MORISON NOMINEES LIMITED: Filings
Overview
| Company Name | MORISON NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC103256 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MORISON NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Ms Karen Elizabeth Phillips as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gillian Jane Brown as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Laura Mcdowall as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Duff as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucy Rae Gannon as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Cessation of Morisons Llp as a person with significant control on Mar 29, 2019 | 1 pages | PSC07 | ||
Notification of Blackadders Llp as a person with significant control on May 21, 2019 | 2 pages | PSC02 | ||
Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Mercantile Chambers C/O Blackadders 53 Bothwell Street Glasgow G2 6TS on May 13, 2019 | 1 pages | AD01 | ||
Termination of appointment of Andrew Michael Warren as a director on Mar 29, 2019 | 1 pages | TM01 | ||
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