Company NameMSL (Scotland) Limited
DirectorDavid Robert Sharp
Company StatusActive
Company NumberSC163023
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Robert Sharp
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(4 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address82 Whitehouse Road
Edinburgh
EH4 6PD
Scotland
Secretary NameDonna Leanne Sharp
NationalityBritish
StatusCurrent
Appointed01 December 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address82 Whitehouse Road
Edinburgh
EH4 6PD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMichael Alexander Sharp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleTransport Manager
Correspondence Address57 Dundas Place
Kirkliston
West Lothian
EH29 9BJ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMichelle Sutherland
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleSecretary P/A
Correspondence Address38 Cramond Park
Edinburgh
EH4 6PR
Scotland
Secretary NameDanyell Tracy Sharp
NationalityBritish
StatusResigned
Appointed10 March 1999(3 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address57 Dundas Place
Kirkliston
West Lothian
EH29 9BJ
Scotland
Secretary NameGeorge David Potts
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 December 2008)
RoleBook Keeper
Correspondence AddressAmorey Cottage Mews West Road
East Whitburn
West Lothian
EH47 0LT
Scotland

Contact

Websitemslscotland.co.uk
Email address[email protected]
Telephone01506 853949
Telephone regionBathgate

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1David Robert Sharp
75.00%
Ordinary A
25 at £1Donna Leanne Sharp
25.00%
Ordinary B

Financials

Year2014
Net Worth£712,157
Cash£219,246
Current Liabilities£445,152

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

2 September 2003Delivered on: 10 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 February 2021Director's details changed for Mr David Robert Sharp on 2 February 2021 (2 pages)
2 February 2021Change of details for Ms Donna Leanne Sharp as a person with significant control on 10 August 2018 (2 pages)
2 February 2021Change of details for Mr David Robert Sharp as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 February 2021Change of details for Ms Donna Leanne Sharp as a person with significant control on 2 February 2021 (2 pages)
22 January 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
20 January 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr David Robert Sharp on 10 August 2018 (2 pages)
30 January 2020Change of details for Ms Donna Leanne Sharp as a person with significant control on 10 August 2018 (2 pages)
30 January 2020Change of details for Ms Donna Leanne Sharp as a person with significant control on 10 August 2018 (2 pages)
30 January 2020Secretary's details changed for Donna Leanne Sharp on 10 August 2018 (1 page)
30 January 2020Change of details for Mr David Robert Sharp as a person with significant control on 10 August 2018 (2 pages)
26 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 August 2018Change of details for Ms Donna Leanne Sharp as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Mr David Robert Sharp on 10 August 2018 (2 pages)
10 August 2018Change of details for Mr David Robert Sharp as a person with significant control on 10 August 2018 (2 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Statement of capital following an allotment of shares on 12 September 2013
  • GBP 100
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 12 September 2013
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 76
(5 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 76
(5 pages)
1 November 2013Total exemption small company accounts made up to 7 April 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 7 April 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 7 April 2013 (8 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
14 September 2011Secretary's details changed for Donna Leanne Walker on 30 June 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Secretary's details changed for Donna Leanne Walker on 30 June 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for David Robert Sharp on 1 June 2010 (2 pages)
27 January 2011Secretary's details changed for Donna Leanne Walker on 1 June 2010 (2 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for David Robert Sharp on 1 June 2010 (2 pages)
27 January 2011Secretary's details changed for Donna Leanne Walker on 1 June 2010 (2 pages)
27 January 2011Secretary's details changed for Donna Leanne Walker on 1 June 2010 (2 pages)
27 January 2011Director's details changed for David Robert Sharp on 1 June 2010 (2 pages)
1 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 76
(4 pages)
1 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 76
(4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 29 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 29 March 2009 (6 pages)
20 February 2009Return made up to 26/01/09; full list of members (4 pages)
20 February 2009Return made up to 26/01/09; full list of members (4 pages)
5 January 2009Secretary appointed donna leanne walker (2 pages)
5 January 2009Appointment terminated secretary george potts (1 page)
5 January 2009Appointment terminated secretary george potts (1 page)
5 January 2009Secretary appointed donna leanne walker (2 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Gbp ic 160/75\14/04/08\gbp sr 85@1=85\ (2 pages)
13 May 2008Gbp ic 160/75\14/04/08\gbp sr 85@1=85\ (2 pages)
8 May 2008Resolutions
  • RES13 ‐ Section 190 arrangement 14/04/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2008Resolutions
  • RES13 ‐ Section 190 arrangement 14/04/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 April 2008Appointment terminated secretary danyell sharp (1 page)
21 April 2008Secretary appointed george david potts (2 pages)
21 April 2008Appointment terminated secretary danyell sharp (1 page)
21 April 2008Appointment terminated director michael sharp (1 page)
21 April 2008Appointment terminated director michael sharp (1 page)
21 April 2008Secretary appointed george david potts (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 26/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 26/01/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 February 2007Registered office changed on 16/02/07 from: 14 rutland square edinburgh EH1 2BD (1 page)
16 February 2007Registered office changed on 16/02/07 from: 14 rutland square edinburgh EH1 2BD (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Registered office changed on 09/02/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Registered office changed on 09/02/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
9 February 2007Return made up to 26/01/07; full list of members (3 pages)
9 February 2007Registered office changed on 09/02/07 from: 14 rutland square edinburgh EH1 2BD (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Registered office changed on 09/02/07 from: 14 rutland square edinburgh EH1 2BD (1 page)
9 February 2007Return made up to 26/01/07; full list of members (3 pages)
9 February 2007Location of register of members (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of register of members (1 page)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Partic of mort/charge * (6 pages)
10 September 2003Partic of mort/charge * (6 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Return made up to 31/01/03; full list of members (8 pages)
6 February 2003Return made up to 31/01/03; full list of members (8 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Ad 19/10/00--------- £ si 10@1 (2 pages)
9 April 2001Ad 19/10/00--------- £ si 10@1 (2 pages)
9 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 2000Full accounts made up to 31 March 2000 (13 pages)
17 May 2000Full accounts made up to 31 March 2000 (13 pages)
13 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1999Full accounts made up to 31 March 1999 (14 pages)
6 May 1999Full accounts made up to 31 March 1999 (14 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 March 1998 (15 pages)
2 July 1998Full accounts made up to 31 March 1998 (15 pages)
9 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Full accounts made up to 31 March 1997 (15 pages)
21 July 1997Full accounts made up to 31 March 1997 (15 pages)
18 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Ad 01/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 March 1997Ad 01/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
11 November 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
2 April 1996Accounting reference date notified as 30/11 (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Accounting reference date notified as 30/11 (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
31 January 1996Incorporation (15 pages)
31 January 1996Incorporation (15 pages)