MORRISON PROJECT INVESTMENTS LIMITED

MORRISON PROJECT INVESTMENTS LIMITED

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

    Company NameMORRISON PROJECT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC218927
    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 PROJECT INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MORRISON PROJECT INVESTMENTS LIMITED located?

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

    What were the previous names of MORRISON PROJECT INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWG PROJECT INVESTMENTS LIMITED Jun 13, 2001Jun 13, 2001
    MORRISON PROJECT INVESTMENTS LIMITEDMay 14, 2001May 14, 2001
    MORRISON PROJECTS INVESTMENT LIMITEDMay 08, 2001May 08, 2001

    What are the latest accounts for MORRISON PROJECT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MORRISON PROJECT INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MORRISON PROJECT INVESTMENTS 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

    Annual return made up to May 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1
    SH01

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015

    1 pagesTM02

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to May 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to May 08, 2013 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    5 pagesAR01

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

    10 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    16 pagesAA

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

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    16 pagesAA

    Full accounts made up to Mar 31, 2007

    18 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of MORRISON PROJECT INVESTMENTS 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
    197552380001
    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 KingdomBritishGroup Treasurer113651380002
    YOUNG, Wayne Paul
    Shearling Drive
    CB23 6BZ Lower Cambourne
    5
    Cambs
    Director
    Shearling Drive
    CB23 6BZ Lower Cambourne
    5
    Cambs
    EnglandBritishChartered Accountant135048990001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    England
    Nominee Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    England
    British900021960001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    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
    BOTTRILL, Paul Nicholas
    7 Lennox Street
    EH4 1QB Edinburgh
    Director
    7 Lennox Street
    EH4 1QB Edinburgh
    BritishCompany Director99426600002
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    England
    Nominee Director
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    England
    British900021960001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritishCommercial Director14305850002
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Nominee Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British900021950001
    HOLDSWORTH, Roderick Antony
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    EnglandBritishFinance Director98217960001
    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 KingdomBritishCompany Director71318590003
    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 KingdomBritishDirector71318590003
    MCFADZEAN, John Findlay
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    Director
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    ScotlandBritishDevelopment Director50511480001
    O'LEARY, Patrick Harold
    19 Lone Tree Avenue
    Impington
    CB4 9PG Cambridge
    Cambridgeshire
    Director
    19 Lone Tree Avenue
    Impington
    CB4 9PG Cambridge
    Cambridgeshire
    United KingdomBritishDirector151482780001
    RICHARDS, Andrew Scott
    2 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Midlothian
    Director
    2 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Midlothian
    ScotlandBritishFinance Director99426610001
    RUDD, Jeremy George Winterton
    Manor Farm
    Lower Lemington
    GL56 9NP Moreton In Marsh
    Director
    Manor Farm
    Lower Lemington
    GL56 9NP Moreton In Marsh
    United KingdomBritishDirector74891640002
    TYDEMAN, David Rolfe
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    Director
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    United KingdomBritishCompany Director123730690001

    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