MORRISON (OLDCO) LIMITED
Overview
Company Name | MORRISON (OLDCO) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC172855 |
Jurisdiction | Scotland |
Date of Creation |
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 (OLDCO) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MORRISON (OLDCO) 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 (OLDCO) LIMITED?
Company Name | From | Until |
---|---|---|
WAVE HOLDINGS LIMITED | May 19, 2016 | May 19, 2016 |
MORRISON (OLDCO) LIMITED | Jun 09, 2000 | Jun 09, 2000 |
MORRISON INTERNATIONAL LIMITED | May 27, 1997 | May 27, 1997 |
MORRISON OVERSEAS LIMITED | Feb 21, 1997 | Feb 21, 1997 |
What are the latest accounts for MORRISON (OLDCO) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MORRISON (OLDCO) LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2026 |
---|---|
Next Confirmation Statement Due | Apr 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2025 |
Overdue | No |
What are the latest filings for MORRISON (OLDCO) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 12 pages | AA | ||
legacy | 198 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 6 pages | AA | ||
legacy | 180 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 171 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Wave Holdings Limited as a person with significant control on Feb 03, 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 | 6 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 22, 2021 | 1 pages | TM02 | ||
Appointment of Awg Corporate Services Limited as a secretary on Feb 22, 2021 | 2 pages | AP04 | ||
Appointment of Wayne Paul Young as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Jonathan David Forster on Apr 15, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Apr 15, 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 | ||
Who are the officers of MORRISON (OLDCO) 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 | ||||||||||
FORSTER, Jonathan David | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | United Kingdom | British | Accountant | 101812460002 | ||||||||
RUSSELL, Claire Tytherleigh | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | Lawyer | 105433380001 | ||||||||
YOUNG, Wayne Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | Chartered Accountant | 264531200001 | ||||||||
CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | 198551330001 | |||||||||||
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 | Company Secretary | 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 | ||||||||||
ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | Finance Director | 122463830003 | ||||||||
CLARKE, Elizabeth Ann Horlock | Director | Melville Street EH3 7HL Edinburgh 47 | United Kingdom | British | Chartered Secretary | 203580340001 | ||||||||
FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | Solicitor | 85034900001 | |||||||||
GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | Finance Director | 76720550002 | |||||||||
HAMPSON, Michael David | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambs | British | Company Director | 105084640001 | |||||||||
HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | Finance Director | 1499960006 | |||||||||
LAWSON, Robin Patrick | Director | 8 Drumsheugh Gardens EH3 7QJ Edinburgh | British | Company Director | 11071830002 | |||||||||
MACLENNAN, Norman Angus | Director | Croft Na Coille 25 Toberargan Road PH16 5HG Pitlochry Perthshire | British | Company Director | 75374210001 | |||||||||
MORRISON, John | Director | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | Company Secretary | 1500260013 | |||||||||
RUSSELL, Claire Tytherleigh | Director | Melville Street EH3 7HL Edinburgh 47 | England | British | Lawyer | 105433380001 | ||||||||
SIMS, Christopher John | Director | Chartmoor Chart Lane Brasted Chart TN16 1LU Westerham Kent | British | Director | 51887190001 | |||||||||
TALLANT, Kenneth | Director | Brambles, 9 The Park Mayfield DE6 2HT Ashbourne Derby | England | British | Quantity Surveyor | 124187000001 | ||||||||
WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | Company Secretary | 135181230001 | ||||||||
WARRACK, Anne Victoria Mary | Director | The White Cottage 153 Bridge Street, Whddon SG8 5SP Royston Herts | United Kingdom | British | Company Secretary | 123157220001 | ||||||||
WILLIAMS, Anthony Francis | Director | Ffordd Y Gilrhos CH7 4NW Treuddyn Tan Y Mynydd Flintshire | Wales | British | Director | 138236980001 |
Who are the persons with significant control of MORRISON (OLDCO) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wave Holdings 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