AK & DM MORRISON LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
18/11/2418 November 2024 | Registration of charge SC1852500008, created on 2024-10-31 |
15/11/2415 November 2024 | Registration of charge SC1852500007, created on 2024-11-01 |
15/08/2415 August 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
09/01/249 January 2024 | Micro company accounts made up to 2023-04-30 |
03/01/243 January 2024 | Director's details changed for Donald Morrison on 2024-01-01 |
03/01/243 January 2024 | Secretary's details changed for Donald Morrison on 2024-01-01 |
03/01/243 January 2024 | Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 27 Branahuie Isle of Lewis HS2 0BB on 2024-01-03 |
22/12/2322 December 2023 | Registered office address changed from 49-50 Bayhead Stornoway Western Isles HS1 2DZ to 168 Bath Street Glasgow G2 4TP on 2023-12-22 |
30/11/2330 November 2023 | Satisfaction of charge SC1852500005 in full |
03/05/233 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC1852500006 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
10/10/1910 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/11/1826 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1852500005 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/11/1723 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MORRISON |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF |
21/08/1421 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
03/06/143 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/06/1311 June 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
13/06/1213 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/05/1012 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS KENNETH MORRISON / 28/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MORRISON / 28/04/2010 |
12/10/0912 October 2009 | Annual return made up to 28 April 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/06/062 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 3 VALTOS VIG ISLE OF LEWIS |
19/04/0519 April 2005 | PARTIC OF MORT/CHARGE ***** |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/02/058 February 2005 | PARTIC OF MORT/CHARGE ***** |
11/05/0411 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | DEC MORT/CHARGE ***** |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
18/09/0218 September 2002 | PARTIC OF MORT/CHARGE ***** |
22/05/0222 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
05/06/015 June 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | PARTIC OF MORT/CHARGE ***** |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
01/08/001 August 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
03/06/993 June 1999 | RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS |
29/04/9829 April 1998 | SECRETARY RESIGNED |
28/04/9828 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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