Advanced company searchLink opens in new window

MORRISON VENTURES LIMITED

Company number SC048891

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
12 Jul 2019 CS01 Confirmation statement made on 29 June 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
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
25 Jul 2017 PSC02 Notification of Morrison Holdings Limited as a person with significant control on 6 April 2016
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Aug 2016 TM01 Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
11 Aug 2016 AP01 Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
04 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 25,000
17 Dec 2015 TM01 Termination of appointment of Claire Tytherleigh Russell as a director on 30 November 2015
16 Dec 2015 AP01 Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 25,000
16 Jun 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
16 Jun 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Anne Victoria Mary Warrack as a director on 22 August 2014
11 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 25,000