MORRISON (OLDCO) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr William Peter Raymond Gardiner as a director on 2025-05-01

View Document

07/05/257 May 2025 Termination of appointment of Jonathan David Forster as a director on 2025-04-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/01/2412 January 2024

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/02/223 February 2022 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Wave Holdings Limited as a person with significant control on 2022-02-03

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 15/04/2020

View Document

15/04/2015 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN HORLOCK CLARKE / 15/04/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / WAVE HOLDINGS LIMITED / 11/03/2020

View Document

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

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MORCO (3) LIMITED / 26/09/2019

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 HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/09/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

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

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

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

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, 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 DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED MORRISON (OLDCO) LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

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

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Document

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

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/03/142 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Document

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

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

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

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MARK STEPHEN ANDERSON

View Document

18/03/1018 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

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

27/02/0927 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DEREK KERR WALMSLEY

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ANNE WARRACK

View Document

10/11/0810 November 2008 FULL ACCOUNTS 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

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH

View Document

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

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM PO BOX 23648, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XY

View Document

14/03/0814 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

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

28/05/0428 May 2004 S366A DISP HOLDING AGM 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 COMPANY NAME CHANGED MORRISON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 21/02/99; 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

12/03/9812 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED MORRISON OVERSEAS LIMITED CERTIFICATE ISSUED ON 27/05/97

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

14/03/9714 March 1997 S366A DISP HOLDING AGM 28/02/97

View Document

21/02/9721 February 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