MORRISON & MURRAY (ENGINEERING) LIMITED
Status | ACTIVE |
Company No. | SC166974 |
Category | Private Limited Company |
Incorporated | 11 Jul 1996 |
Age | 27 years, 10 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
MORRISON & MURRAY (ENGINEERING) LIMITED is an active private limited company with number SC166974. It was incorporated 27 years, 10 months, 13 days ago, on 11 July 1996. The company address is N/A Roxburgh Street N/A Roxburgh Street, TD1 1PB.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2022
Action Date: 05 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-05
Charge number: SC1669740004
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Robert Yule
Appointment date: 2022-01-06
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Notification of a person with significant control
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Wilson
Notification date: 2019-03-29
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian George Thomson
Cessation date: 2019-03-29
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-29
Psc name: Robert Ainslie
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Bertram Hall Lanart
Cessation date: 2019-03-29
Documents
Termination secretary company with name termination date
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Ainslie
Termination date: 2019-03-29
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ainslie
Termination date: 2019-03-29
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: Ian George Thomson
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: Garath Bertram Hall Lanart
Documents
Mortgage satisfy charge full
Date: 13 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-05
Officer name: Mr Keith Wilson
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian George Thomson
Notification date: 2018-01-26
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Ainslie
Notification date: 2018-01-26
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Bertram Hall Lanart
Notification date: 2018-01-26
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Ainslie
Change date: 2017-09-01
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Ainslie
Change date: 2017-09-01
Documents
Change person secretary company with change date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-01
Officer name: Mr Robert Ainslie
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian George Thomson
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Robert Ainslie
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garath Bertram Hall Lanart
Change date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 06 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Sep 2004
Category: Capital
Type: 169
Description: £ sr 6250@1 24/05/04
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/98; no change of members
Documents
Mortgage alter floating charge
Date: 24 Apr 1998
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 20 Apr 1998
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 23 Dec 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 09 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 15 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/97; full list of members
Documents
Mortgage alter floating charge
Date: 23 Jan 1997
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 21 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 30/09/97
Documents
Mortgage alter floating charge
Date: 17 Jan 1997
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 16 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 19/09/96--------- £ si 24998@1=24998 £ ic 2/25000
Documents
Legacy
Date: 02 Oct 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Sep 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
ADVANCED ETHICAL TECHNOLOGIES LIMITED
12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU
Number: | 08901208 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD CROWN LETTING SERVICES LTD
16 FORD END ROAD,BEDFORD,MK40 4JH
Number: | 04188027 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 BURGHLEY COURT KINGSQUARTER,SL61AW,SL6 1AW
Number: | 11450658 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 VICARAGE CLOSE,BUCKINGHAM,MK18 2PU
Number: | 10053387 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/4 12 CLOUSTON STREET,GLASGOW,G20 8QT
Number: | SC236041 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MELANGELL CENTRE,LLANGYNOG,SY10 0HQ
Number: | 03673813 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |