Ritchie as a person with significant control on 2024-06-14

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Appointment of Mr David Hepburn as a director on 2024-02-07

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

11/12/2311 December 2023 Part of the property or undertaking has been released from charge 21

View Document

11/12/2311 December 2023 Part of the property or undertaking has been released from charge 13

View Document

06/12/236 December 2023 Registration of charge SC0632410024, created on 2023-11-28

View Document

28/11/2328 November 2023 Part of the property or undertaking has been released from charge 13

View Document

28/11/2328 November 2023 Part of the property or undertaking has been released from charge 21

View Document

15/11/2315 November 2023 Full accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Satisfaction of charge 19 in full

View Document

13/11/2313 November 2023 Satisfaction of charge SC0632410022 in full

View Document

13/11/2313 November 2023 Satisfaction of charge 20 in full

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Full accounts made up to 2022-02-28

View Document

05/05/225 May 2022 Appointment of Rory Mccann as a director on 2022-05-05

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

01/04/221 April 2022 Termination of appointment of Roderick Macleod as a director on 2022-02-28

View Document

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

View Document

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

View Document

02/12/212 December 2021 Full accounts made up to 2021-02-28

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

18/10/1918 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0632410023

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/01/1716 January 2017 23/11/16 STATEMENT OF CAPITAL GBP 6768

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

24/05/1624 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/157 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 7208.00

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARQUHAR

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

16/04/1516 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

23/05/1423 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 21

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0632410022

View Document

23/05/1423 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 21

View Document

23/05/1423 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 21

View Document

23/05/1423 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 13

View Document

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1210 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

13/04/1213 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

14/07/1114 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /PART /CHARGE NO 13

View Document

12/04/1112 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FLOATING CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /PART /CHARGE NO 13

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 £ IC 8500/8058 27/02/04 £ SR 442@1=442

View Document

19/03/0419 March 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTIC OF MORT/CHARGE *****

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

25/09/0225 September 2002 PARTIC OF MORT/CHARGE *****

View Document

12/04/0212 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0212 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 PARTIC OF MORT/CHARGE *****

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00

View Document

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

View Document

18/08/0018 August 2000 PARTIC OF MORT/CHARGE *****

View Document

13/04/0013 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

07/09/997 September 1999 PARTIC OF MORT/CHARGE *****

View Document

29/07/9929 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9929 July 1999 ALTER MEM AND ARTS 31/05/99

View Document

29/07/9929 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/05/99

View Document

30/06/9930 June 1999 £ IC 10000/8500 31/05/99 £ SR 1500@1=1500

View Document

08/04/998 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 PARTIC OF MORT/CHARGE *****

View Document

01/04/991 April 1999 PARTIC OF MORT/CHARGE *****

View Document

23/03/9923 March 1999 PARTIC OF MORT/CHARGE *****

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/09/9824 September 1998 PARTIC OF MORT/CHARGE *****

View Document

20/04/9820 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

09/12/969 December 1996 ALTER MEM AND ARTS 28/12/94

View Document

09/12/969 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9610 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/962 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

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

02/10/942 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 PARTIC OF MORT/CHARGE 3304

View Document

21/03/9121 March 1991 PARTIC OF MORT/CHARGE 3305

View Document

21/03/9121 March 1991 PARTIC OF MORT/CHARGE 3307

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/909 November 1990 REGISTERED OFFICE CHANGED ON 09/11/90 FROM: 11/17 CROOK O NESS STREET MACDUFF AB4 1QT

View Document

02/11/902 November 1990 COMPANY NAME CHANGED MACDUFF BOATBUILDING & ENGINEERI NG COMPANY LIMITED CERTIFICATE ISSUED ON 05/11/90

View Document

23/08/9023 August 1990 Certificate of change of name

View Document

23/08/9023 August 1990 Certificate of change of name

View Document

23/08/9023 August 1990 COMPANY NAME CHANGED MACDUFF SHIPYARDS LIMITED CERTIFICATE ISSUED ON 22/08/90

View Document

21/08/9021 August 1990 COMPANY NAME CHANGED MACDUFF BOATBUILDING AND ENGINEE RING CO LIMITED CERTIFICATE ISSUED ON 22/08/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 PUC3/ 31/12/85 2,000*£1 ORD

View Document

18/05/8918 May 1989 88(3) CONTRACT

View Document

24/04/8924 April 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ALTER MEM AND ARTS 311288

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/09/8616 September 1986 REGISTERED OFFICE CHANGED ON 16/09/86 FROM: 18 BON-ACCORD CRESCENT ABERDEEN AB9 1XL

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