MORGAN INVESTMENTS (SCOTLAND) LTD.

103 Milngavie Road 103 Milngavie Road, Glasgow, G61 2EL
StatusACTIVE
Company No.SC412360
CategoryPrivate Limited Company
Incorporated30 Nov 2011
Age12 years, 6 months, 19 days
JurisdictionScotland

SUMMARY

MORGAN INVESTMENTS (SCOTLAND) LTD. is an active private limited company with number SC412360. It was incorporated 12 years, 6 months, 19 days ago, on 30 November 2011. The company address is 103 Milngavie Road 103 Milngavie Road, Glasgow, G61 2EL.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-16

Officer name: Mr Stewart Gunn Sheridan

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Mark Keane

Change date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Mr James Mark Keane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4123600004

Charge creation date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 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: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2015

Action Date: 30 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4123600003

Charge creation date: 2015-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2015

Action Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-04

Charge number: SC4123600002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4123600001

Charge creation date: 2015-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Old address: 89 Seaward Street Glasgow G41 1HJ

Change date: 2014-08-04

New address: 103 Milngavie Road Bearsden Glasgow G61 2EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Martin

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Mark Keane

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Gunn Sheridan

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Martin

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 30 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX TRANSPORT LTD

14 RYCOTE CLOSE,SWINDON,SN5 6AR

Number:10678507
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BATES STEWART (2018) LTD

8 CANALSIDE,SHEFFIELD,S21 3UY

Number:11267293
Status:ACTIVE
Category:Private Limited Company

BENNETT SURVEYS LTD

38 CAREY PARK,TRURO,TR1 2LD

Number:11937740
Status:ACTIVE
Category:Private Limited Company

CLARE NUNN LIMITED

8 BEWICKS MEAD,CAMBRIDGE,CB25 0LW

Number:09067483
Status:ACTIVE
Category:Private Limited Company

EDUCAS TERTIARY INVESTMENTS LLP

3 CADOGAN GATE,LONDON,SW1X 0AS

Number:OC418197
Status:ACTIVE
Category:Limited Liability Partnership

SIMFER JERSEY NOMINEE LIMITED

6 ST JAMES'S SQUARE,LONDON,SW1Y 4AD

Number:08550944
Status:ACTIVE
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