Advanced company searchLink opens in new window

MORCO 2 LIMITED

Company number SC197966

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2020 PSC05 Change of details for Morco (3) Ltd as a person with significant control on 11 March 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
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Sep 2019 CERTNM Company name changed wave water 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
13 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
21 Jan 2019 PSC05 Change of details for Morco (3) Ltd 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) Ltd 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
07 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
31 Jul 2018 PSC05 Change of details for Morco (3) Ltd as a person with significant control on 6 April 2016
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
11 Aug 2016 TM01 Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
11 Aug 2016 AP01 Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
19 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
16 Dec 2015 AP01 Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015
16 Dec 2015 TM01 Termination of appointment of Claire Tytherleigh Russell as a director on 30 November 2015