- Company Overview for MORRISON (OLDCO) LIMITED (SC172855)
- Filing history for MORRISON (OLDCO) LIMITED (SC172855)
- People for MORRISON (OLDCO) LIMITED (SC172855)
- More for MORRISON (OLDCO) LIMITED (SC172855)
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 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
31 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
31 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
31 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
23 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
12 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
12 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
11 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
11 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
21 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
03 Feb 2022 | PSC05 | Change of details for Wave Holdings Limited as a person with significant control on 3 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022 | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Feb 2021 | AP04 | Appointment of Awg Corporate Services Limited as a secretary on 22 February 2021 | |
22 Feb 2021 | TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Wayne Paul Young as a director on 15 February 2021 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
15 Apr 2020 | CH01 | Director's details changed for Jonathan David Forster on 15 April 2020 | |
15 Apr 2020 | CH03 | Secretary's details changed for Elizabeth Ann Horlock Clarke on 15 April 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 | |
11 Mar 2020 | PSC05 | Change of details for Wave Holdings Limited as a person with significant control on 11 March 2020 |