Advanced company searchLink opens in new window

MORGAN GOODWIN LIMITED

Company number SC434092

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)
19 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
29 Jan 2020 AD01 Registered office address changed from PO Box 24072 Sc434092: Companies House Default Address Edinburgh EH3 1FD to 272 Bath Street Glasgow G2 4JR on 29 January 2020
13 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
12 Dec 2019 RP05 Registered office address changed to PO Box 24072, Sc434092: Companies House Default Address, Edinburgh, EH3 1FD on 12 December 2019
09 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
10 Oct 2017 CH01 Director's details changed for Mr Abdul Whahid Mann on 27 January 2017
10 Oct 2017 PSC04 Change of details for Mr Abdul Whahid Mann as a person with significant control on 27 January 2017
10 Oct 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
08 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
01 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
28 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Mar 2014 CERTNM Company name changed edge export solutions LTD\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
11 Feb 2014 AD01 Registered office address changed from 24 Great King St Edinburgh EH3 6QN United Kingdom on 11 February 2014
09 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 200
09 Oct 2013 CH01 Director's details changed for Mr Abdul Whahid Mann on 18 September 2013
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification of ordinary shares 12/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights