MORRISON INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | SC120552 |
Category | Private Limited Company |
Incorporated | 02 Oct 1989 |
Age | 34 years, 7 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
MORRISON INTERNATIONAL LIMITED is an active private limited company with number SC120552. It was incorporated 34 years, 7 months, 27 days ago, on 02 October 1989. The company address is C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 12 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 12 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 12 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 13 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 13 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 13 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-03
Psc name: Wave Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP
Old address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
Change date: 2022-02-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 17 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 17 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 17 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 19 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 19 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 19 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Appoint corporate secretary company with name date
Date: 14 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Awg Corporate Services Limited
Appointment date: 2021-03-11
Documents
Termination secretary company with name termination date
Date: 14 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-11
Officer name: Elizabeth Ann Horlock Clarke
Documents
Appoint person director company with name date
Date: 16 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-15
Officer name: Wayne Paul Young
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Change person secretary company with change date
Date: 21 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-19
Officer name: Elizabeth Ann Horlock Clarke
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
New address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA
Change date: 2020-03-11
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-11
Psc name: Wave Holdings Limited
Documents
Accounts with accounts type full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-26
Psc name: Morco (3) Limited
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-09
Officer name: Jonathan David Forster
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Old address: Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
New address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH
Change date: 2019-01-18
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-18
Old address: 47 Melville Street Edinburgh EH3 7HL
New address: Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh
Documents
Accounts with accounts type full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-28
Officer name: Elizabeth Ann Horlock Clarke
Documents
Accounts with accounts type full
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 11 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Tytherleigh Russell
Appointment date: 2016-07-28
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Elizabeth Ann Horlock Clarke
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Claire Tytherleigh Russell
Documents
Accounts with accounts type full
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 07 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Arthur George Shepheard
Termination date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 07 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Ann Horlock Clarke
Appointment date: 2015-04-01
Documents
Accounts with accounts type full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type full
Date: 23 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type full
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type full
Date: 26 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type full
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type full
Date: 06 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan David Forster
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan David Forster
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Tytherleigh Russell
Change date: 2009-10-01
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed claire tytherleigh russell
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael hampson
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary patrick firth
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 01/04/2008 from po box 23648, orchard brae house 30 queensferry road edinburgh EH3 8XY
Documents
Accounts with accounts type full
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 09 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 02/08/04 from: po box 23548, orchard brae house 30 queensferry road edinburgh EH3 8XY
Documents
Legacy
Date: 02 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT 1J LEROY HOUSE,LONDON,N1 3QP
Number: | 09912720 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,BURY,BL9 7BE
Number: | 10952187 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 INKERMAN STREET,WOLVERHAMPTON,WV10 0ER
Number: | 10585457 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 - 79 DUDDEN HILL LANE,LONDON,NW10 1BD
Number: | 11209900 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 HIGH STREET,CORBY,NN17 3DF
Number: | 08698270 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. CUTHBERTS PROPERTIES LIMITED
66A KEELEY LANE,BEDFORD,MK43 9HS
Number: | 02260366 |
Status: | ACTIVE |
Category: | Private Limited Company |