MORRISON EDISON INVESTMENTS 2 LIMITED

MORRISON EDISON INVESTMENTS 2 LIMITED

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

    Company NameMORRISON EDISON INVESTMENTS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC203920
    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 EDISON INVESTMENTS 2 LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MORRISON EDISON INVESTMENTS 2 LIMITED located?

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

    What were the previous names of MORRISON EDISON INVESTMENTS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (758) LIMITEDFeb 15, 2000Feb 15, 2000

    What are the latest accounts for MORRISON EDISON INVESTMENTS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for MORRISON EDISON INVESTMENTS 2 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, 2013

    3 pagesAA

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2013

    Statement of capital on Mar 19, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Wayne Paul Young as a director on Oct 12, 2012

    2 pagesAP01

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

    3 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Feb 15, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Feb 15, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    Registered office address changed from Atholl House, 51 Melville Street Edinburgh EH3 7HL on Dec 20, 2009

    2 pagesAD01

    Director's details changed for Roderick Mark Prime on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of MORRISON EDISON INVESTMENTS 2 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
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish113651380002
    YOUNG, Wayne Paul
    Shearling Drive
    CB23 6BZ Lower Cambourne
    5
    Cambs
    United Kingdom
    Director
    Shearling Drive
    CB23 6BZ Lower Cambourne
    5
    Cambs
    United Kingdom
    EnglandBritish135048990001
    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 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
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BAXTER, Mark
    3/1 Browns Close, 65 Canongate
    EH8 8BT Edinburgh
    Director
    3/1 Browns Close, 65 Canongate
    EH8 8BT Edinburgh
    British75542760001
    BUXTON, Peter Nigel John
    15 Biggin Lane
    PE26 1NB Ramsey
    Cambs
    Director
    15 Biggin Lane
    PE26 1NB Ramsey
    Cambs
    United KingdomBritish113651410001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritish14305850002
    HOOK, Christian Robert Macnachtan
    Camptoun House
    EH39 5BA Drem
    East Lothan
    Director
    Camptoun House
    EH39 5BA Drem
    East Lothan
    ScotlandBritish147980980001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    British67849380002
    MCFADZEAN, John Findlay
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    Director
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    ScotlandBritish50511480001
    PETTIGREW, Alison Jane
    2/9 Easter Dalry Drive
    EH11 2TD Edinburgh
    Director
    2/9 Easter Dalry Drive
    EH11 2TD Edinburgh
    British99419200001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003

    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