Advanced company searchLink opens in new window

MORRISON PROPERTIES LIMITED

Company number SC188124

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)
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
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
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
16 Aug 2021 PSC05 Change of details for Morrison Residential Properties Limited as a person with significant control on 1 April 2021
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
13 Aug 2020 CH02 Director's details changed for Awg Property Director Limited on 27 July 2020
28 May 2020 AP04 Appointment of Awg Corporate Services Limited as a secretary on 22 May 2020
28 May 2020 TM01 Termination of appointment of Nigel Edmund Pacey as a director on 22 May 2020
28 May 2020 TM02 Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 May 2020
28 May 2020 AP01 Appointment of James Raymond Tilbrook as a director on 22 May 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
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 5 August 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
15 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with updates
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates