MORRISON TOURS LIMITED: Filings

  • Overview

    Company NameMORRISON TOURS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC241500
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MORRISON TOURS 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

    Termination of appointment of Tracy Ann Harman as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Accounts for a dormant company made up to Feb 28, 2017

    6 pagesAA

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017

    2 pagesAP03

    Termination of appointment of Christopher Raine as a secretary on Nov 14, 2017

    1 pagesTM02

    Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 14, 2017

    2 pagesAP01

    Appointment of Miss Louise Margaret Evans as a director on Nov 14, 2017

    2 pagesAP01

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Annual return made up to Dec 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Appointment of Mrs Tracy Ann Harman as a director on Aug 31, 2014

    2 pagesAP01

    Termination of appointment of Neil Sidney Darby as a director on Aug 31, 2014

    1 pagesTM01

    Annual return made up to Dec 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Richard Vincent Alexander as a director on Apr 30, 2014

    1 pagesTM01

    Registered office address changed from 90 Giles Street Leith Edinburgh EH6 6BZ to 4 Shore Place Leith Edinburgh EH6 6SW on Jan 26, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Dec 23, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Dec 23, 2012 with full list of shareholders

    4 pagesAR01

    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