Company NameMorningside Light Limited
DirectorsMaurice Paul Naftalin and Ruth Marion Hendrick
Company StatusActive
Company NumberSC167165
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Maurice Paul Naftalin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMr Maurice Paul Naftalin
NationalityBritish
StatusCurrent
Appointed22 July 1996(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Ruth Marion Hendrick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Tim Moreby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleMarketing Director
Correspondence AddressFrew Toll
Thornhill
Stirlingshire
FK8 3QU
Scotland
Director NameRuth Diane Hendery
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 year, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 February 2015)
RoleSnr Lecturer
Country of ResidenceScotland
Correspondence Address48 Comiston Road
Edinburgh
EH10 5QQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemorninglight.co.uk
Telephone0131 4667059
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Maurice Naftalin
100.00%
Ordinary

Financials

Year2014
Net Worth£994
Cash£8,297
Current Liabilities£8,031

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 March 2016Director's details changed for Mr Maurice Paul Naftalin on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Maurice Paul Naftalin on 30 March 2016 (2 pages)
30 March 2016Secretary's details changed for Mr Maurice Paul Naftalin on 30 March 2016 (1 page)
30 March 2016Secretary's details changed for Mr Maurice Paul Naftalin on 30 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Director's details changed for Mr Maurice Paul Naftalin on 17 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Maurice Paul Naftalin on 17 July 2015 (2 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Secretary's details changed for Mr Maurice Paul Naftalin on 17 July 2015 (1 page)
28 July 2015Secretary's details changed for Mr Maurice Paul Naftalin on 17 July 2015 (1 page)
27 February 2015Registered office address changed from 48 Comiston Road Edinburgh EH10 5QQ to 6 St. Colme Street Edinburgh EH3 6AD on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Ruth Diane Hendery as a director on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 48 Comiston Road Edinburgh EH10 5QQ to 6 St. Colme Street Edinburgh EH3 6AD on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Ruth Diane Hendery as a director on 27 February 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 December 2014Previous accounting period extended from 5 April 2014 to 31 May 2014 (1 page)
31 December 2014Previous accounting period extended from 5 April 2014 to 31 May 2014 (1 page)
31 December 2014Previous accounting period extended from 5 April 2014 to 31 May 2014 (1 page)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
(5 pages)
18 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
(5 pages)
8 January 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
8 January 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
8 January 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
16 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
11 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
11 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
24 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 5 April 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 5 April 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 5 April 2010 (6 pages)
16 September 2010Director's details changed for Mr Maurice Paul Naftalin on 22 July 2010 (2 pages)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Maurice Paul Naftalin on 22 July 2010 (2 pages)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
22 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
28 July 2008Return made up to 22/07/08; full list of members (3 pages)
28 July 2008Return made up to 22/07/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
11 September 2007Return made up to 22/07/07; full list of members (2 pages)
11 September 2007Return made up to 22/07/07; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
11 October 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
11 October 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
4 October 2006Return made up to 22/07/06; full list of members (2 pages)
4 October 2006Return made up to 22/07/06; full list of members (2 pages)
12 May 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
12 May 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
12 May 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
1 November 2005Return made up to 22/07/05; full list of members (2 pages)
1 November 2005Return made up to 22/07/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
3 November 2004Return made up to 22/07/04; full list of members (7 pages)
3 November 2004Return made up to 22/07/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
17 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
17 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
12 November 2003Return made up to 22/07/03; no change of members (7 pages)
12 November 2003Return made up to 22/07/03; no change of members (7 pages)
11 December 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
11 December 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
11 December 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
2 August 2002Return made up to 22/07/02; no change of members (7 pages)
2 August 2002Return made up to 22/07/02; no change of members (7 pages)
15 April 2002Amended accounts made up to 31 July 2001 (6 pages)
15 April 2002Amended accounts made up to 31 July 2001 (6 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
12 April 2002Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
12 April 2002Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
2 August 2001Return made up to 22/07/01; full list of members (6 pages)
2 August 2001Return made up to 22/07/01; full list of members (6 pages)
5 March 2001Full accounts made up to 31 July 2000 (6 pages)
5 March 2001Full accounts made up to 31 July 2000 (6 pages)
22 August 2000Return made up to 22/07/00; no change of members (6 pages)
22 August 2000Return made up to 22/07/00; no change of members (6 pages)
11 May 2000Full accounts made up to 31 July 1999 (6 pages)
11 May 2000Full accounts made up to 31 July 1999 (6 pages)
16 August 1999Return made up to 22/07/99; no change of members (4 pages)
16 August 1999Return made up to 22/07/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
1 October 1998Return made up to 22/07/98; full list of members (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998Return made up to 22/07/98; full list of members (6 pages)
1 October 1998Director resigned (1 page)
13 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
18 August 1997Return made up to 22/07/97; full list of members (4 pages)
18 August 1997Return made up to 22/07/97; full list of members (4 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Secretary resigned (1 page)
22 July 1996Incorporation (16 pages)
22 July 1996Incorporation (16 pages)