Background WavePink WaveYellow Wave

MACDUFF SHIPYARDS LIMITED (SC063241)

MACDUFF SHIPYARDS LIMITED (SC063241) is an active UK company. incorporated on 10 October 1977. with registered office in The Harbour. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. MACDUFF SHIPYARDS LIMITED has been registered for 48 years. Current directors include HEPBURN, David, MCCANN, Rory, RITCHIE, Clifford Lawrence and 1 others.

Company Number
SC063241
Status
active
Type
ltd
Incorporated
10 October 1977
Age
48 years
Address
The Harbour, AB44 1QT
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
HEPBURN, David, MCCANN, Rory, RITCHIE, Clifford Lawrence, WATT, John
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDUFF SHIPYARDS LIMITED

MACDUFF SHIPYARDS LIMITED is an active company incorporated on 10 October 1977 with the registered office located in The Harbour. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. MACDUFF SHIPYARDS LIMITED was registered 48 years ago.(SIC: 30110)

Status

active

Active since 48 years ago

Company No

SC063241

LTD Company

Age

48 Years

Incorporated 10 October 1977

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

MACDUFF BOATBUILDING & ENGINEERING COMPANY LIMITED
From: 22 August 1990To: 5 November 1990
MACDUFF SHIPYARDS LIMITED
From: 31 December 1984To: 22 August 1990
MACDUFF BOATBUILDING AND ENGINEERING CO LIMITED
From: 31 December 1984To: 22 August 1990
CROMDALE FISHING COMPANY LIMITED
From: 10 October 1977To: 31 December 1984
Contact
Address

The Harbour Macduff , AB44 1QT,

Timeline

28 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 14
Director Left
Nov 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Capital Reduction
Jan 17
Share Buyback
Jan 17
Loan Secured
May 19
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Left
Mar 22
Director Joined
May 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Director Joined
Feb 24
Owner Exit
Jul 24
Loan Cleared
Dec 24
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 02 Apr 2019

HEPBURN, David

Active
Bridgend Terrace, TurriffAB53 4ES
Born March 1972
Director
Appointed 07 Feb 2024

MCCANN, Rory

Active
St Combs, FraserburghAB43 8YT
Born January 1974
Director
Appointed 05 May 2022

RITCHIE, Clifford Lawrence

Active
Boyndie, AberdeenshireAB45 2JX
Born April 1958
Director
Appointed N/A

WATT, John

Active
Gowan Hill, BanffAB45 2DR
Born November 1956
Director
Appointed N/A

A C MORRISON & RICHARDS

Resigned
18 Bon-Accord Crescent, AberdeenAB11 6XY
Corporate secretary
Appointed N/A
Resigned 01 Feb 1996

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 02 Apr 2019

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 01 Feb 1996
Resigned 01 Apr 2006

BLACKHALL, Eric

Resigned
Astyler, MacduffAB44 1XP
Born November 1938
Director
Appointed N/A
Resigned 27 Feb 2004

FARQUHAR, William

Resigned
10 High Street, MacduffAB44 1LS
Born November 1946
Director
Appointed N/A
Resigned 17 Nov 2015

MACLEOD, Roderick

Resigned
Ar-Cala, BanffAB45 3LL
Born September 1961
Director
Appointed 31 May 1999
Resigned 28 Feb 2022

REID, Andrew

Resigned
138 Gellymill Street, MacduffAB44 1XD
Born April 1933
Director
Appointed N/A
Resigned 31 May 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Clifford Lawrence Ritchie

Ceased
BoyndieAB45 2JX
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 14 Jun 2024

Mr John Watt

Active
Gowan Hill, BanffAB45 2DR
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

189

Capital Name Of Class Of Shares
26 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 August 2025
MR05Certification of Charge
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
18 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
11 December 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 December 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
28 November 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 November 2023
MR05Certification of Charge
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Capital Cancellation Shares
18 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 April 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Capital Cancellation Shares
16 January 2017
SH06Cancellation of Shares
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Capital Cancellation Shares
7 December 2015
SH06Cancellation of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 December 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
23 May 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 May 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 May 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Resolution
10 January 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
29 December 2011
MG01sMG01s
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Legacy
6 August 2011
MG01sMG01s
Legacy
14 July 2011
MG05sMG05s
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Legacy
23 November 2009
MG05sMG05s
Accounts With Accounts Type Medium
14 October 2009
AAAnnual Accounts
Legacy
22 August 2009
410(Scot)410(Scot)
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 November 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 December 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Medium
27 October 2005
AAAnnual Accounts
Legacy
11 April 2005
363aAnnual Return
Legacy
23 March 2005
288cChange of Particulars
Accounts With Accounts Type Medium
29 October 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
169169
Resolution
19 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 September 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Legacy
28 November 2002
410(Scot)410(Scot)
Accounts With Accounts Type Medium
10 October 2002
AAAnnual Accounts
Legacy
25 September 2002
410(Scot)410(Scot)
Legacy
12 April 2002
363aAnnual Return
Legacy
12 April 2002
353353
Accounts With Accounts Type Medium
14 November 2001
AAAnnual Accounts
Legacy
1 June 2001
288cChange of Particulars
Legacy
11 April 2001
363aAnnual Return
Legacy
23 February 2001
410(Scot)410(Scot)
Accounts With Accounts Type Medium
10 November 2000
AAAnnual Accounts
Legacy
23 September 2000
288cChange of Particulars
Legacy
18 August 2000
410(Scot)410(Scot)
Legacy
13 April 2000
363aAnnual Return
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 November 1999
AAAnnual Accounts
Legacy
7 September 1999
410(Scot)410(Scot)
Memorandum Articles
29 July 1999
MEM/ARTSMEM/ARTS
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
169169
Legacy
8 April 1999
363aAnnual Return
Legacy
7 April 1999
410(Scot)410(Scot)
Legacy
1 April 1999
410(Scot)410(Scot)
Legacy
23 March 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
24 September 1998
410(Scot)410(Scot)
Legacy
20 April 1998
363aAnnual Return
Accounts With Accounts Type Medium
9 December 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Accounts With Accounts Type Medium
27 December 1996
AAAnnual Accounts
Memorandum Articles
9 December 1996
MEM/ARTSMEM/ARTS
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
353353
Legacy
2 February 1996
288288
Legacy
3 January 1996
225(1)225(1)
Accounts With Accounts Type Medium
20 September 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
2 October 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
21 March 1991
410(Scot)410(Scot)
Legacy
21 March 1991
410(Scot)410(Scot)
Legacy
21 March 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
9 November 1990
287Change of Registered Office
Certificate Change Of Name Company
2 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Miscellaneous
18 May 1989
MISCMISC
Miscellaneous
18 May 1989
MISCMISC
Legacy
24 April 1989
363363
Resolution
21 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
11 March 1988
363363
Legacy
23 February 1988
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
15 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
16 September 1986
287Change of Registered Office