Advanced company searchLink opens in new window

MORRISON FACILITIES SERVICES LIMITED

Company number SC120550

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2012 TM01 Termination of appointment of Adrian Montague as a director
29 Nov 2012 TM01 Termination of appointment of Guy Wakeley as a director
29 Nov 2012 TM01 Termination of appointment of James Robinson as a director
29 Nov 2012 TM01 Termination of appointment of Scott Longhurst as a director
29 Nov 2012 TM02 Termination of appointment of Geoffrey Shepheard as a secretary
29 Nov 2012 TM01 Termination of appointment of Edward Brown as a director
29 Nov 2012 AP03 Appointment of Mr Ben Robert Westran as a secretary
29 Nov 2012 AP01 Appointment of Mr Andrew Christopher Melville Smith as a director
31 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2012
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 30 March 2005
  • GBP 10,000,000
29 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
18 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 3
18 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 2
11 Jun 2012 AA Group of companies' accounts made up to 31 March 2012
16 Jun 2011 AA Group of companies' accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
09 Nov 2010 AD01 Registered office address changed from Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA on 9 November 2010
29 Jul 2010 AA Group of companies' accounts made up to 31 March 2010
28 Jul 2010 CC04 Statement of company's objects
22 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 29/06/2010
21 Jun 2010 AP03 Appointment of Charlotte Samantha Jane Cross as a secretary
18 Jun 2010 TM02 Termination of appointment of Michael Tomasz as a secretary
20 May 2010 CH01 Director's details changed for James Michael Robinson on 20 May 2010
07 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Guy Richard Wakeley on 14 April 2010