Company NameMSMC Properties Ltd
DirectorScott James Craig
Company StatusActive
Company NumberSC252680
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Previous NameD. C. Offshore, Onshore Engineers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott James Craig
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address40 Urquhart Road
Aberdeen
AB24 5LT
Scotland
Secretary NameMr Scott James Craig
StatusCurrent
Appointed11 February 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address40 Urquhart Road
Aberdeen
AB24 5LT
Scotland
Director NameDerek Milne Craig
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 week, 3 days after company formation)
Appointment Duration11 years, 4 months (resigned 04 December 2014)
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence Address40 Gordon Terrace
Dyce
Aberdeen
AB21 7BD
Scotland
Secretary NameMary Stephen McDougall Craig
NationalityBritish
StatusResigned
Appointed24 July 2003(1 week, 3 days after company formation)
Appointment Duration15 years, 3 months (resigned 26 October 2018)
RoleCompany Director
Correspondence Address11 Polo Park
Stoneywood
Aberdeen
AB21 9JW
Scotland
Director NameMrs Mary Stephen McDougall Craig
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2018)
RoleSenior Administrator
Country of ResidenceScotland
Correspondence Address9 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address40 Urquhart Road
Aberdeen
AB24 5LT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1M.s. M.c.d Craig
100.00%
Ordinary

Financials

Year2014
Net Worth£263,412
Cash£264,364
Current Liabilities£1,429

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 July 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
2 August 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 February 2020Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to 40 Urquhart Road Aberdeen AB24 5LT on 26 February 2020 (1 page)
3 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
(3 pages)
2 June 2019Confirmation statement made on 2 June 2019 with updates (3 pages)
10 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
17 February 2019Termination of appointment of Mary Stephen Mcdougall Craig as a director on 26 October 2018 (1 page)
17 February 2019Cessation of Mary Stephen Mcdougall Craig as a person with significant control on 26 October 2018 (1 page)
17 February 2019Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Scotland to 9 Victoria Street Aberdeen AB10 1XB on 17 February 2019 (1 page)
17 February 2019Termination of appointment of Mary Stephen Mcdougall Craig as a secretary on 26 October 2018 (1 page)
17 February 2019Appointment of Mr Scott James Craig as a director on 11 February 2019 (2 pages)
17 February 2019Appointment of Mr Scott James Craig as a secretary on 11 February 2019 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
22 August 2018Notification of Scott James Craig as a person with significant control on 22 August 2018 (2 pages)
15 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
18 March 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
24 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 August 2015Secretary's details changed for Mary Stephen Mcdougall Craig on 1 September 2014 (1 page)
9 August 2015Termination of appointment of Derek Milne Craig as a director on 4 December 2014 (1 page)
9 August 2015Appointment of Mrs Mary Stephen Mcdougall Craig as a director on 3 December 2014 (2 pages)
9 August 2015Appointment of Mrs Mary Stephen Mcdougall Craig as a director on 3 December 2014 (2 pages)
9 August 2015Termination of appointment of Derek Milne Craig as a director on 4 December 2014 (1 page)
9 August 2015Termination of appointment of Derek Milne Craig as a director on 4 December 2014 (1 page)
9 August 2015Secretary's details changed for Mary Stephen Mcdougall Craig on 1 September 2014 (1 page)
9 August 2015Secretary's details changed for Mary Stephen Mcdougall Craig on 1 September 2014 (1 page)
9 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 10
(4 pages)
9 August 2015Appointment of Mrs Mary Stephen Mcdougall Craig as a director on 3 December 2014 (2 pages)
9 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 10
(4 pages)
7 April 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(4 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(4 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Derek Milne Craig on 28 February 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Derek Milne Craig on 28 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 August 2009Return made up to 14/07/09; full list of members (3 pages)
6 August 2009Return made up to 14/07/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 November 2008Return made up to 14/07/08; no change of members (6 pages)
7 November 2008Return made up to 14/07/08; no change of members (6 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 August 2007Return made up to 14/07/07; full list of members (6 pages)
15 August 2007Return made up to 14/07/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 July 2006Return made up to 14/07/06; full list of members (6 pages)
27 July 2006Return made up to 14/07/06; full list of members (6 pages)
12 July 2006Registered office changed on 12/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
12 July 2006Registered office changed on 12/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
7 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2005Return made up to 14/07/05; full list of members (6 pages)
4 August 2005Return made up to 14/07/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Ad 24/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Ad 24/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)