MORENISH LIMITED

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

    Company NameMORENISH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC289821
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MORENISH LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MORENISH LIMITED located?

    Registered Office Address
    Forsyth House
    93 George Street
    EH2 3ES Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MORENISH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOUSE OF CANTLE LIMITEDSep 02, 2005Sep 02, 2005

    What are the latest accounts for MORENISH LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for MORENISH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    8 pages4.26(Scot)

    Registered office address changed from C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ to Forsyth House 93 George Street Edinburgh EH2 3ES on Mar 09, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2016

    LRESSP

    Director's details changed for Mr James Anderson Mcneish on Feb 11, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Aug 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed house of cantle LIMITED\certificate issued on 10/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2015

    RES15

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Termination of appointment of The a9 Partnership Limited as a secretary on Oct 02, 2014

    1 pagesTM02

    Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on Oct 02, 2014

    1 pagesAD01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    5 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital following an allotment of shares on Aug 01, 2013

    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    5 pagesAA

    Annual return made up to Sep 02, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    5 pagesAA

    Annual return made up to Sep 02, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for The a9 Partnership Limited on Oct 01, 2009

    2 pagesCH04

    Total exemption small company accounts made up to Aug 31, 2009

    5 pagesAA

    Annual return made up to Sep 02, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2008

    5 pagesAA

    Who are the officers of MORENISH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNEISH, James Anderson
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Director
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    ScotlandBritishConsultant107351200003
    CORMACK, Pamela Catherine
    33 Henry Street
    EH51 9TY Boness
    West Lothian
    Secretary
    33 Henry Street
    EH51 9TY Boness
    West Lothian
    British37689450001
    HOGG JOHNSTON SECRETARIES LTD.
    2 Bellevue Street
    EH7 4BY Edinburgh
    Secretary
    2 Bellevue Street
    EH7 4BY Edinburgh
    98237760001
    THE A9 PARTNERSHIP LIMITED
    Newton
    EH52 6PZ Broxburn
    Abercorn School
    West Lothian
    United Kingdom
    Secretary
    Newton
    EH52 6PZ Broxburn
    Abercorn School
    West Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC191586
    108071620001
    HOGG JOHNSTON DIRECTORS LTD.
    2 Bellevue Street
    EH7 4BY Edinburgh
    Director
    2 Bellevue Street
    EH7 4BY Edinburgh
    98237750001

    Does MORENISH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 23, 2006
    Delivered On Apr 03, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Morenish lodge hotel, killin.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2006Registration of a charge (410)
    • Jan 07, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 28, 2005
    Delivered On Dec 09, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 2005Registration of a charge (410)

    Does MORENISH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2017Due to be dissolved on
    Mar 03, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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