MORCO (8) LIMITED

SC241868
15 ATHOLL CRESCENT EDINBURGH SCOTLAND EH3 8HA

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 5 Buy now
26 Sep 2019 change-of-name Certificate Change Of Name Company 3 Buy now
26 Sep 2019 resolution Resolution 1 Buy now
18 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Annual Accounts 6 Buy now
19 May 2016 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
04 Dec 2015 accounts Annual Accounts 3 Buy now
16 Jun 2015 officers Appointment of secretary (Elizabeth Ann Horlock Clarke) 2 Buy now
16 Jun 2015 officers Termination of appointment of secretary (Geoffrey Arthur George Shepheard) 1 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
26 Jan 2014 annual-return Annual Return 5 Buy now
11 Dec 2013 accounts Annual Accounts 3 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
24 Aug 2012 accounts Annual Accounts 3 Buy now
06 Jun 2012 officers Appointment of director (Jonathan David Forster) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Mark Anderson) 1 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 3 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
21 Jul 2010 accounts Annual Accounts 3 Buy now
24 Mar 2010 officers Appointment of director (Mark Stephen Anderson) 2 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
20 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Oct 2009 accounts Annual Accounts 3 Buy now
09 Feb 2009 annual-return Return made up to 07/01/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
30 Jan 2008 accounts Annual Accounts 4 Buy now
14 Jan 2008 annual-return Return made up to 07/01/08; full list of members 2 Buy now
26 Jan 2007 annual-return Return made up to 07/01/07; full list of members 2 Buy now
07 Dec 2006 accounts Annual Accounts 8 Buy now
10 Apr 2006 officers New director appointed 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
20 Mar 2006 officers Director's particulars changed 1 Buy now
03 Mar 2006 officers Secretary resigned 1 Buy now
27 Feb 2006 annual-return Return made up to 07/01/06; full list of members 3 Buy now
24 Feb 2006 officers New director appointed 1 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
04 Aug 2005 accounts Annual Accounts 9 Buy now
07 Apr 2005 accounts Annual Accounts 9 Buy now
28 Jan 2005 annual-return Return made up to 07/01/05; full list of members 2 Buy now
27 Jan 2005 address Registered office changed on 27/01/05 from: morrison house 12 atholl crescent edinburgh EH3 8HA 1 Buy now
08 Oct 2004 officers New secretary appointed 1 Buy now
19 Mar 2004 annual-return Return made up to 07/01/04; full list of members; amend 7 Buy now
19 Feb 2004 annual-return Return made up to 07/01/04; full list of members 3 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: grange house west mains road west mains industrial estate grangemouth FK3 8YE 1 Buy now
05 Mar 2003 resolution Resolution 8 Buy now
28 Feb 2003 officers New director appointed 4 Buy now
18 Feb 2003 officers New secretary appointed 2 Buy now
18 Feb 2003 officers Director resigned 1 Buy now
17 Feb 2003 officers New director appointed 2 Buy now
17 Feb 2003 officers New director appointed 2 Buy now
17 Feb 2003 officers Secretary resigned 1 Buy now
14 Feb 2003 resolution Resolution 8 Buy now
14 Feb 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
21 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2003 address Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
07 Jan 2003 incorporation Incorporation Company 16 Buy now