-
MSL HEAT TRANSFER LIMITED - Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom
Company Information
- Company registration number
- SC475365
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Blackwood House
- Union Grove Lane
- Aberdeen
- AB10 6XU Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU UK
Management
- Managing Directors
- BELL, Ryan John
- MARTIN, Scott
- Company secretaries
- BLACKWOOD PARTNERS LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-15
- Age Of Company 2014-04-15 10 years
- SIC/NACE
- 33110
Ownership
- Beneficial Owners
- Glacier Whiteley Read Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ABERDEEN HEAT TRANSFER LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-04-29
- Last Date: 2024-04-15
-
MSL HEAT TRANSFER LIMITED Company Description
- MSL HEAT TRANSFER LIMITED is a ltd registered in United Kingdom with the Company reg no SC475365. Its current trading status is "live". It was registered 2014-04-15. It was previously called ABERDEEN HEAT TRANSFER LIMITED. It has declared SIC or NACE codes as "33110". It has 2 directors and 1 secretary.It can be contacted at Blackwood House .
Get MSL HEAT TRANSFER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Msl Heat Transfer Limited - Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom
- 2014-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MSL HEAT TRANSFER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-17) - CS01
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-19) - MR01
-
mortgage-satisfy-charge-full (2023-12-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-21) - MR01
-
accounts-with-accounts-type-dormant (2023-12-21) - AA
-
mortgage-alter-floating-charge-with-number (2023-12-23) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2023-12-29) - 466(Scot)
-
confirmation-statement-with-no-updates (2023-04-25) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-12-22) - AA
-
mortgage-alter-floating-charge-with-number (2022-01-06) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2022-01-07) - 466(Scot)
-
accounts-with-accounts-type-dormant (2022-03-30) - AA
-
confirmation-statement-with-no-updates (2022-05-03) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-01-19) - AA
-
change-to-a-person-with-significant-control (2021-04-23) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-30) - MR01
-
confirmation-statement-with-updates (2021-04-30) - CS01
-
mortgage-satisfy-charge-full (2021-12-30) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-01-03) - AA
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-28) - AA
-
termination-director-company-with-name-termination-date (2018-12-20) - TM01
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-12) - AA
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-02) - AA
-
mortgage-alter-floating-charge-with-number (2015-08-26) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
-
change-person-director-company-with-change-date (2015-05-06) - CH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-29) - AP01
-
appoint-corporate-secretary-company-with-name-date (2014-09-29) - AP04
-
change-account-reference-date-company-current-shortened (2014-09-29) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-29) - AD01
-
termination-secretary-company-with-name-termination-date (2014-09-29) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-26) - MR01
-
resolution (2014-06-04) - RESOLUTIONS
-
capital-allotment-shares (2014-05-29) - SH01
-
appoint-person-director-company-with-name (2014-05-29) - AP01
-
certificate-change-of-name-company (2014-05-29) - CERTNM
-
resolution (2014-05-29) - RESOLUTIONS
-
incorporation-company (2014-04-15) - NEWINC
-
resolution (2014-09-29) - RESOLUTIONS