- Company Overview for W MORRIS CONSULTANCY LTD. (SC396691)
- Filing history for W MORRIS CONSULTANCY LTD. (SC396691)
- People for W MORRIS CONSULTANCY LTD. (SC396691)
- Insolvency for W MORRIS CONSULTANCY LTD. (SC396691)
- More for W MORRIS CONSULTANCY LTD. (SC396691)
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) |
---|---|---|---|
15 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 Sep 2016 | AD01 | Registered office address changed from Heaton House 4 Gordon Street Nairn IV12 4DQ to 28 High Street Nairn Nairnshire IV12 4AU on 6 September 2016 | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AD01 | Registered office address changed from Ach-Na-Sith Aboyne AB34 5JE to Heaton House 4 Gordon Street Nairn IV12 4DQ on 11 May 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
03 May 2011 | AP03 | Appointment of Ailsa Morris as a secretary | |
20 Apr 2011 | AP03 | Appointment of Mrs Ailsa Morris as a secretary | |
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
15 Apr 2011 | AP01 | Appointment of Walter Morris as a director | |
15 Apr 2011 | AP01 | Appointment of Ailsa Morris as a director | |
06 Apr 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
06 Apr 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
30 Mar 2011 | NEWINC | Incorporation |