MORRISON EDISON INVESTMENTS 2 LIMITED
Overview
| Company Name | MORRISON EDISON INVESTMENTS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC203920 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MORRISON EDISON INVESTMENTS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (758) LIMITED | Feb 15, 2000 | Feb 15, 2000 |
What are the latest accounts for MORRISON EDISON INVESTMENTS 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for MORRISON EDISON INVESTMENTS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Wayne Paul Young as a director on Oct 12, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Registered office address changed from Atholl House, 51 Melville Street Edinburgh EH3 7HL on Dec 20, 2009 | 2 pages | AD01 | ||||||||||
Director's details changed for Roderick Mark Prime on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of MORRISON EDISON INVESTMENTS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| PRIME, Roderick Mark | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 113651380002 | |||||
| YOUNG, Wayne Paul | Director | Shearling Drive CB23 6BZ Lower Cambourne 5 Cambs United Kingdom | England | British | 135048990001 | |||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| MORRISON, John | Secretary | Willis Mar,13 Glen Brae FK1 5LH Falkirk | British | 54477430001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| BAXTER, Mark | Director | 3/1 Browns Close, 65 Canongate EH8 8BT Edinburgh | British | 75542760001 | ||||||
| BUXTON, Peter Nigel John | Director | 15 Biggin Lane PE26 1NB Ramsey Cambs | United Kingdom | British | 113651410001 | |||||
| CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||
| FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | 14305850002 | |||||
| HOOK, Christian Robert Macnachtan | Director | Camptoun House EH39 5BA Drem East Lothan | Scotland | British | 147980980001 | |||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||
| JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | 67849380002 | ||||||
| MCFADZEAN, John Findlay | Director | Wester Nether Urquhart House Strathmiglo KY14 7RR Cupar Fife | Scotland | British | 50511480001 | |||||
| PETTIGREW, Alison Jane | Director | 2/9 Easter Dalry Drive EH11 2TD Edinburgh | British | 99419200001 | ||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 |
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