MORCO 2 LIMITED

Company Documents

DateDescription
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 / MORCO (3) LTD / 11/03/2020

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED WAVE WATER LIMITED CERTIFICATE ISSUED ON 26/09/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MORCO (3) LTD / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MORCO (3) LTD / 18/01/2019

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

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

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MORCO (3) LTD / 06/04/2016

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARKE

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED MORCO 2 LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUSSELL

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Document

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

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JONATHAN DAVID FORSTER

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/07/1116 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MARK STEPHEN ANDERSON

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM ATHOLL HOUSE, 51 MELVILLE STREET EDINBURGH EH3 7HL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR WALMSLEY / 01/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED DEREK KERR WALMSLEY

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ANNE WARRACK

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON

View Document

01/08/081 August 2008 DIRECTOR APPOINTED ANNE VICTORIA MARY WARRACK

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: PO BOX 23652 51 MELVILLE STREET EDINBURGH EH3 8XS

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 S80A AUTH TO ALLOT SEC 09/11/99

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

05/08/995 August 1999 COMPANY NAME CHANGED PACIFIC SHELF 864 LIMITED CERTIFICATE ISSUED ON 05/08/99

View Document

09/07/999 July 1999 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