MORRISON FACILITIES SERVICES LIMITED

SC120550
PHOENIX HOUSE 1 SOUTERHOUSE ROAD GLASGOW UNITED KINGDOM ML5 4AA

Documents

Documents
Date Category Description Pages
10 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2024 accounts Annual Accounts 40 Buy now
17 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 172 Buy now
17 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
17 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
13 Jun 2024 officers Termination of appointment of director (Colin Edward Middlemass) 1 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 40 Buy now
26 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 168 Buy now
26 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
26 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 44 Buy now
09 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 47 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2021 capital Return of Allotment of shares 3 Buy now
08 Jun 2020 accounts Annual Accounts 42 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Nov 2019 accounts Annual Accounts 37 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2019 capital Statement of capital (Section 108) 5 Buy now
02 Jul 2019 insolvency Solvency Statement dated 30/05/19 1 Buy now
25 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Jun 2019 resolution Resolution 1 Buy now
17 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 34 Buy now
22 Feb 2018 mortgage Registration of a charge 38 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2017 accounts Annual Accounts 34 Buy now
17 Feb 2017 officers Change of particulars for director (Mr Ben Robert Westran) 2 Buy now
17 Feb 2017 officers Change of particulars for secretary (Mr Ben Robert Westran) 1 Buy now
01 Nov 2016 officers Appointment of director (Mr Ben Robert Westran) 2 Buy now
14 Jun 2016 accounts Annual Accounts 35 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
02 May 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 accounts Annual Accounts 23 Buy now
09 Jan 2015 officers Appointment of director (Mr Colin Edward Middlemass) 2 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2014 accounts Annual Accounts 23 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 accounts Annual Accounts 22 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
02 May 2013 officers Termination of appointment of secretary (Charlotte Cross) 1 Buy now
01 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jan 2013 miscellaneous Miscellaneous 1 Buy now
29 Nov 2012 officers Appointment of director (Mr David John Miles) 2 Buy now
29 Nov 2012 officers Termination of appointment of director (Nigel Howell) 1 Buy now
29 Nov 2012 officers Termination of appointment of director (Adrian Montague) 1 Buy now
29 Nov 2012 officers Termination of appointment of director (Guy Wakeley) 1 Buy now
29 Nov 2012 officers Termination of appointment of director (James Robinson) 1 Buy now
29 Nov 2012 officers Termination of appointment of director (Scott Longhurst) 1 Buy now
29 Nov 2012 officers Termination of appointment of secretary (Geoffrey Shepheard) 1 Buy now
29 Nov 2012 officers Termination of appointment of director (Edward Brown) 1 Buy now
29 Nov 2012 officers Appointment of secretary (Mr Ben Robert Westran) 1 Buy now
29 Nov 2012 officers Appointment of director (Mr Andrew Christopher Melville Smith) 2 Buy now
31 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
18 Oct 2012 capital Return of Allotment of shares 2 Buy now
29 Jun 2012 annual-return Annual Return 10 Buy now
18 Jun 2012 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
18 Jun 2012 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
11 Jun 2012 accounts Annual Accounts 48 Buy now
16 Jun 2011 accounts Annual Accounts 52 Buy now
25 May 2011 annual-return Annual Return 9 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jul 2010 accounts Annual Accounts 41 Buy now
28 Jul 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jul 2010 resolution Resolution 43 Buy now
21 Jun 2010 officers Appointment of secretary (Charlotte Samantha Jane Cross) 1 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Michael Tomasz) 1 Buy now
20 May 2010 officers Change of particulars for director (James Michael Robinson) 2 Buy now
07 May 2010 annual-return Annual Return 7 Buy now
23 Apr 2010 officers Change of particulars for director (Guy Richard Wakeley) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Nigel Howell) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (Jonson Cox) 1 Buy now
02 Feb 2010 officers Appointment of director (Sir Adrian Alastair Montague) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Scott Robert James Longhurst) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Jonson Cox) 2 Buy now
05 Oct 2009 accounts Annual Accounts 29 Buy now
28 Sep 2009 officers Director's change of particulars / james robinson / 25/09/2009 1 Buy now
28 Sep 2009 officers Secretary's change of particulars / michael tomasz / 28/09/2009 1 Buy now
05 Jun 2009 annual-return Return made up to 30/04/09; full list of members 5 Buy now
04 Jun 2009 officers Appointment terminated director graham eden 1 Buy now
20 Mar 2009 officers Secretary appointed michael tomasz 1 Buy now
14 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
23 Feb 2009 officers Appointment terminated director kevin o'hara 1 Buy now
18 Feb 2009 officers Appointment terminated secretary adrian powell 1 Buy now
16 Jan 2009 officers Director appointed edward forrest brown 1 Buy now
03 Nov 2008 officers Director appointed scott robert james longhurst 2 Buy now
31 Oct 2008 officers Director appointed james michael robinson 1 Buy now
31 Oct 2008 officers Director appointed jonson cox 2 Buy now