MORRISON LEMA HOMES LIMITED

MORRISON LEMA HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMORRISON LEMA HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC123637
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORRISON LEMA HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MORRISON LEMA HOMES LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISON LEMA HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAVE UTILITIES LIMITEDSep 26, 2019Sep 26, 2019
    MORRISON LEMA HOMES LIMITEDApr 30, 1990Apr 30, 1990
    WJB (222) LIMITEDMar 09, 1990Mar 09, 1990

    What are the latest accounts for MORRISON LEMA HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for MORRISON LEMA HOMES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2024

    What are the latest filings for MORRISON LEMA HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed wave utilities LIMITED\certificate issued on 30/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2024

    RES15

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022

    2 pagesPSC05

    Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 03, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020

    1 pagesTM02

    Appointment of James Raymond Tilbrook as a director on May 22, 2020

    2 pagesAP01

    Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020

    1 pagesTM01

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 16, 2020

    1 pagesCH03

    Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on Mar 11, 2020

    1 pagesAD01

    Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Change of details for Awg Property Limited as a person with significant control on Jan 13, 2020

    2 pagesPSC05

    Who are the officers of MORRISON LEMA HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    TILBROOK, James Raymond
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    EnglandBritish87915520001
    AWG PROPERTY DIRECTOR LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Identification TypeUK Limited Company
    Registration Number5341812
    148490000001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    United Kingdom
    198551390001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    British76720550002
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritish91223970002
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Director
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    British75374210001
    MCDOUGALL, Alastair Douglas
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    Director
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    ScotlandBritish33622580001
    MORRISON, Alexander Fraser
    Wester House 4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Lothian
    Director
    Wester House 4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Lothian
    British4330001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    PACEY, Nigel Edmund
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    United KingdomBritish135610270001
    PROCTOR, David Stephen
    Newbigging Bush
    Oxnam
    TD8 6RJ Jedburgh
    Roxburghshire
    Director
    Newbigging Bush
    Oxnam
    TD8 6RJ Jedburgh
    Roxburghshire
    British60013070001
    ROBERTSON, Iain Alasdair
    79/5 Braid Avenue
    EH10 6ED Edinburgh
    Director
    79/5 Braid Avenue
    EH10 6ED Edinburgh
    United KingdomBritish63518980002
    SHIELS, Adam Fraser
    Cluny Cottage
    Easter Ulston
    Jedburgh
    Director
    Cluny Cottage
    Easter Ulston
    Jedburgh
    British25719280001
    TULLY, Robert Charles
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    Director
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    United KingdomBritish48389830002

    Who are the persons with significant control of MORRISON LEMA HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Property Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc067190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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