MORRISON INTERNATIONAL DEVELOPMENTS LIMITED

MORRISON INTERNATIONAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMORRISON INTERNATIONAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173710
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for MORRISON INTERNATIONAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MORRISON INTERNATIONAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Director's details changed for Jonathan David Forster on Mar 31, 2020

    2 pagesCH01

    Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 31, 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 Morrison (Oldco) Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Wave Holdings Limited as a person with significant control on Sep 26, 2019

    2 pagesPSC05

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

    5 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 2
    SH01

    Appointment of Elizabeth Ann Horlock Clarke as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Claire Tytherleigh Russell as a director on Nov 30, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015

    1 pagesTM02

    Who are the officers of MORRISON INTERNATIONAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    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
    198551370001
    FORSTER, Jonathan David
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    United Kingdom
    United KingdomBritish101812460002
    RUSSELL, Claire Tytherleigh
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    EnglandBritish105433380001
    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
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish122463830003
    CLARKE, Elizabeth Ann Horlock
    Melville Street
    EH3 7HL Edinburgh
    47
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United KingdomBritish203580340001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Director
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    FORSTER, Jonathan David
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish101812460002
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    British76720550002
    HAMPSON, Michael David
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    British105084640001
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    LAWSON, Robin Patrick
    8 Drumsheugh Gardens
    EH3 7QJ Edinburgh
    Director
    8 Drumsheugh Gardens
    EH3 7QJ Edinburgh
    British11071830002
    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
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    NILSSON, Lars Ingvar
    Stora Fiskaregatan 9e
    S 222 24 Lund
    FOREIGN Sweden
    Director
    Stora Fiskaregatan 9e
    S 222 24 Lund
    FOREIGN Sweden
    Swedish76837160001
    POPLE, David George
    120 Stanley Street
    AB10 6UQ Aberdeen
    Aberdeenshire
    Director
    120 Stanley Street
    AB10 6UQ Aberdeen
    Aberdeenshire
    British53727020004
    RUSSELL, Claire Tytherleigh
    Melville Street
    EH3 7HL Edinburgh
    47
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    EnglandBritish105433380001
    SIMS, Christopher John
    Chartmoor Chart Lane
    Brasted Chart
    TN16 1LU Westerham
    Kent
    Director
    Chartmoor Chart Lane
    Brasted Chart
    TN16 1LU Westerham
    Kent
    British51887190001
    WALMSLEY, Derek Kerr
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish135181230001
    WARRACK, Anne Victoria Mary
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    Director
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    United KingdomBritish123157220001
    WATSON, Derek
    68 Woodvale
    Coulby Newham
    TS8 0SJ Middlesbrough
    Cleveland
    Director
    68 Woodvale
    Coulby Newham
    TS8 0SJ Middlesbrough
    Cleveland
    EnglandBritish6396340001

    Who are the persons with significant control of MORRISON INTERNATIONAL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morrison (Oldco) Limited
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    Apr 06, 2016
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc172855
    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.

    Does MORRISON INTERNATIONAL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 1997Registration of a charge (410)
    • Oct 29, 1997Alteration to a floating charge (466 Scot)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 1997Registration of a charge (410)
    • Oct 29, 1997Alteration to a floating charge (466 Scot)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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