MORRISON RESIDENTIAL PROPERTIES LIMITED
Company number SC185150
- Company Overview for MORRISON RESIDENTIAL PROPERTIES LIMITED (SC185150)
- Filing history for MORRISON RESIDENTIAL PROPERTIES LIMITED (SC185150)
- People for MORRISON RESIDENTIAL PROPERTIES LIMITED (SC185150)
- More for MORRISON RESIDENTIAL PROPERTIES LIMITED (SC185150)
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) |
---|---|---|---|
10 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Jun 2022 | CH02 | Director's details changed for Awg Property Director Limited on 23 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
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 | |
03 Feb 2022 | PSC05 | Change of details for Awg Residential Limited as a person with significant control on 3 February 2022 | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
15 Jun 2020 | AP04 | Appointment of Awg Corporate Services Limited as a secretary on 22 May 2020 | |
15 Jun 2020 | TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 May 2020 | |
15 Jun 2020 | AP01 | Appointment of James Raymond Tilbrook as a director on 22 May 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Nigel Edmund Pacey as a director on 22 May 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 Awg Residential Limited as a person with significant control on 11 March 2020 | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 9 June 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 | |
20 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |