MORRISON CASPIAN LIMITED

MORRISON CASPIAN LIMITED

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

    Company NameMORRISON CASPIAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175681
    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 CASPIAN LIMITED?

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

    Where is MORRISON CASPIAN LIMITED located?

    Registered Office Address
    Ocean Point
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORRISON CASPIAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MORRISON CASPIAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 24, 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

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 2
    SH01

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

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

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to May 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to May 22, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Who are the officers of MORRISON CASPIAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198551150001
    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 KingdomBritishAccountant101812460002
    AWG PROPERTY DIRECTOR LIMITED
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5341812
    148490000001
    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
    BritishFinance Director76720550002
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    BritishFinance Director1499960006
    LAWSON, Robin Patrick
    8 Drumsheugh Gardens
    EH3 7QJ Edinburgh
    Director
    8 Drumsheugh Gardens
    EH3 7QJ Edinburgh
    BritishCompany Director11071830002
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Director
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    BritishCompany Director75374210001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    BritishCompany Secretary1500260013
    NILSSON, Lars Ingvar
    Stora Fiskaregaten 9e
    S 222 24
    FOREIGN Lund
    Sweden
    Director
    Stora Fiskaregaten 9e
    S 222 24
    FOREIGN Lund
    Sweden
    SwedishDirector76837160001
    O'LEARY, Patrick Harold
    19 Lone Tree Avenue
    Impington
    CB4 9PG Cambridge
    Cambridgeshire
    Director
    19 Lone Tree Avenue
    Impington
    CB4 9PG Cambridge
    Cambridgeshire
    United KingdomBritishDirector151482780001
    ROTHWELL, Julian Gordon
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    Director
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    United KingdomBritishChartered Accountant89680610001
    TALLANT, Kenneth
    Brambles, 9 The Park
    Mayfield
    DE6 2HT Ashbourne
    Derby
    Director
    Brambles, 9 The Park
    Mayfield
    DE6 2HT Ashbourne
    Derby
    EnglandBritishQuantity Surveyor124187000001

    Who are the persons with significant control of MORRISON CASPIAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morrison (Oldco) Limited
    Melville Street
    EH3 7HL Edinburgh
    47
    Scotland
    Apr 06, 2016
    Melville Street
    EH3 7HL Edinburgh
    47
    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.

    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