MORRISON SHELLFISH LTD

Company Documents

DateDescription
29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/02/253 February 2025 Confirmation statement made on 2024-01-28 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MORRISON / 03/12/2019

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANGUS JOHN MORRISON / 03/12/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4413730003

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4413730002

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM THE PIER SPONISH NORTH UIST WESTERN ISLES HS6 5AF

View Document

31/10/1731 October 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4413730001

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MORRISON / 08/02/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 10 EOLIGARRY ISLE OF BARRA WESTEN ISLES HS9 5YD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QAEXPERTS LTD


  • 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