- Company Overview for MORRISON INTERNATIONAL DEVELOPMENTS LIMITED (SC173710)
- Filing history for MORRISON INTERNATIONAL DEVELOPMENTS LIMITED (SC173710)
- People for MORRISON INTERNATIONAL DEVELOPMENTS LIMITED (SC173710)
- Charges for MORRISON INTERNATIONAL DEVELOPMENTS LIMITED (SC173710)
- More for MORRISON INTERNATIONAL DEVELOPMENTS LIMITED (SC173710)
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
|
|
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 |