Advanced company searchLink opens in new window

DAVID MORRISON LTD

Company number SC256501

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)
21 Nov 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Dec 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for David Morrison on 1 October 2009
06 Dec 2010 AD01 Registered office address changed from Office 1 Ground Floor Textile House Business Centre 3 Duke Street, Paisley Renfrewshire PA2 6RF on 6 December 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Oct 2008 363a Return made up to 22/09/08; full list of members
16 Oct 2008 287 Registered office changed on 16/10/2008 from office 6, ground floor textile house business centre 3 duke street, paisley renfrewshire PA2 6RF
23 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
28 Sep 2007 363a Return made up to 22/09/07; full list of members
16 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
27 Nov 2006 363a Return made up to 22/09/06; full list of members
22 Sep 2006 AA Total exemption small company accounts made up to 30 September 2005
22 Sep 2005 363a Return made up to 22/09/05; full list of members
18 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
12 Oct 2004 363s Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
21 Jul 2004 287 Registered office changed on 21/07/04 from: office 12, victoria business centre, violet street paisley PA1 1PA
02 May 2004 288a New secretary appointed
02 May 2004 288a New director appointed
26 Sep 2003 288b Secretary resigned
26 Sep 2003 288b Director resigned
23 Sep 2003 NEWINC Incorporation