MORRISON COMMERCIAL 151 LIMITED

MORRISON COMMERCIAL 151 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMORRISON COMMERCIAL 151 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199841
    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 COMMERCIAL 151 LIMITED?

    • (7011) /

    Where is MORRISON COMMERCIAL 151 LIMITED located?

    Registered Office Address
    47 Melville Street
    EH3 7HL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISON COMMERCIAL 151 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALA-MORRISON COMMERCIAL LIMITEDApr 19, 2000Apr 19, 2000
    CALA MORRISON COMMERCIAL LIMITEDApr 12, 2000Apr 12, 2000
    LEDGE 491 LIMITEDSep 13, 1999Sep 13, 1999

    What are the latest accounts for MORRISON COMMERCIAL 151 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for MORRISON COMMERCIAL 151 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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, 2010

    4 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    6 pages363a

    legacy

    6 pages363a

    legacy

    7 pages363a

    legacy

    6 pages363a

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2005

    11 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MORRISON COMMERCIAL 151 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    AWG PROPERTY DIRECTOR LIMITED
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    103622620001
    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
    BritishCompaany Secretary66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    AITKEN, Keith
    46 Rhodes Park
    EH39 5NA North Berwick
    East Lothian
    Director
    46 Rhodes Park
    EH39 5NA North Berwick
    East Lothian
    ScotlandBritishDirector141684340001
    DEVINE, Paul John
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    Director
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    BritishDirector43368870002
    DICK, Robert John Westwater
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    Director
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    BritishFinancial Director246770002
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Director109258700001
    MACCONNELL, Alasdair Murray
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    Director
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    ScotlandBritishChartered Surveyor54405740002
    MACKAY, Donald Stewart
    Barnshalloch 30 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    Scotland
    Director
    Barnshalloch 30 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    Scotland
    BritishManaging Director246760001
    MCKINLAY, Andrew David
    1 Polton Bank
    EH18 1JX Lasswade
    Midlothian
    Director
    1 Polton Bank
    EH18 1JX Lasswade
    Midlothian
    BritishCompany Director68257940001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Does MORRISON COMMERCIAL 151 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 19, 2000
    Delivered On Dec 28, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The bowring building, 151 & 153/157 west george street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 28, 2000Registration of a charge (410)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 13, 2000
    Delivered On Dec 21, 2000
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2000Registration of a charge (410)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (419a)

    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