MORRISON LEMA HOMES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/10/2312 October 2023 Satisfaction of charge 3 in full

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/02/225 February 2022 Change of details for Awg Property Limited as a person with significant control on 2022-02-05

View Document

03/02/223 February 2022 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-03

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN HORLOCK CLARKE / 16/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM OCEAN POINT 1ST FLOOR, 94 OCEAN DRIVE EDINBURGH EH6 6JH UNITED KINGDOM

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / AWG PROPERTY LIMITED / 11/03/2020

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/01/2013 January 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AWG PROPERTY DIRECTOR LIMITED / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / AWG PROPERTY LIMITED / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDMUND PACEY / 13/01/2020

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED MORRISON LEMA HOMES LIMITED CERTIFICATE ISSUED ON 26/09/19

View Document

26/09/1926 September 2019 CHANGE OF NAME 09/09/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 47 MELVILLE STREET EDINBURGH EH3 7HL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM OCEAN POINT 1ST FLOOR, OCEAN 94 OCEAN DRIVE EDINBURGH EH6 6 JH UNITED KINGDOM

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TULLY

View Document

09/08/169 August 2016 DIRECTOR APPOINTED NIGEL EDMUND PACEY

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGUE

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN LOGUE / 03/10/2009

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ROBERT CHARLES TULLY

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOPE

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGUE / 07/04/2008

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM P O BOX 23649, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD EDINBURGH EH4 2XP

View Document

28/03/0828 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: PO BOX 23649, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 12 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 S366A DISP HOLDING AGM 31/03/03

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 DEC MORT/CHARGE *****

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 DEC MORT/CHARGE *****

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 09/03/00; NO CHANGE OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 EXEMPTION FROM APPOINTING AUDITORS 06/06/96

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/959 April 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 Full accounts made up to 1994-03-31

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 Full accounts made up to 1993-03-31

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993

View Document

04/02/934 February 1993 PARTIC OF MORT/CHARGE *****

View Document

04/02/934 February 1993

View Document

09/07/929 July 1992 Full accounts made up to 1992-03-31

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 PARTIC OF MORT/CHARGE 2420

View Document

08/07/918 July 1991 S369(4) SHT NOTICE MEET 20/06/91

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 Full accounts made up to 1991-03-31

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/916 April 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 PARTIC OF MORT/CHARGE 3695

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9027 April 1990 COMPANY NAME CHANGED WJB (222) LIMITED CERTIFICATE ISSUED ON 30/04/90

View Document

26/04/9026 April 1990 ALTER MEM AND ARTS 23/04/90

View Document

09/03/909 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company