MORRISON DEVELOPMENTS PROPERTY FINANCE LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1320 February 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/06/1123 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGUE

View Document

29/01/1029 January 2010 CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN LOGUE / 03/10/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOPE

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGUE / 07/04/2008

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM P O BOX 23649, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DEVINE

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: PO BOX 23649, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 S366A DISP HOLDING AGM 31/03/03

View Document

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

View Document

17/06/0317 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED MACROCOM (619) LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB

View Document

07/06/007 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

19/05/0019 May 2000 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