MORGAN PATTERSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Miss Eilidh Margaret Morgan on 2025-05-15

View Document

19/06/2519 June 2025 Change of details for Ms Eilidh Morgan as a person with significant control on 2025-05-15

View Document

30/05/2530 May 2025 Director's details changed for Mrs Jane Mary Patterson on 2025-05-15

View Document

30/05/2530 May 2025 Registered office address changed from Westby 64 West High Street Forfar DD8 1BJ Scotland to 1875 Great Western Road Glasgow G13 2YD on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Miss Eilidh Margaret Morgan on 2025-05-15

View Document

30/05/2530 May 2025 Change of details for Ms Eilidh Morgan as a person with significant control on 2025-05-15

View Document

30/05/2530 May 2025 Change of details for Mrs Jane Mary Patterson as a person with significant control on 2025-05-15

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Westby 64 West High Street Forfar DD8 1BJ on 2022-02-01

View Document

12/11/2112 November 2021 Termination of appointment of Albert Hay as a director on 2021-10-14

View Document

12/11/2112 November 2021 Cessation of Hay Healthcare Services Limited as a person with significant control on 2021-10-14

View Document

12/11/2112 November 2021 Cessation of Albert Hay as a person with significant control on 2021-10-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

26/04/2126 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / HAY HEALTHCARE SERVICES LIMITED / 01/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / HAY HEALTHCARE SERVICES LIMITED / 01/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM C/O ACUMEN ACCOUNTANTS & ADVISORS LTD BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL SCOTLAND

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILIDH MORGAN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT HAY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN DENTAL CARE LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAY HEALTHCARE SERVICES LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 20-22 TORPHICHEN STREET EDINBURGH EH3 8JB

View Document

04/10/164 October 2016 ADOPT ARTICLES 26/09/2016

View Document

10/08/1610 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARROWMAN

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MISS EILIDH MARGARET MORGAN

View Document

14/07/1514 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4526810001

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM INSPIRE DENTAL GYNACK STREET KINGUSSIE PH21 1EL UNITED KINGDOM

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER BARROWMAN

View Document

20/08/1320 August 2013 17/08/13 STATEMENT OF CAPITAL GBP 1

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information