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)
15 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
18 Jan 2019 AD01 Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Aug 2016 TM01 Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
11 Aug 2016 AP01 Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
19 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
16 Dec 2015 AP01 Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015
16 Dec 2015 TM01 Termination of appointment of Claire Tytherleigh Russell as a director on 30 November 2015
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jun 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
16 Jun 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
03 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
02 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
23 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Jun 2012 TM01 Termination of appointment of Mark Anderson as a director
06 Jun 2012 AP01 Appointment of Jonathan David Forster as a director