Background WavePink WaveYellow Wave

MSC RE LTD (NI684593)

MSC RE LTD (NI684593) is an active UK company. incorporated on 22 December 2021. with registered office in Armagh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MSC RE LTD has been registered for 4 years. Current directors include DRAFFIN, James Stuart Kinnear, MCCANN, Donall, MCFARLAND, Robert John Wesley.

Company Number
NI684593
Status
active
Type
ltd
Incorporated
22 December 2021
Age
4 years
Address
Formation Works 2 Edenaveys Industrial Estate, Armagh, BT60 1NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRAFFIN, James Stuart Kinnear, MCCANN, Donall, MCFARLAND, Robert John Wesley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSC RE LTD

MSC RE LTD is an active company incorporated on 22 December 2021 with the registered office located in Armagh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MSC RE LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

NI684593

LTD Company

Age

4 Years

Incorporated 22 December 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

PORTBANNIS AM 2 LTD
From: 22 December 2021To: 30 April 2024
Contact
Address

Formation Works 2 Edenaveys Industrial Estate Edenaveys Road Armagh, BT60 1NF,

Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jun 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
New Owner
May 25
New Owner
May 25
Director Joined
May 25
Director Joined
May 25
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

DRAFFIN, James Stuart Kinnear

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born February 1982
Director
Appointed 22 Dec 2021

MCCANN, Donall

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born June 1978
Director
Appointed 15 May 2025

MCFARLAND, Robert John Wesley

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born January 1981
Director
Appointed 15 May 2025

Persons with significant control

6

3 Active
3 Ceased

Mr Donall Mccann

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2025

Mr Robert John Wesley Mcfarland

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2025

Mr Donall Mccann

Ceased
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2025
Ceased 24 Jul 2025

Mr James Stuart Kinnear Draffin

Ceased
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2025
Ceased 01 Jan 2025

Mr James Stuart Kinnear Draffin

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2025

Mr James Stuart Kinnear Draffin

Ceased
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Certificate Change Of Name Company
30 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Incorporation Company
22 December 2021
NEWINCIncorporation