- Company Overview for MORRISON CASPIAN LIMITED (SC175681)
- Filing history for MORRISON CASPIAN LIMITED (SC175681)
- People for MORRISON CASPIAN LIMITED (SC175681)
- More for MORRISON CASPIAN LIMITED (SC175681)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | PSC05 | Change of details for Wave Holdings Limited as a person with significant control on 26 September 2019 | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
29 May 2019 | CS01 | Confirmation statement made on 24 May 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 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
23 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 |