Background WavePink WaveYellow Wave

MACDUFF SHIP DESIGN LIMITED (SC143359)

MACDUFF SHIP DESIGN LIMITED (SC143359) is an active UK company. incorporated on 22 March 1993. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. MACDUFF SHIP DESIGN LIMITED has been registered for 33 years. Current directors include ELLIS, Ian, RITCHIE, Clifford Lawrence, WATT, John.

Company Number
SC143359
Status
active
Type
ltd
Incorporated
22 March 1993
Age
33 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
ELLIS, Ian, RITCHIE, Clifford Lawrence, WATT, John
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDUFF SHIP DESIGN LIMITED

MACDUFF SHIP DESIGN LIMITED is an active company incorporated on 22 March 1993 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. MACDUFF SHIP DESIGN LIMITED was registered 33 years ago.(SIC: 71121)

Status

active

Active since 33 years ago

Company No

SC143359

LTD Company

Age

33 Years

Incorporated 22 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

12 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Oct 13
Share Buyback
Dec 13
Director Joined
Jan 14
Funding Round
Mar 14
Director Left
Apr 14
Share Buyback
Apr 14
Funding Round
Jun 15
Director Left
Nov 15
Share Buyback
Nov 15
Funding Round
Apr 19
Funding Round
Apr 23
7
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 09 Apr 2019

ELLIS, Ian

Active
Durn Road, PortsoyAB45 2QD
Born April 1971
Director
Appointed 17 Jan 2014

RITCHIE, Clifford Lawrence

Active
Boyndie, AberdeenshireAB45 2JX
Born April 1958
Director
Appointed 22 Mar 1993

WATT, John

Active
Gowan Hill, BanffAB45 2DR
Born November 1956
Director
Appointed 17 Feb 1999

A C MORRISON & RICHARDS

Resigned
18 Bon-Accord Crescent, AberdeenAB11 6XY
Corporate secretary
Appointed 22 Mar 1993
Resigned 11 Mar 1996

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 09 Apr 2019

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 11 Mar 1996
Resigned 01 Apr 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 22 Mar 1993
Resigned 22 Mar 1993

BLACKHALL, Eric

Resigned
Astyler, MacduffAB44 1XP
Born November 1938
Director
Appointed 22 Mar 1993
Resigned 29 Mar 2004

CAMERON, Donald Stewart

Resigned
Bengullion, TurriffAB53 4ES
Born October 1958
Director
Appointed 22 Mar 1993
Resigned 18 Mar 2014

FARQUHAR, William

Resigned
10 High Street, MacduffAB44 1LS
Born November 1946
Director
Appointed 22 Mar 1993
Resigned 23 Oct 2015

OAKES, Simon James

Resigned
The Cottage, BanffAB45 2TD
Born October 1970
Director
Appointed 28 Oct 1998
Resigned 02 Oct 2013

REID, Andrew

Resigned
138 Gellymill Street, MacduffAB44 1XD
Born April 1933
Director
Appointed 22 Mar 1993
Resigned 28 Oct 1998

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 22 Mar 1993
Resigned 22 Mar 1993

Persons with significant control

3

Mr Ian Ellis

Active
PortsoyAB45 2QD
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Clifford Lawrence Ritchie

Active
BoyndieAB45 2JX
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Resolution
10 April 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
12 November 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Resolution
26 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Capital Return Purchase Own Shares
8 April 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Capital Return Purchase Own Shares
23 December 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
19 July 2008
410(Scot)410(Scot)
Legacy
24 June 2008
410(Scot)410(Scot)
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
27 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363aAnnual Return
Legacy
23 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
21 June 2004
288bResignation of Director or Secretary
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
17 June 2004
169169
Legacy
29 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Legacy
27 March 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2002
AAAnnual Accounts
Legacy
3 April 2002
363aAnnual Return
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
4 June 2001
288cChange of Particulars
Legacy
1 June 2001
287Change of Registered Office
Legacy
28 March 2001
363aAnnual Return
Accounts With Accounts Type Small
23 September 2000
AAAnnual Accounts
Legacy
23 September 2000
288cChange of Particulars
Resolution
11 August 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
169169
Legacy
3 April 2000
363aAnnual Return
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
16 June 1999
169169
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
363aAnnual Return
Legacy
21 March 1999
88(2)R88(2)R
Legacy
21 March 1999
123Notice of Increase in Nominal Capital
Resolution
21 March 1999
RESOLUTIONSResolutions
Resolution
21 March 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
27 March 1998
363aAnnual Return
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Legacy
7 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
25 March 1996
363x363x
Legacy
13 March 1996
287Change of Registered Office
Legacy
13 March 1996
288288
Legacy
14 August 1995
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
28 June 1993
224224
Legacy
28 June 1993
88(2)R88(2)R
Legacy
12 May 1993
410(Scot)410(Scot)
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
287Change of Registered Office
Incorporation Company
22 March 1993
NEWINCIncorporation