Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M.S.P. (SCOTLAND) LIMITED
Company Information for

M.S.P. (SCOTLAND) LIMITED

1-9 TELFORD ROAD, LENZIEMILL, CUMBERNAULD, G67 2AX,
Company Registration Number
SC141564
Private Limited Company
Active

Company Overview

About M.s.p. (scotland) Ltd
M.S.P. (SCOTLAND) LIMITED was founded on 1992-12-04 and has its registered office in Cumbernauld. The organisation's status is listed as "Active". M.s.p. (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.S.P. (SCOTLAND) LIMITED
 
Legal Registered Office
1-9 TELFORD ROAD
LENZIEMILL
CUMBERNAULD
G67 2AX
Other companies in G67
 
Filing Information
Company Number SC141564
Company ID Number SC141564
Date formed 1992-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 23:23:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.S.P. (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.S.P. (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN THOMSON
Company Secretary 2006-01-26
DOUGLAS MCALLISTER
Director 2007-06-29
DEREK MCDOUGALL
Director 2016-11-01
GEORGE ROSS
Director 1992-12-04
STEVEN SHAWCROSS
Director 2016-11-01
GILLIAN MARGARET THOMSON
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIETTA MILLER ROSS
Director 2011-11-01 2016-11-05
STEWART WILSON
Director 2016-01-01 2016-11-01
JOHN ALLAN
Director 2006-06-06 2015-12-31
WILLIAM LAGAN
Director 2007-06-29 2015-06-07
TOM CAREY
Director 2007-06-29 2010-04-30
PERLLIGI CIFERNI
Director 2005-04-04 2006-01-30
GEORGE ROSS
Company Secretary 1997-11-01 2006-01-26
PETER JOHN BAKER
Director 1998-01-28 2005-09-30
GEORGE MCKENZIE
Director 1999-07-01 2005-09-30
CARLO BOCCARDO
Director 1993-12-01 2005-04-14
HELEN SHAW
Company Secretary 2003-04-01 2003-11-14
BRIAN ROSS GOULDWELL
Director 1996-01-08 2001-11-30
GRAEME STEWART MACQUEEN
Director 1996-01-08 1999-03-31
DEBORAH ANNE HUNTER
Company Secretary 1996-01-08 1997-10-31
BRIAN ROSS GOULDWELL
Company Secretary 1993-04-05 1996-01-08
HENRIETTA MILLER ROSS
Director 1992-12-04 1993-12-01
GEORGE ROSS
Company Secretary 1992-12-04 1993-04-05
BRIAN REID
Nominated Secretary 1992-12-04 1992-12-04
STEPHEN MABBOTT
Nominated Director 1992-12-04 1992-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARGARET THOMSON BLUE SKY AUTISM PROJECT Director 2015-02-01 CURRENT 2010-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15DIRECTOR APPOINTED MR WESLEY HAGUE
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY AIDEN BUTLER
2024-02-29APPOINTMENT TERMINATED, DIRECTOR DANIEL COSTAS
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-07APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARIA GARDINER
2023-07-06APPOINTMENT TERMINATED, DIRECTOR BEN JAYES
2023-07-06DIRECTOR APPOINTED MR TIMOTHY PHILIP IRONS
2023-07-06DIRECTOR APPOINTED MR ANDREW MCEWAN
2023-07-06DIRECTOR APPOINTED MR ANDREW ALAN THOMAS
2023-07-06DIRECTOR APPOINTED MR JAMES ANTHONY AIDEN BUTLER
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22AP01DIRECTOR APPOINTED MRS CHRISTINA MARIA GARDINER
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL DOHERTY
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-07-23PSC02Notification of Vivalda Group Plc as a person with significant control on 2019-07-18
2019-07-23PSC07CESSATION OF GEORGE ROSS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19TM02Termination of appointment of Gillian Thomson on 2019-07-18
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS
2019-07-19AP01DIRECTOR APPOINTED MR BEN JAYES
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1415640008
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 72000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MILLER ROSS
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILSON
2016-11-02AP01DIRECTOR APPOINTED MR STEVEN SHAWCROSS
2016-11-02AP01DIRECTOR APPOINTED MR DEREK MCDOUGALL
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2016-03-16AP01DIRECTOR APPOINTED MR STEWART WILSON
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 72000
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-24466(Scot)Alter floating charge SC1415640008
2015-10-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2015-10-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1415640008
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAGAN
2015-07-07AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET THOMSON
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 72000
2014-12-04AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 72000
2013-12-04AR0101/12/13 FULL LIST
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-11AR0101/12/12 FULL LIST
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-07AR0101/12/11 FULL LIST
2011-11-02AP01DIRECTOR APPOINTED MRS HENRIETTA MILLER ROSS
2011-06-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-06AR0101/12/10 FULL LIST
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TOM CAREY
2009-12-07AR0101/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCALLISTER / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM CAREY / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROSS / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAGAN / 01/10/2009
2009-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-06288cSECRETARY'S PARTICULARS CHANGED
2007-12-06288bSECRETARY RESIGNED
2007-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-12MEM/ARTSARTICLES OF ASSOCIATION
2007-07-12RES13SHARE AGREE/ALLOT SHARE 29/06/07
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11SASHARES AGREEMENT OTC
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-1188(2)RAD 29/06/07--------- £ SI 12000@1=12000 £ IC 60000/72000
2006-12-04363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-08288aNEW DIRECTOR APPOINTED
2006-03-03169£ IC 100000/60000 20/02/06 £ SR 40000@1=40000
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21RES13APPROVED SA 20/02/06
2006-02-21288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-12-05363(288)DIRECTOR RESIGNED
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-19288bSECRETARY RESIGNED
2003-11-19363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-29288aNEW SECRETARY APPOINTED
2003-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-12-07363(288)DIRECTOR RESIGNED
2001-12-07363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-12-20363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M.S.P. (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.S.P. (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding GEORGE ROSS
STANDARD SECURITY 1995-11-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-11-16 Satisfied GRANGES ESSEM (UK) LIMITED
FLOATING CHARGE 1993-09-02 Satisfied MODERN STRUCTURAL PLASTICS (SCOTLAND) LIMITED
FLOATING CHARGE 1993-07-22 Satisfied THE STRATHCLYDE REGIONAL COUNCIL
FLOATING CHARGE 1993-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-04-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.S.P. (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of M.S.P. (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.S.P. (SCOTLAND) LIMITED
Trademarks
We have not found any records of M.S.P. (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.S.P. (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as M.S.P. (SCOTLAND) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where M.S.P. (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.S.P. (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.S.P. (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.