MORRISON GLOSHA LIMITED
Status | ACTIVE |
Company No. | SC216017 |
Category | Private Limited Company |
Incorporated | 21 Feb 2001 |
Age | 23 years, 3 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
MORRISON GLOSHA LIMITED is an active private limited company with number SC216017. It was incorporated 23 years, 3 months, 15 days ago, on 21 February 2001. 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: 18 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type dormant
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type dormant
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
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
Change date: 2022-02-03
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
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: Awg Outlet Centers Limited
Documents
Accounts with accounts type dormant
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Appoint corporate secretary company with name date
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-02-26
Officer name: Awg Corporate Services Limited
Documents
Termination secretary company with name termination date
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-26
Officer name: Elizabeth Ann Horlock Clarke
Documents
Change to a person with significant control
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-03
Psc name: Awg Outlet Centers Limited
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
Change date: 2020-03-11
New address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA
Old address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Awg Outlet Centers Limited
Change date: 2019-01-18
Documents
Change person secretary company with change date
Date: 11 Mar 2019
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-08
Officer name: Elizabeth Ann Horlock Clarke
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: 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
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
Termination director company with name termination date
Date: 27 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Mario John Holligan
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-15
Officer name: Mr David Roger Artis
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint corporate director company with name date
Date: 31 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-06-30
Officer name: Awg Property Director Limited
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Roderick Mark Prime
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Robert Charles Tully
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Mr Mario John Holligan
Documents
Accounts with accounts type dormant
Date: 29 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Appoint person secretary company with name date
Date: 16 Jun 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
Termination secretary company with name termination date
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: Geoffrey Arthur George Shepheard
Documents
Accounts with accounts type dormant
Date: 14 May 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: 03 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type dormant
Date: 20 May 2014
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: 02 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type dormant
Date: 28 May 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: 19 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type dormant
Date: 25 May 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: 16 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type dormant
Date: 13 May 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: 01 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with made up date
Date: 21 Jun 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: 18 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Roderick Mark Prime
Documents
Accounts with made up date
Date: 08 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed robert charles tully
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed roderick mark prime
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john hope
Documents
Accounts with accounts type small
Date: 02 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with made up date
Date: 29 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/06; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 02/08/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX
Documents
Accounts with made up date
Date: 07 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 22 Sep 2004
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: 12 atholl crescent edinburgh midlothian EH3 8HA
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/04; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 04 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/03; full list of members
Documents
Legacy
Date: 05 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 04 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/02; full list of members
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 26 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pacific shelf 1018 LIMITED\certificate issued on 26/03/01
Documents
Legacy
Date: 22 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Legacy
Date: 22 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 22/03/01 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 FOSSE WAY,LEEDS,LS25 2JE
Number: | 07486142 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB
Number: | 09523701 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ
Number: | 11135310 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11675286 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O J W ATKINSON LTD. SOUTH TOWER,BROMLEY,BR1 1LR
Number: | 11098257 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC035232 |
Status: | ACTIVE |
Category: | Other company type |