MORENISH LIMITED
Overview
Company Name | MORENISH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC289821 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MORENISH LIMITED?
Company Name | From | Until |
---|---|---|
HOUSE OF CANTLE LIMITED | Sep 02, 2005 | Sep 02, 2005 |
What are the latest accounts for MORENISH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for MORENISH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 8 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr James Anderson Mcneish on Feb 11, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed house of cantle LIMITED\certificate issued on 10/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of The a9 Partnership Limited as a secretary on Oct 02, 2014 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for The a9 Partnership Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Sep 02, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of MORENISH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCNEISH, James Anderson | Director | 93 George Street EH2 3ES Edinburgh Forsyth House | Scotland | British | Consultant | 107351200003 | ||||||||
CORMACK, Pamela Catherine | Secretary | 33 Henry Street EH51 9TY Boness West Lothian | British | 37689450001 | ||||||||||
HOGG JOHNSTON SECRETARIES LTD. | Secretary | 2 Bellevue Street EH7 4BY Edinburgh | 98237760001 | |||||||||||
THE A9 PARTNERSHIP LIMITED | Secretary | Newton EH52 6PZ Broxburn Abercorn School West Lothian United Kingdom |
| 108071620001 | ||||||||||
HOGG JOHNSTON DIRECTORS LTD. | Director | 2 Bellevue Street EH7 4BY Edinburgh | 98237750001 |
Does MORENISH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MORENISH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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