MORRISON PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Mr John Francis Cormie on 2024-04-01

View Document

26/11/2426 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/02/225 February 2022 Change of details for Awg Property Limited as a person with significant control on 2022-02-05

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

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

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-09 with no updates

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

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / AWG PROPERTY LIMITED / 11/03/2020

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/11/1910 November 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN HORLOCK CLARKE / 08/11/2019

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / AWG PROPERTY LIMITED / 18/01/2019

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

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / AWG PROPERTY LIMITED / 06/04/2016

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CORMIE / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND TILBROOK / 01/12/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

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

07/04/157 April 2015 DIRECTOR APPOINTED JAMES RAYMOND TILBROOK

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/123 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1123 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/11/0927 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

25/11/0825 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

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 EH4 2XP

View Document

19/11/0719 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/11/0630 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

09/08/069 August 2006 DEC MORT/CHARGE *****

View Document

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

View Document

30/05/0630 May 2006 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/12/052 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: PO BOX 23649, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX

View Document

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

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 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

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

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

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

26/11/0226 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/06/0122 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 RETURN MADE UP TO 05/11/00; NO CHANGE OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

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

View Document

25/11/9825 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 DEC MORT/CHARGE *****

View Document

06/11/986 November 1998 DEC MORT/CHARGE *****

View Document

21/10/9821 October 1998 AUD. STATEMENT

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

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

View Document

04/09/974 September 1997 DEC MORT/CHARGE *****

View Document

04/09/974 September 1997 DEC MORT/CHARGE *****

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/06/963 June 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 PARTIC OF MORT/CHARGE *****

View Document

27/04/9227 April 1992 PARTIC OF MORT/CHARGE *****

View Document

15/04/9215 April 1992 PARTIC OF MORT/CHARGE *****

View Document

15/04/9215 April 1992 PARTIC OF MORT/CHARGE *****

View Document

15/04/9215 April 1992 PARTIC OF MORT/CHARGE *****

View Document

15/04/9215 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 PARTIC OF MORT/CHARGE *****

View Document

15/04/9215 April 1992 PARTIC OF MORT/CHARGE *****

View Document

15/04/9215 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

05/12/915 December 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 S369(4) SHT NOTICE MEET 20/06/91

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/11/9013 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9012 November 1990 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