MORGAN JOHNSON PROJECTS LTD
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Final Gazette dissolved following liquidation |
15/01/2515 January 2025 | Final Gazette dissolved following liquidation |
15/10/2415 October 2024 | Court order for early dissolution in a winding-up by the court |
19/06/2319 June 2023 | Registered office address changed from Merlin House Mossland Road Hillington Park Glasgow G52 4XZ to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-06-19 |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-12 with no updates |
17/11/2217 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/12/2121 December 2021 | Change of details for Mr David Gary Sharp as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-12 with no updates |
21/12/2121 December 2021 | Secretary's details changed for Mr David Gary Sharp on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Mrs Elaine Sharp on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Mr David Gary Sharp on 2021-12-21 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM C/O DEFACTO FD LIMITED MERLIN HOUSE MOSSLAND ROAD GLASGOW G14 0DB SCOTLAND |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O DEFACTO FD LIMITED MERLIN HOUSE MOSSLAND ROAD GLASGOW G52 4XZ |
01/11/121 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SHARP / 08/11/2010 |
17/11/1117 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE SHARP / 08/11/2010 |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY SHARP / 08/11/2010 |
14/07/1114 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP SCOTLAND |
01/11/101 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
12/10/0912 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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