GEO. A. MORRISON & COMPANY (LEITH) LIMITED

Company Documents

DateDescription
05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

30/10/1830 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

30/10/1830 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

30/10/1830 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

30/10/1830 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11

View Document

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BOTTOMLEY / 01/01/2016

View Document

24/01/1624 January 2016 REGISTERED OFFICE CHANGED ON 24/01/2016 FROM TOWER MAINS STUDIOS 18K LIBERTON BRAE EDINBURGH LOTHIAN EH16 6AE

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PARKIN LAWNS / 31/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS BOTTOMLEY / 31/05/2010

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 6 JOHN'S PLACE LEITH EDINBURGH EH6 7EP

View Document

17/02/0717 February 2007 DEC MORT/CHARGE *****

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 \00A3 IC 25000/20000 22/08/05 SR 5000@1=5000

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 DIR AUTH TO SIGN DEED 22/07/05

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 PARTIC OF MORT/CHARGE *****

View Document

16/07/0316 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 DEC MORT/CHARGE *****

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 PARTIC OF MORT/CHARGE *****

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 DEC MORT/CHARGE *****

View Document

18/12/0118 December 2001 PARTIC OF MORT/CHARGE *****

View Document

09/11/019 November 2001 PARTIC OF MORT/CHARGE *****

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

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

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/06/933 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 ALTER MEM AND ARTS 20/07/92

View Document

05/08/925 August 1992 ALTER MEM AND ARTS 20/07/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92

View Document

04/06/924 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9030 August 1990 ALTER MEM AND ARTS 21/08/90

View Document

29/08/9029 August 1990 RESOLUTION PASSED ON

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

29/08/8829 August 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

29/08/8829 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/11/8614 November 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

03/08/723 August 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/4531 December 1945 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