MSD DESIGN LIMITED
Status | ACTIVE |
Company No. | SC157423 |
Category | Private Limited Company |
Incorporated | 12 Apr 1995 |
Age | 29 years, 1 month, 20 days |
Jurisdiction | Scotland |
SUMMARY
MSD DESIGN LIMITED is an active private limited company with number SC157423. It was incorporated 29 years, 1 month, 20 days ago, on 12 April 1995. The company address is Unit 1, Logman Centre Unit 1, Logman Centre, East Tullos, AB12 3BG, Aberdeen.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 30 Aug 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Andrew Tarling
Termination date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change corporate secretary company with change date
Date: 08 Jun 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-05-09
Officer name: Shepherd & Wedderburn Secretaries Limited
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-30
Officer name: Mr Martin Andrew Tarling
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Tarling
Change date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change corporate secretary company with change date
Date: 17 Oct 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-06-13
Officer name: Clp Secretaries Limited
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Martin Tarling
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Resolution
Date: 15 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Muir
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Resolution
Date: 18 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type small
Date: 01 Jun 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/03
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 24/03/03 from: ocean house hareness circle altens industrial estsate aberdeen AB12 3LY
Documents
Accounts with accounts type small
Date: 02 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 25 Feb 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/02
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 25 Oct 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/99; full list of members
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 26 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Resolution
Date: 11 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 08/02/99 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/12/97--------- £ si 3@1=3 £ ic 97/100
Documents
Legacy
Date: 12 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 17/11/97--------- £ si 5@1=5 £ ic 92/97
Documents
Legacy
Date: 12 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/11/97--------- £ si 90@1=90 £ ic 2/92
Documents
Legacy
Date: 12 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH
Documents
Legacy
Date: 06 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/96; full list of members
Documents
Legacy
Date: 12 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 03/04/96--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Jun 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 28 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
34 MONTAGU SQUARE,LONDON,W1H 2LJ
Number: | 09152172 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODLAND ROAD,DARLINGTON,DL3 7BJ
Number: | 09132377 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 10710789 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEITH PHIPPS TRANSPORT LIMITED
61 AUCKLAND DRIVE,BIRMINGHAM,B36 0ND
Number: | 11258009 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GORDON STREET,PAISLEY,PA1 1XD
Number: | SC610628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THINK B.I.G LTD THINK BADHAN INCORPORATED GROUP LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11733578 |
Status: | ACTIVE |
Category: | Private Limited Company |