Advanced company searchLink opens in new window

MORRISON (OLDCO) LIMITED

Company number SC172855

Filter by category

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)
23 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
12 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
12 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
03 Feb 2022 PSC05 Change of details for Wave Holdings Limited as a person with significant control on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Feb 2021 TM02 Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 February 2021
22 Feb 2021 AP04 Appointment of Awg Corporate Services Limited as a secretary on 22 February 2021
15 Feb 2021 AP01 Appointment of Wayne Paul Young as a director on 15 February 2021
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
15 Apr 2020 CH01 Director's details changed for Jonathan David Forster on 15 April 2020
15 Apr 2020 CH03 Secretary's details changed for Elizabeth Ann Horlock Clarke on 15 April 2020
11 Mar 2020 AD01 Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020
11 Mar 2020 PSC05 Change of details for Wave Holdings Limited as a person with significant control on 11 March 2020
17 Dec 2019 PSC05 Change of details for Morco (3) Limited as a person with significant control on 26 September 2019
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Sep 2019 CERTNM Company name changed wave holdings LIMITED\certificate issued on 26/09/19
  • CONNOT ‐ Change of name notice
26 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09