J.S. MORRISON SERVICES LIMITED

Finlay House Finlay House, Glasgow, G1 2PP
StatusDISSOLVED
Company No.SC370470
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 5 months, 13 days
JurisdictionScotland
Dissolution14 May 2023
Years1 year, 21 days

SUMMARY

J.S. MORRISON SERVICES LIMITED is an dissolved private limited company with number SC370470. It was incorporated 14 years, 5 months, 13 days ago, on 22 December 2009 and it was dissolved 1 year, 21 days ago, on 14 May 2023. The company address is Finlay House Finlay House, Glasgow, G1 2PP.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 14 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: Finlay House 10-14 West Nile Street Glasgow G1 2PP

Old address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland

Change date: 2019-10-16

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Old address: Bon Accord House Riverside House Aberdeen Aberdeenshire AB11 7SL

New address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD

Change date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Smith Morrison

Change date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 May 2013

Action Date: 22 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-12-22

Form type: AR01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 23 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Smith Morrison

Change date: 2013-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Smith Morrison

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: 68a East Kilbride Road Busby Glasgow G76 8HU United Kingdom

Change date: 2010-01-21

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 22 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED PAINT SYSTEMS LTD

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:11407444
Status:ACTIVE
Category:Private Limited Company

APRELSKOE LIMITED

17 ROYAL OPERA ARCADE,LONDON,SW1Y 4UY

Number:09816664
Status:ACTIVE
Category:Private Limited Company

ARI SKIN LTD.

7 KINGS HEDGES ROAD,CAMBRIDGE,CB4 2QF

Number:11262912
Status:ACTIVE
Category:Private Limited Company

GREENBURN ELECTRICAL LTD

35 ROSEWOOD GLEN,LISBURN,BT28 2FH

Number:NI068244
Status:ACTIVE
Category:Private Limited Company

SYMPATHETIC (GORE) LTD

53 RONALDS ROAD,LONDON,N5 1XF

Number:10724329
Status:ACTIVE
Category:Private Limited Company

TEEFORETWO LIMITED

WESSEX HOUSE,NEWBURY,RG14 1PA

Number:06260623
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source