Macduff Ship Design Limited ABERDEEN


Macduff Ship Design started in year 1993 as Private Limited Company with registration number SC143359. The Macduff Ship Design company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA.

The company has 3 directors, namely Ian E., John W. and Clifford R.. Of them, Clifford R. has been with the company the longest, being appointed on 22 March 1993 and Ian E. has been with the company for the least time - from 17 January 2014. As of 29 May 2024, there were 5 ex directors - Simon O., Andrew R. and others listed below. There were no ex secretaries.

Macduff Ship Design Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143359
Date of Incorporation Mon, 22nd Mar 1993
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 09 April 2019

Ian E.

Position: Director

Appointed: 17 January 2014

John W.

Position: Director

Appointed: 17 February 1999

Clifford R.

Position: Director

Appointed: 22 March 1993

Simon O.

Position: Director

Appointed: 28 October 1998

Resigned: 02 October 2013

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 11 March 1996

Resigned: 01 April 2006

Andrew R.

Position: Director

Appointed: 22 March 1993

Resigned: 28 October 1998

William F.

Position: Director

Appointed: 22 March 1993

Resigned: 23 October 2015

Donald C.

Position: Director

Appointed: 22 March 1993

Resigned: 18 March 2014

A C Morrison & Richards

Position: Corporate Secretary

Appointed: 22 March 1993

Resigned: 11 March 1996

Eric B.

Position: Director

Appointed: 22 March 1993

Resigned: 29 March 2004

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is John W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Clifford R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian E., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clifford R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand140 145181 538389 623507 107
Current Assets796 222935 658  
Debtors541 365655 120330 301396 191
Net Assets Liabilities1 003 9271 090 1271 029 2751 053 480
Other Debtors25 92325 04733 571 
Property Plant Equipment301 238275 885260 512248 884
Total Inventories114 71299 00074 048 
Other
Accumulated Amortisation Impairment Intangible Assets30 04235 00035 00035 000
Accumulated Depreciation Impairment Property Plant Equipment275 407160 028177 062192 148
Amounts Recoverable On Contracts  74 04836 938
Average Number Employees During Period10101212
Corporation Tax Payable10 300   
Corporation Tax Recoverable 33 3503 63255 992
Creditors94 891121 41625 20998 702
Deferred Tax Asset Debtors  12 691 
Depreciation Rate Used For Property Plant Equipment  2525
Fixed Assets306 196275 885  
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 98567 95857 18499 223
Income From Related Parties326 679409 070  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 3 60012 691 
Increase From Amortisation Charge For Year Intangible Assets 4 958  
Increase From Depreciation Charge For Year Property Plant Equipment 21 95917 03415 086
Intangible Assets4 958   
Intangible Assets Gross Cost35 00035 00035 00035 000
Net Current Assets Liabilities701 331814 242  
Net Deferred Tax Liability Asset3 600 -12 691 
Nominal Value Allotted Share Capital 628628628
Number Shares Issued Fully Paid  628628
Other Creditors45 59499 2506 62068 347
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 137 338  
Other Disposals Property Plant Equipment 142 644  
Other Taxation Payable 22 16612 65328 299
Other Taxation Social Security Payable38 99722 166  
Par Value Share  11
Prepayments Accrued Income  32 03522 297
Property Plant Equipment Gross Cost576 645435 913437 574441 032
Provisions For Liabilities Balance Sheet Subtotal3 600   
Recoverable Value-added Tax  1 536 
Total Additions Including From Business Combinations Property Plant Equipment 1 9121 6613 458
Total Assets Less Current Liabilities1 007 5271 090 127  
Trade Creditors Trade Payables  5 9362 056
Trade Debtors Trade Receivables515 442596 723280 407280 964
Useful Life Intangible Assets Years  55
Useful Life Property Plant Equipment Years  5050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements