MORISP LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1513 February 2015 APPLICATION FOR STRIKING-OFF

View Document

01/08/141 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 COMPANY NAME CHANGED SCOTPHONE LIMITED
CERTIFICATE ISSUED ON 08/07/14

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
ICS HOUSE
MEIKLE ROAD
KIRKTON CAMPUS
LIVINGSTON
EH54 7DE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY LINTON / 03/08/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MARGARET WESTON-LEWIS / 03/08/2012

View Document

03/08/123 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY MARGARET WESTON-LEWIS / 03/08/2012

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

06/09/116 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MARGARET WESTON-LEWIS / 25/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MARGARET WESTON-LEWIS / 25/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY MARGARET WESTON-LEWIS / 25/07/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ROSEMARY WESTON-LEWIS

View Document

08/08/088 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS MARK LINTON

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 24 GRANGE ROAD HOUSTON INDUSTRIAL ESTATE LIVINGSTON EH54 5DD

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

18/08/0518 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/043 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/10/9618 October 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/969 January 1996 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/11/9421 November 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 PARTIC OF MORT/CHARGE *****

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/07/92

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

08/05/928 May 1992 S366A DISP HOLDING AGM 20/03/92 S252 DISP LAYING ACC 20/03/92 S386 DISP APP AUDS 20/03/92

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/08/91

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 24 GRANGE ROAD HOUSTON INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5DD

View Document

05/12/905 December 1990 PARTIC OF MORT/CHARGE 13723

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: 207 ST JOHN'S ROAD CORSTORPHINE EDINBURGH EH12 7UU

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/903 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/04/8925 April 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ALLOTS 090588 98X�1 ORD

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/05/8831 May 1988 PUC2 ALLOTS 090588 98X�1 ORD

View Document

31/05/8831 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: G OFFICE CHANGED 13/05/88 24 CASTLE ST EDINBURGH EH2 3HT

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 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