MORRISON INTERNATIONAL DEVELOPMENTS LIMITED
Overview
| Company Name | MORRISON INTERNATIONAL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC173710 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORRISON INTERNATIONAL DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MORRISON INTERNATIONAL DEVELOPMENTS LIMITED located?
| Registered Office Address | C/O Brodies Llp 15 Atholl Crescent EH3 8HA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MORRISON INTERNATIONAL DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MORRISON INTERNATIONAL DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Jonathan David Forster on Mar 31, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 31, 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 Morrison (Oldco) Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Wave Holdings Limited as a person with significant control on Sep 26, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 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 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Tytherleigh Russell as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of MORRISON INTERNATIONAL DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | 198551370001 | |||||||
| FORSTER, Jonathan David | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House United Kingdom | United Kingdom | British | 101812460002 | |||||
| RUSSELL, Claire Tytherleigh | Director | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp Scotland | England | British | 105433380001 | |||||
| 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 | ||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||
| CLARKE, Elizabeth Ann Horlock | Director | Melville Street EH3 7HL Edinburgh 47 | United Kingdom | British | 203580340001 | |||||
| FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||
| FORSTER, Jonathan David | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 101812460002 | |||||
| GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | 76720550002 | ||||||
| HAMPSON, Michael David | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambs | British | 105084640001 | ||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||
| LAWSON, Robin Patrick | Director | 8 Drumsheugh Gardens EH3 7QJ Edinburgh | British | 11071830002 | ||||||
| MACLENNAN, Norman Angus | Director | Croft Na Coille 25 Toberargan Road PH16 5HG Pitlochry Perthshire | British | 75374210001 | ||||||
| MORRISON, John | Director | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||
| NILSSON, Lars Ingvar | Director | Stora Fiskaregatan 9e S 222 24 Lund FOREIGN Sweden | Swedish | 76837160001 | ||||||
| POPLE, David George | Director | 120 Stanley Street AB10 6UQ Aberdeen Aberdeenshire | British | 53727020004 | ||||||
| RUSSELL, Claire Tytherleigh | Director | Melville Street EH3 7HL Edinburgh 47 | England | British | 105433380001 | |||||
| SIMS, Christopher John | Director | Chartmoor Chart Lane Brasted Chart TN16 1LU Westerham Kent | British | 51887190001 | ||||||
| WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 135181230001 | |||||
| WARRACK, Anne Victoria Mary | Director | The White Cottage 153 Bridge Street, Whddon SG8 5SP Royston Herts | United Kingdom | British | 123157220001 | |||||
| WATSON, Derek | Director | 68 Woodvale Coulby Newham TS8 0SJ Middlesbrough Cleveland | England | British | 6396340001 |
Who are the persons with significant control of MORRISON INTERNATIONAL DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morrison (Oldco) Limited | Apr 06, 2016 | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MORRISON INTERNATIONAL DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jul 17, 1997 Delivered On Aug 01, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole of the property. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Jun 18, 1997 Delivered On Jun 25, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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