MORRISON VENTURES LIMITED: Filings
Overview
| Company Name | MORRISON VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC048891 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MORRISON VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 29, 2019 with updates | 4 pages | CS01 | ||||||||||
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 Jan 18, 2019 | 1 pages | 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 Jan 18, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 3 pages | CS01 | ||||||||||
Notification of Morrison Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Claire Tytherleigh Russell as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Anne Victoria Mary Warrack as a director on Aug 22, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0