Advanced company searchLink opens in new window

MORRISON LEMA HOMES LIMITED

Company number SC123637

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)
13 Jan 2020 CH01 Director's details changed for Mr Nigel Edmund Pacey on 13 January 2020
13 Jan 2020 CH02 Director's details changed for Awg Property Director Limited on 13 January 2020
26 Sep 2019 CERTNM Company name changed morrison lema homes LIMITED\certificate issued on 26/09/19
  • CONNOT ‐ Change of name notice
26 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
21 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
18 Jan 2019 AD01 Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with updates
16 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
09 Aug 2016 TM01 Termination of appointment of Robert Charles Tully as a director on 30 June 2016
09 Aug 2016 AP01 Appointment of Nigel Edmund Pacey as a director on 30 June 2016
29 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
16 Jun 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
16 Jun 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
14 May 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
20 May 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
28 May 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
25 May 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders