Advanced company searchLink opens in new window

WENDY MORRISON DESIGN LIMITED

Company number SC313838

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)
26 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
30 May 2024 CH01 Director's details changed for Mrs Wendy Morrison on 30 May 2024
30 May 2024 CH01 Director's details changed for Mr Gregor Morrison on 30 May 2024
30 May 2024 AD01 Registered office address changed from Suite 9, First Floor Station Road Musselburgh EH21 7PB Scotland to Suite 1a, Second Floor Station Road Musselburgh EH21 7PB on 30 May 2024
04 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
18 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2023 PSC04 Change of details for Mr Gregor Morrison as a person with significant control on 28 April 2023
17 Oct 2023 PSC04 Change of details for Mrs Wendy Morrison as a person with significant control on 28 April 2023
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 2.2221
06 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Oct 2023 MA Memorandum and Articles of Association
03 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 2.1621
24 May 2023 SH02 Sub-division of shares on 28 April 2023
15 May 2023 MA Memorandum and Articles of Association
15 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 28/04/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 AD01 Registered office address changed from Suite 2 First Floor Station Road Musselburgh EH21 7PB Scotland to Suite 9, First Floor Station Road Musselburgh EH21 7PB on 13 March 2023
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
18 Nov 2022 AD01 Registered office address changed from Suite 9 First Floor Station Road Musselburgh EH21 7PB Scotland to Suite 2 First Floor Station Road Musselburgh EH21 7PB on 18 November 2022
17 Nov 2022 AD01 Registered office address changed from 20 Torphichen Street Edinburgh EH3 8JB Scotland to Suite 9 First Floor Station Road Musselburgh EH21 7PB on 17 November 2022
29 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Jun 2022 MR01 Registration of charge SC3138380002, created on 16 June 2022
03 May 2022 MR04 Satisfaction of charge SC3138380001 in full
12 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020