Background WavePink WaveYellow Wave

MSL HEAT TRANSFER LIMITED (SC475365)

MSL HEAT TRANSFER LIMITED (SC475365) is an active UK company. incorporated on 15 April 2014. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (33110). MSL HEAT TRANSFER LIMITED has been registered for 11 years. Current directors include BELL, Ryan John, MARTIN, Scott.

Company Number
SC475365
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33110)
Directors
BELL, Ryan John, MARTIN, Scott
SIC Codes
33110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSL HEAT TRANSFER LIMITED

MSL HEAT TRANSFER LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33110). MSL HEAT TRANSFER LIMITED was registered 11 years ago.(SIC: 33110)

Status

active

Active since 11 years ago

Company No

SC475365

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ABERDEEN HEAT TRANSFER LIMITED
From: 15 April 2014To: 29 May 2014
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

18 Queens Road Aberdeen Grampian AB15 4ZT
From: 15 April 2014To: 29 September 2014
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
May 14
Director Joined
May 14
Loan Secured
Sept 14
Director Joined
Sept 14
Loan Secured
Aug 15
Director Left
Dec 18
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 18 Sept 2014

BELL, Ryan John

Active
Union Grove Lane, AberdeenAB10 6XU
Born September 1975
Director
Appointed 21 May 2014

MARTIN, Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Born January 1969
Director
Appointed 18 Sept 2014

IAIN SMITH SOLICITORS LLP

Resigned
Queens Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 15 Apr 2014
Resigned 18 Sept 2014

HUBERT, Leonard Laurence

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born December 1955
Director
Appointed 15 Apr 2014
Resigned 18 Dec 2018

Persons with significant control

1

Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

75

Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
29 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
29 December 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 December 2023
466(Scot)466(Scot)
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
7 January 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 January 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 September 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
29 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Resolution
29 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Resolution
4 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 May 2014
RESOLUTIONSResolutions
Incorporation Company
15 April 2014
NEWINCIncorporation