MORSCOT UTILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Change of details for Saira Mulholland as a person with significant control on 2022-01-01

View Document

06/06/236 June 2023 Change of details for Saira Mulholland as a person with significant control on 2022-01-01

View Document

06/06/236 June 2023 Change of details for Paul Mulholland as a person with significant control on 2022-01-01

View Document

26/04/2326 April 2023 Registered office address changed from 41a Montrose Avenue Auldearn Nairn IV12 5TT Scotland to 29D Queen Street Lossiemouth IV31 6PR on 2023-04-26

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 4TH FLOOR METROPOLITAN HOUSE 31-33 HIGH STREET INVERNESS IV1 1HT

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE MULHOLLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL MULHOLLAND / 22/11/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED GEORGE MICHAEL MULHOLLAND

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED PAUL MULHOLLAND

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MULLHOLLAND

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3517650002

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3517650001

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/01/1526 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/03/145 March 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/12/1214 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED GEORGE MICHAEL MULLHOLLAND

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MULHOLLAND

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O FRAME KENNEDY & FORREST ALBYN HOUSE UNION STREET INVERNESS IV1 1QA

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/03/1215 March 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE MULHOLLAND

View Document

07/03/117 March 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR PAUL MULHOLLAND

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL MULHOLLAND / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MULHOLLAND

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR PAUL MULHOLLAND

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR GEORGE MICHAEL MULHOLLAND

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

27/11/0827 November 2008 ADOPT MEM AND ARTS 25/11/2008

View Document

25/11/0825 November 2008 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