Company NameMorrison Audio Visual Limited
Company StatusDissolved
Company NumberSC219569
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameGareth William Morrison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Gamekeeper's Road
Edinburgh
EH4 6LS
Scotland
Secretary NameLinda Morrison
NationalityBritish
StatusClosed
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Gamekeeper's Road
Edinburgh
EH4 6LS
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.sonycentres.co.uk
Telephone01256 355777
Telephone regionBasingstoke

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1James Merriless Brown
50.00%
Preference
60 at £0.01Gareth William Morrison
30.00%
Ordinary A
40 at £0.01Linda Morrison
20.00%
Ordinary B

Financials

Year2014
Net Worth£153,329
Cash£151,263
Current Liabilities£200,055

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Notice of final meeting of creditors (2 pages)
12 May 2014Notice of final meeting of creditors (2 pages)
6 November 2013Satisfaction of charge 1 in full (1 page)
6 November 2013Satisfaction of charge 1 in full (1 page)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
2 November 2012Court order notice of winding up (2 pages)
2 November 2012Court order notice of winding up (2 pages)
2 November 2012Registered office address changed from 48-50 Morningside Road Edinburgh Midlothian EH10 4BZ on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 48-50 Morningside Road Edinburgh Midlothian EH10 4BZ on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 48-50 Morningside Road Edinburgh Midlothian EH10 4BZ on 2 November 2012 (2 pages)
2 November 2012Notice of winding up order (1 page)
2 November 2012Notice of winding up order (1 page)
26 June 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
26 June 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(5 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(5 pages)
8 June 2011Director's details changed for Gareth William Morrison on 14 January 2011 (2 pages)
8 June 2011Secretary's details changed for Linda Morrison on 14 January 2011 (2 pages)
8 June 2011Director's details changed for Gareth William Morrison on 14 January 2011 (2 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
8 June 2011Secretary's details changed for Linda Morrison on 14 January 2011 (2 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Gareth William Morrison on 25 May 2010 (2 pages)
9 August 2010Director's details changed for Gareth William Morrison on 25 May 2010 (2 pages)
9 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Return made up to 25/05/09; full list of members (4 pages)
23 July 2009Return made up to 25/05/09; full list of members (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Return made up to 25/05/08; full list of members (4 pages)
25 June 2008Return made up to 25/05/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Return made up to 25/05/07; full list of members (3 pages)
20 June 2007Return made up to 25/05/07; full list of members (3 pages)
17 August 2006Return made up to 25/05/06; full list of members (3 pages)
17 August 2006Return made up to 25/05/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 June 2005Return made up to 25/05/05; full list of members (3 pages)
29 June 2005Return made up to 25/05/05; full list of members (3 pages)
30 July 2004Return made up to 25/05/04; full list of members (6 pages)
30 July 2004Return made up to 25/05/04; full list of members (6 pages)
12 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 December 2003S-div 30/09/03 (1 page)
8 December 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003S-div 30/09/03 (1 page)
8 December 2003Director's particulars changed (1 page)
18 June 2003Return made up to 25/05/03; full list of members (6 pages)
18 June 2003Return made up to 25/05/03; full list of members (6 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 February 2003Registered office changed on 17/02/03 from: victoria house 87 high street tillicoultry FK13 6AA (1 page)
17 February 2003Registered office changed on 17/02/03 from: victoria house 87 high street tillicoultry FK13 6AA (1 page)
7 August 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
13 May 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
25 May 2001Incorporation (17 pages)
25 May 2001Incorporation (17 pages)