MORHAM & BROTCHIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from Stuart House Station Road Musselburgh EH21 7PQ Scotland to 3 Orbital Court East Kilbride Glasgow G74 5PH on 2025-06-18

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Ian Giddings as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Robert Edwards as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Dr Andrew Christopher Prickett as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Alexander David Chambers as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Andrew Brian Reeves as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Alexander David Chambers as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Alan Scott Harper as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Ewan Bruce Slight as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Alan Scott Harper as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Andrew Robert Bryce as a director on 2025-03-31

View Document

28/02/2528 February 2025 Registered office address changed from 126 Calton Road Edinburgh Midlothian EH8 8JQ to Stuart House Station Road Musselburgh EH21 7PQ on 2025-02-28

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

26/06/2426 June 2024 Director's details changed for Mr Euan Ross Watson on 2024-06-26

View Document

25/06/2425 June 2024 Change of details for A. Lamb Associates Limited as a person with significant control on 2023-04-26

View Document

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

View Accounts

22/02/2422 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Registration of charge SC3128000002, created on 2023-06-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Cessation of Alan Scott Harper as a person with significant control on 2023-04-26

View Document

01/06/231 June 2023 Notification of A. Lamb Associates Limited as a person with significant control on 2023-04-26

View Document

01/06/231 June 2023 Cessation of Ewan Bruce Slight as a person with significant control on 2023-04-26

View Document

01/06/231 June 2023 Appointment of Mr Thomas Joseph Lamb as a director on 2023-04-26

View Document

01/06/231 June 2023 Appointment of Mr Byron George Tyson as a director on 2023-04-26

View Document

14/03/2314 March 2023 Satisfaction of charge 1 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN BRUCE SLIGHT / 14/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR EWAN BRUCE SLIGHT / 14/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR EWAN BRUCE SLIGHT / 30/11/2020

View Document

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR EUAN ROSS WATSON

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH FINDLAY

View Document

24/04/1824 April 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED RALPH FINDLAY

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED DAVID ANDERSON

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN BRUCE SLIGHT / 01/11/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOTT HARPER / 01/11/2015

View Document

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN SCOTT HARPER / 01/11/2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN SCOTT HARPER / 03/12/2013

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN BRUCE SLIGHT / 03/12/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOTT HARPER / 03/12/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SPALDING

View Document

17/01/1217 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN BRUCE SLIGHT / 01/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT HARPER / 01/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STORRIE SPALDING / 01/11/2009

View Document

26/01/1026 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SUB-DIVED SHARES £0.10 17/06/2008

View Document

25/06/0825 June 2008 S-DIV

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07

View Document

15/08/0715 August 2007 SHARES AGREEMENT OTC

View Document

15/03/0715 March 2007 COMPANY NAME CHANGED YORK PLACE (NO.398) LIMITED CERTIFICATE ISSUED ON 15/03/07

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information