Advanced company searchLink opens in new window

MORRISON INTERNATIONAL DEVELOPMENTS LIMITED

Company number SC173710

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Mar 2020 CH01 Director's details changed for Jonathan David Forster on 31 March 2020
31 Mar 2020 CH03 Secretary's details changed for Elizabeth Ann Horlock Clarke on 31 March 2020
11 Mar 2020 PSC05 Change of details for Morrison (Oldco) Limited as a person with significant control on 11 March 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
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
17 Dec 2019 PSC05 Change of details for Wave Holdings 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
15 Apr 2019 CS01 Confirmation statement made on 31 March 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
24 Dec 2018 AA Full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
17 Nov 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 AP01 Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
11 Aug 2016 TM01 Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
17 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 Full accounts 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