Advanced company searchLink opens in new window

MORRISON STREET HOTEL LIMITED

Company number SC146403

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)
16 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2018 4.26(Scot) Return of final meeting of voluntary winding up
05 Oct 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 AD01 Registered office address changed from 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 September 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
20 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Apr 2017 MR01 Registration of charge SC1464030015, created on 23 March 2017
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2016 AUD Auditor's resignation
19 Oct 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
19 Oct 2016 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 1 Morrison Street Link Edinburgh EH3 8DN on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of James Alexander Macconnell Orr as a director on 7 October 2016
19 Oct 2016 TM01 Termination of appointment of Simon John Hobbs as a director on 7 October 2016
19 Oct 2016 TM01 Termination of appointment of Angus Donald Mackintosh Macdonald as a director on 7 October 2016
19 Oct 2016 TM01 Termination of appointment of Patricia Findlay as a director on 7 October 2016
19 Oct 2016 TM02 Termination of appointment of Queensferry Secretaries Limited as a secretary on 7 October 2016
19 Oct 2016 AP01 Appointment of Mr Daniel Roger as a director on 7 October 2016
19 Oct 2016 MR04 Satisfaction of charge 14 in full
19 Oct 2016 MR04 Satisfaction of charge 13 in full
07 Oct 2016 SH02 Statement of capital on 21 September 2016
  • GBP 1,666,666
08 Sep 2016 AP01 Appointment of Simon John Hobbs as a director on 7 September 2016
08 Sep 2016 TM01 Termination of appointment of Nicholas James Brown as a director on 30 August 2016
10 Aug 2016 AUD Auditor's resignation
12 Jul 2016 AA Full accounts made up to 3 March 2016
23 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,150,340