Advanced company searchLink opens in new window

MORRISON COMMERCIAL 151 LIMITED

Company number SC199841

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)
07 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
28 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Sep 2009 363a Return made up to 13/09/09; full list of members
20 Jul 2009 AA Full accounts made up to 31 March 2009
01 Dec 2008 AA Full accounts made up to 31 March 2008
26 Sep 2008 363a Return made up to 13/09/08; full list of members
01 Apr 2008 287 Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP
14 Sep 2007 363a Return made up to 13/09/07; full list of members
03 Aug 2007 363a Return made up to 13/09/06; full list of members; amend
03 Aug 2007 363a Return made up to 13/09/05; no change of members; amend
03 Aug 2007 363a Return made up to 13/09/04; full list of members; amend
03 Aug 2007 363a Return made up to 13/09/03; full list of members; amend
03 Aug 2007 363a Return made up to 13/09/02; full list of members; amend
19 Jul 2007 AA Full accounts made up to 31 March 2007
03 Oct 2006 363a Return made up to 13/09/06; full list of members
09 Aug 2006 AA Full accounts made up to 31 March 2006
07 Oct 2005 363a Return made up to 13/09/05; full list of members
12 Aug 2005 288b Secretary resigned
08 Aug 2005 AA Full accounts made up to 31 March 2005
22 Jul 2005 287 Registered office changed on 22/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX
27 May 2005 288a New director appointed
27 May 2005 288b Director resigned
27 May 2005 288b Director resigned