Advanced company searchLink opens in new window

MORRIS-INNS LIMITED

Company number SC075069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2012 3(Scot) Notice of ceasing to act as receiver or manager
30 Apr 2010 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland /part /charge no 31
05 Feb 2010 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 February 2010
25 Jan 2010 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
05 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100
05 Nov 2009 CH01 Director's details changed for Nigel Andrew Morrison on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Rachel Morrison on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Thomas Colin Morrison on 1 October 2009
20 Apr 2009 AA Accounts for a medium company made up to 30 September 2008
25 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
25 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
25 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
05 Nov 2008 363a Return made up to 10/10/08; full list of members
04 Nov 2008 288b Appointment Terminated Director robert pew
23 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
19 Jan 2008 AA Accounts for a medium company made up to 30 September 2007
08 Nov 2007 363a Return made up to 10/10/07; full list of members
13 Dec 2006 AA Accounts for a medium company made up to 30 September 2006
03 Nov 2006 363a Return made up to 10/10/06; full list of members
03 Nov 2006 288c Director's particulars changed
19 Jan 2006 AA Accounts for a medium company made up to 30 September 2005
28 Nov 2005 410(Scot) Partic of mort/charge *