Advanced company searchLink opens in new window

MORRISON EDISON INVESTMENTS 2 LIMITED

Company number SC203920

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)
25 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Sep 2013 DS02 Withdraw the company strike off application
26 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2013 DS01 Application to strike the company off the register
19 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
24 Oct 2012 AP01 Appointment of Wayne Paul Young as a director on 12 October 2012
24 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
21 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
28 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
20 Dec 2009 AD01 Registered office address changed from Atholl House, 51 Melville Street Edinburgh EH3 7HL on 20 December 2009
27 Nov 2009 CH01 Director's details changed for Roderick Mark Prime on 1 October 2009
27 Feb 2009 363a Return made up to 15/02/09; full list of members
28 Jan 2009 AA Accounts made up to 31 March 2008
14 Mar 2008 363a Return made up to 15/02/08; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Jan 2008 288b Director resigned
16 Feb 2007 363a Return made up to 15/02/07; full list of members
13 Nov 2006 288c Director's particulars changed