MORRISON CONSTRUCTION LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/04/252 April 2025 Termination of appointment of Neil David Cocker as a director on 2025-04-01

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/03/2422 March 2024 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 2024-03-22

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

25/04/2225 April 2022 Director's details changed for Mr Neil David Cocker on 2022-04-25

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER

View Document

04/07/194 July 2019 DIRECTOR APPOINTED NEIL DAVID COCKER

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LE LORRAIN

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MARTIN COOPER

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUXBURY

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR KEVIN ALLAN CORBETT

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ANDREW JAMES DUXBURY

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM ATHOLL HOUSE, 51 MELVILLE STREET EDINBURGH EH3 7HL

View Document

18/09/1518 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LE LORRAIN / 04/09/2014

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/10/132 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LE LORRAIN / 14/03/2012

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BARRACLOUGH

View Document

16/09/1116 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/12/101 December 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 01/09/2010

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED MORRISON CONSTRUCTION SERVICES L IMITED CERTIFICATE ISSUED ON 11/07/07

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED MORRISON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 06/06/06

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED MORCO ONE LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

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

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR 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

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 16/09/03; 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

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

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

View Document

21/09/0121 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 16/09/00; NO CHANGE OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP 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

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 S80A AUTH TO ALLOT SEC 24/05/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 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