MORRISON LEMA HOMES LIMITED
Overview
| Company Name | MORRISON LEMA HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC123637 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MORRISON LEMA HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAVE UTILITIES LIMITED | Sep 26, 2019 | Sep 26, 2019 |
| MORRISON LEMA HOMES LIMITED | Apr 30, 1990 | Apr 30, 1990 |
| WJB (222) LIMITED | Mar 09, 1990 | Mar 09, 1990 |
What are the latest accounts for MORRISON LEMA HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for MORRISON LEMA HOMES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 14, 2024 |
What are the latest filings for MORRISON LEMA HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed wave utilities LIMITED\certificate issued on 30/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020 | 1 pages | TM02 | ||||||||||
Appointment of James Raymond Tilbrook as a director on May 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 16, 2020 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Change of details for Awg Property Limited as a person with significant control on Jan 13, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of MORRISON LEMA HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| TILBROOK, James Raymond | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | 87915520001 | |||||||||
| AWG PROPERTY DIRECTOR LIMITED | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England |
| 148490000001 | ||||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House United Kingdom | 198551390001 | |||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | 76720550002 | ||||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||||||
| LOGUE, David Iain | Director | 6 Colebrook Street Kelvinbridge G12 8HD Glasgow 2/1 United Kingdom | United Kingdom | British | 91223970002 | |||||||||
| MACLENNAN, Norman Angus | Director | Croft Na Coille 25 Toberargan Road PH16 5HG Pitlochry Perthshire | British | 75374210001 | ||||||||||
| MCDOUGALL, Alastair Douglas | Director | Mayfield House Frankscroft EH45 9DX Peebles Peebleshire | Scotland | British | 33622580001 | |||||||||
| MORRISON, Alexander Fraser | Director | Wester House 4 Wester Coates Gardens EH12 5LT Edinburgh Lothian | British | 4330001 | ||||||||||
| MORRISON, John | Director | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| PACEY, Nigel Edmund | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp Scotland | United Kingdom | British | 135610270001 | |||||||||
| PROCTOR, David Stephen | Director | Newbigging Bush Oxnam TD8 6RJ Jedburgh Roxburghshire | British | 60013070001 | ||||||||||
| ROBERTSON, Iain Alasdair | Director | 79/5 Braid Avenue EH10 6ED Edinburgh | United Kingdom | British | 63518980002 | |||||||||
| SHIELS, Adam Fraser | Director | Cluny Cottage Easter Ulston Jedburgh | British | 25719280001 | ||||||||||
| TULLY, Robert Charles | Director | 29 Balmuir Avenue EH48 4BW Bathgate West Lothian | United Kingdom | British | 48389830002 |
Who are the persons with significant control of MORRISON LEMA HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Property Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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