MORCO 2 LIMITED

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

    Company NameMORCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC197966
    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 MORCO 2 LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MORCO 2 LIMITED located?

    Registered Office Address
    C/O Brodies Llp
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MORCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAVE WATER LIMITEDMay 19, 2016May 19, 2016
    MORCO 2 LIMITEDAug 05, 1999Aug 05, 1999
    PACIFIC SHELF 864 LIMITEDJul 09, 1999Jul 09, 1999

    What are the latest accounts for MORCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MORCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Morco (3) Ltd as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    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

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAA

    Certificate of change of name

    Company name changed wave water LIMITED\certificate issued on 26/09/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2019

    RES15

    Confirmation statement made on Jul 26, 2019 with updates

    4 pagesCS01

    Change of details for Morco (3) Ltd 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) Ltd 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 Jul 26, 2018 with updates

    4 pagesCS01

    Change of details for Morco (3) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

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

    5 pagesAA

    Confirmation statement made on Jul 26, 2017 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    24 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2016

    RES15

    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

    Who are the officers of MORCO 2 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
    198551400001
    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
    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
    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
    BONNETTE, Stewart
    Maythorne 4 Chestnut Avenue
    Great Crosby
    L23 2SZ Liverpool
    England
    Director
    Maythorne 4 Chestnut Avenue
    Great Crosby
    L23 2SZ Liverpool
    England
    British78254910002
    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
    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
    KEITH, Michael
    73 Murray Terrace
    AB11 7SA Aberdeen
    Director
    73 Murray Terrace
    AB11 7SA Aberdeen
    EnglandBritish87482400001
    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
    MCBRIERTY, Stephen John
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    Director
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    United KingdomBritish48390780001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    RUSSELL, Claire Tytherleigh
    Melville Street
    EH3 7HL Edinburgh
    47
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    EnglandBritish105433380001
    SMITH, Ian George
    4 Hopetoun Road
    Bucksburn
    AB21 9QZ Aberdeen
    Aberdeenshire
    Scotland
    Director
    4 Hopetoun Road
    Bucksburn
    AB21 9QZ Aberdeen
    Aberdeenshire
    Scotland
    British51983860001
    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
    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 MORCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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.

    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