MORRISON RAIL LIMITED

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

    Company NameMORRISON RAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC197529
    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 RAIL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MORRISON RAIL LIMITED located?

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

    What were the previous names of MORRISON RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON (NEWCO. 2) LIMITEDMay 12, 2000May 12, 2000
    MORRISON OUTLETS LIMITEDApr 19, 2000Apr 19, 2000
    MORRISON (NEWCO. 2) LIMITEDDec 01, 1999Dec 01, 1999
    WELLSTRIPE LIMITEDJun 24, 1999Jun 24, 1999

    What are the latest accounts for MORRISON RAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MORRISON RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Change of details for Morco (3) 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

    Director's details changed for Jonathan David Forster on Oct 03, 2019

    2 pagesCH01

    Change of details for Morco (3) Limited as a person with significant control on Jan 18, 2019

    2 pagesPSC05

    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

    Change of details for Morco (3) Limited as a person with significant control on Jan 18, 2019

    2 pagesPSC05

    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 Sep 20, 2018 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Sep 20, 2017 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    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

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

    1 pagesTM01

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

    2 pagesAP01

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

    4 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 2
    SH01

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

    1 pagesTM02

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

    2 pagesAP03

    Who are the officers of MORRISON RAIL 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
    198551350001
    FORSTER, Jonathan David
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    Director
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    United KingdomBritish101812460002
    RUSSELL, Claire Tytherleigh
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    Director
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    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
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Secretary
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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
    BROWNE, Dominic Michael
    3 Leam Road
    CV31 3PA Leamington Spa
    Warwickshire
    Director
    3 Leam Road
    CV31 3PA Leamington Spa
    Warwickshire
    British45360530001
    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
    GILLESPIE, Kenneth
    15 Craigs Bank
    EH12 8HD Edinburgh
    Director
    15 Craigs Bank
    EH12 8HD Edinburgh
    EnglandBritish77321980001
    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
    HILLS, Mark Robert
    Linton Muir
    EH46 7AS West Linton
    Peeblesshire
    Director
    Linton Muir
    EH46 7AS West Linton
    Peeblesshire
    British68584720001
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    JEFFS, David John
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    Director
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    EnglandBritish3812460001
    LE LORRAIN, Michael Robert
    Orchard House
    3 Lea Brooks Close
    PE28 2RA Warboys
    Cambridgeshire
    Director
    Orchard House
    3 Lea Brooks Close
    PE28 2RA Warboys
    Cambridgeshire
    EnglandBritish93716830003
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    British1092550002
    MATHESON, Charles
    61 Albert Drive
    SW19 6LB London
    Director
    61 Albert Drive
    SW19 6LB London
    United KingdomBritish99045990001
    MCBRIERTY, Stephen John
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    Director
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    United KingdomBritish48390780001
    MCFADZEAN, John Findlay
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    Director
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    ScotlandBritish50511480001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    O'DELL, Robert James
    12 Wensley Grove
    HG2 8AH Harrogate
    North Yorkshire
    Director
    12 Wensley Grove
    HG2 8AH Harrogate
    North Yorkshire
    British6337720001
    O'REILLY, Brendon
    92 Binniehill Road
    Balloch Cumbernauld
    G68 9JJ Glasgow
    Lanarkshire
    Director
    92 Binniehill Road
    Balloch Cumbernauld
    G68 9JJ Glasgow
    Lanarkshire
    ScotlandBritish70037900002
    RUSSELL, Claire Tytherleigh
    Melville Street
    EH3 7HL Edinburgh
    47
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    EnglandBritish105433380001
    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
    WALSH, Stephen
    589 London Road
    Davenham
    CW9 8LN Northwich
    Cheshire
    Director
    589 London Road
    Davenham
    CW9 8LN Northwich
    Cheshire
    EnglandBritish60529360002
    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
    WINWARD, Martin Johnson
    Entwhistle House
    Entwhistle
    BL7 0LR Bolton
    Lancashire
    Director
    Entwhistle House
    Entwhistle
    BL7 0LR Bolton
    Lancashire
    EnglandBritish17166820001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wave Holdings Limited
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    Apr 06, 2016
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc218929
    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