- Company Overview for GA MORRIS & ASSOCIATES LTD. (SC368907)
- Filing history for GA MORRIS & ASSOCIATES LTD. (SC368907)
- People for GA MORRIS & ASSOCIATES LTD. (SC368907)
- Charges for GA MORRIS & ASSOCIATES LTD. (SC368907)
- Insolvency for GA MORRIS & ASSOCIATES LTD. (SC368907)
- More for GA MORRIS & ASSOCIATES LTD. (SC368907)
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) |
---|---|---|---|
13 Jul 2023 | AD01 | Registered office address changed from 36 Craighall Road Edinburgh Midlothian EH6 4SA to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 13 July 2023 | |
11 Jul 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Jul 2022 | TM02 | Termination of appointment of Julian Mark Cordery as a secretary on 1 June 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
19 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
03 Dec 2019 | CH03 | Secretary's details changed for Mr Julian Mark Cordery on 26 July 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
25 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 May 2019 | AP03 | Appointment of Mr Julian Mark Cordery as a secretary on 21 January 2019 | |
10 May 2019 | TM02 | Termination of appointment of Andrew Taylor Gibson as a secretary on 21 January 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Apr 2017 | MR01 | Registration of charge SC3689070001, created on 18 April 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|