Advanced company searchLink opens in new window

W MORRIS CONSULTANCY LTD.

Company number SC396691

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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