- Company Overview for MORRISON RAIL LIMITED (SC197529)
- Filing history for MORRISON RAIL LIMITED (SC197529)
- People for MORRISON RAIL LIMITED (SC197529)
- More for MORRISON RAIL LIMITED (SC197529)
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 | |
06 Jan 2020 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
17 Dec 2019 | PSC05 | Change of details for Morco (3) 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 | |
03 Oct 2019 | CH01 | Director's details changed for Jonathan David Forster on 3 October 2019 | |
21 Jan 2019 | PSC05 | Change of details for Morco (3) Limited as a person with significant control on 18 January 2019 | |
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 | PSC05 | Change of details for Morco (3) Limited as a person with significant control 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 | |
10 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
11 Aug 2016 | AP01 | Appointment of Claire Tytherleigh Russell as a director on 28 July 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016 | |
17 Dec 2015 | TM01 | Termination of appointment of Claire Tytherleigh Russell as a director on 30 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015 | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
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 |