Download leads from Nexok and grow your business. Find out more

Morrison And McMillan Limited

Documents

Total Documents54
Total Pages183

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off
19 April 2016Final Gazette dissolved via compulsory strike-off
5 January 2016First Gazette notice for compulsory strike-off
5 January 2016First Gazette notice for compulsory strike-off
26 August 2015Director's details changed for Mr David Morrison on 26 August 2015
26 August 2015Director's details changed for Mr David Morrison on 26 August 2015
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
30 October 2014Total exemption small company accounts made up to 31 December 2013
30 October 2014Total exemption small company accounts made up to 31 December 2013
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
13 December 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 December 2012
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
13 December 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 December 2012
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
16 September 2011Total exemption small company accounts made up to 31 December 2010
16 September 2011Total exemption small company accounts made up to 31 December 2010
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
27 August 2010Total exemption small company accounts made up to 31 December 2009
27 August 2010Total exemption small company accounts made up to 31 December 2009
14 December 2009Ad 04/12/08\gbp si 1@1=1\gbp ic 100/101\
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
14 December 2009Ad 04/12/08\gbp si 1@1=1\gbp ic 100/101\
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
30 December 2008Director appointed david morrison
30 December 2008Director appointed david morrison
15 December 2008Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\
15 December 2008Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\
12 December 2008Company name changed morrison & macmillan LTD\certificate issued on 15/12/08
12 December 2008Company name changed morrison & macmillan LTD\certificate issued on 15/12/08
5 December 2008Registered office changed on 05/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
5 December 2008Registered office changed on 05/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
4 December 2008Incorporation
4 December 2008Appointment terminated secretary cosec LIMITED
4 December 2008Appointment terminated director james mcmeekin
4 December 2008Incorporation
4 December 2008Appointment terminated director cosec LIMITED
4 December 2008Appointment terminated director james mcmeekin
4 December 2008Appointment terminated director cosec LIMITED
4 December 2008Appointment terminated secretary cosec LIMITED
Sign up now to grow your client base. Plans & Pricing