Background WavePink WaveYellow Wave

MSA SCOTLAND LIMITED (SC474852)

MSA SCOTLAND LIMITED (SC474852) is an active UK company. incorporated on 9 April 2014. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. MSA SCOTLAND LIMITED has been registered for 11 years. Current directors include CHAMBERS, Hugh Bertram, WILLS, Roger Gary.

Company Number
SC474852
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
Level 3 6 St. Andrew Square, Edinburgh, EH2 2BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHAMBERS, Hugh Bertram, WILLS, Roger Gary
SIC Codes
93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSA SCOTLAND LIMITED

MSA SCOTLAND LIMITED is an active company incorporated on 9 April 2014 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. MSA SCOTLAND LIMITED was registered 11 years ago.(SIC: 93199, 94990)

Status

active

Active since 11 years ago

Company No

SC474852

LTD Company

Age

11 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Level 3 6 St. Andrew Square Edinburgh, EH2 2BD,

Previous Addresses

16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 9 April 2014To: 6 January 2026
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jan 18
Director Left
May 18
Director Joined
Nov 18
Director Left
May 19
Director Left
Feb 20
Director Joined
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MURRAY, Craig Robert

Active
6 St. Andrew Square, EdinburghEH2 2BD
Secretary
Appointed 12 Apr 2022

CHAMBERS, Hugh Bertram

Active
6 St. Andrew Square, EdinburghEH2 2BD
Born August 1957
Director
Appointed 27 Nov 2018

WILLS, Roger Gary

Active
6 St. Andrew Square, EdinburghEH2 2BD
Born January 1968
Director
Appointed 24 Nov 2021

BLUNT, Simon Nicholas

Resigned
Charlotte Square, EdinburghEH2 4DF
Secretary
Appointed 11 Jun 2014
Resigned 31 Oct 2018

BULT, Sebastian Alexander

Resigned
Charlotte Square, EdinburghEH2 4DF
Secretary
Appointed 13 Dec 2021
Resigned 16 Feb 2022

COHEN, Joel Edward

Resigned
Charlotte Square, EdinburghEH2 4DF
Secretary
Appointed 03 Feb 2020
Resigned 24 Nov 2021

VINCENT-SMITH, Richard Charles

Resigned
Charlotte Square, EdinburghEH2 4DF
Secretary
Appointed 09 Apr 2014
Resigned 11 Jun 2014

JACKSON, David Timothy

Resigned
Charlotte Square, EdinburghEH2 4DF
Born August 1953
Director
Appointed 09 Apr 2014
Resigned 03 Feb 2020

JONES, Stanley Robert

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1955
Director
Appointed 09 Apr 2014
Resigned 31 May 2018

PURVES, Thomas Finlayson Grant

Resigned
Charlotte Square, EdinburghEH2 4DF
Born November 1948
Director
Appointed 09 Apr 2014
Resigned 31 Dec 2017

SCOTT ANDREWS, Anthony

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1946
Director
Appointed 09 Apr 2014
Resigned 31 Dec 2018

Persons with significant control

1

Riverside Park, SloughSL3 0HG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Legacy
10 March 2020
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Incorporation Company
9 April 2014
NEWINCIncorporation