DAVID T. MORRISON & CO.LIMITED
Status | DISSOLVED |
Company No. | SC133751 |
Category | Private Limited Company |
Incorporated | 02 Sep 1991 |
Age | 32 years, 9 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 29 Aug 2023 |
Years | 9 months, 6 days |
SUMMARY
DAVID T. MORRISON & CO.LIMITED is an dissolved private limited company with number SC133751. It was incorporated 32 years, 9 months, 2 days ago, on 02 September 1991 and it was dissolved 9 months, 6 days ago, on 29 August 2023. The company address is Grovepark Mill Grovepark Mill, Glasgow, G20 7NG.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Feb 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2018
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 24 May 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-08-30
Documents
Mortgage satisfy charge full
Date: 28 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abid Jamil
Appointment date: 2014-04-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 06 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Gazette filings brought up to date
Date: 03 Sep 2011
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 18 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Azeem Sharif
Change date: 2010-09-02
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Gazette filings brought up to date
Date: 16 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2006
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 28/02/06
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/01; full list of members
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/99; full list of members
Documents
Legacy
Date: 20 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 13/07/99--------- £ si 120000@1=120000 £ ic 200000/320000
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 27 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 12 May 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/04/99
Documents
Resolution
Date: 12 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 23 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Jun 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/96; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/95; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Sep 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Accounts with accounts type full
Date: 23 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 13 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/93; no change of members
Documents
Legacy
Date: 04 May 1993
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/12 to 31/10
Documents
Legacy
Date: 01 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/92; full list of members
Documents
Legacy
Date: 05 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 05/08/92 from: 2B beach road bishopbriggs glasgow G64
Documents
Certificate change of name company
Date: 20 Mar 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed finemulti LIMITED\certificate issued on 23/03/92
Documents
Certificate change of name company
Date: 20 Mar 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 20/03/92
Documents
Legacy
Date: 18 Mar 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Feb 1992
Category: Capital
Type: 88(2)R
Description: Ad 18/02/92--------- £ si 199000@1=199000 £ ic 1000/200000
Documents
Legacy
Date: 20 Feb 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/02/92
Documents
Resolution
Date: 20 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 1051
Documents
Legacy
Date: 11 Dec 1991
Category: Capital
Type: 88(2)
Description: Ad 06/12/91--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 11 Dec 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 15 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 15/11/91 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 14 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Incorporation company
Date: 02 Sep 1991
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALVON COURT MANAGEMENT (1989) LIMITED
20A VICTORIA ROAD,HALE,WA15 9AD
Number: | 02375459 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
77 HIGH STREET,LITTLEHAMPTON,BN17 5AG
Number: | 06888877 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6QR
Number: | 11024286 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11132005 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WAVENDON TOWER ORTENSIA DRIVE,MILTON KEYNES,MK17 8LX
Number: | 09957085 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CABINS, AYLESFORD LAKES,AYLESFORD,ME20 7DX
Number: | 03198010 |
Status: | ACTIVE |
Category: | Private Limited Company |