MORRISON GLOSHA LIMITED
Overview
| Company Name | MORRISON GLOSHA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC216017 |
| Jurisdiction | Scotland |
| Date of Creation |
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 GLOSHA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MORRISON GLOSHA LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORRISON GLOSHA LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1018 LIMITED | Feb 21, 2001 | Feb 21, 2001 |
What are the latest accounts for MORRISON GLOSHA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MORRISON GLOSHA LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for MORRISON GLOSHA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 03, 2022 | 1 pages | AD01 | ||
Change of details for Awg Outlet Centers Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Awg Corporate Services Limited as a secretary on Feb 26, 2021 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Change of details for Awg Outlet Centers Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||
Change of details for Awg Outlet Centers Limited as a person with significant control on Jan 18, 2019 | 2 pages | PSC05 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Sep 08, 2015 | 1 pages | CH03 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Mario John Holligan as a director on Jun 15, 2018 | 1 pages | TM01 | ||
Who are the officers of MORRISON GLOSHA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| ARTIS, David Roger | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 247746350001 | |||||||||
| AWG PROPERTY DIRECTOR LIMITED | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 148490000001 | ||||||||||
| BROWNE, Dominic Michael | Secretary | 3 Leam Road CV31 3PA Leamington Spa Warwickshire | British | 45360530001 | ||||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp Scotland | 198551430001 | |||||||||||
| HILLS, Mark Robert | Secretary | Linton Muir EH46 7AS West Linton Peeblesshire | British | 68584720001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BROWNE, Dominic Michael | Director | 3 Leam Road CV31 3PA Leamington Spa Warwickshire | British | 45360530001 | ||||||||||
| BULL, Martin | Director | 18 Westbourne Road B92 8AU Solihull West Midlands | British | 80685290001 | ||||||||||
| DOUGHTY, Mark Robert Thomas | Director | 33 Ravelrig Gait EH14 7NH Edinburgh | British | 99790430001 | ||||||||||
| HILLS, Mark Robert | Director | Linton Muir EH46 7AS West Linton Peeblesshire | British | 68584720001 | ||||||||||
| HOLLIGAN, Mario John | Director | Melville Street EH3 7HL Edinburgh 47 United Kingdom | United Kingdom | British | 195839500001 | |||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| MACKAY, Alasdair | Director | 88 Cammo Grove EH4 8HD Edinburgh | United Kingdom | British | 1087250001 | |||||||||
| PETERS, Douglas | Director | 8 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | 108781900001 | ||||||||||
| PRIME, Roderick Mark | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 113651380002 | |||||||||
| TULLY, Robert Charles | Director | 29 Balmuir Avenue EH48 4BW Bathgate West Lothian | United Kingdom | British | 48389830002 | |||||||||
| WALLACE, Lesley Ann | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | 64383520003 | ||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MORRISON GLOSHA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Outlet Centers Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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