Company NameMorisons Secretaries Limited
Company StatusDissolved
Company NumberSC234409
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameMorisons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Robin Keith Valentine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(9 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 10 September 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Alexander Hugh McCreath
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(5 years after company formation)
Appointment Duration12 years, 1 month (closed 10 September 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Peter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 10 September 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMrs Lucy Rae Gannon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 10 September 2019)
RoleLawyer
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameJanis Marie Yuill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 10 September 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMr James Archibald Kirkland Warnock
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Robin William Flockhart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameRoderick Walter McIntyre
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameHenry Cannon Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameMr Alan Davidson Stuart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2003(9 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 26 November 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameAlexander Garioch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 11 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr James Archibald Kirkland Warnock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland

Contact

Websitewww.morisonsllp.com
Email address[email protected]
Telephone0141 3325666
Telephone regionGlasgow

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 February 2018Director's details changed for Janis Marie Yuill on 12 January 2018 (2 pages)
22 August 2017Director's details changed for Janis Marie Mackay on 14 August 2017 (2 pages)
22 August 2017Director's details changed for Janis Marie Mackay on 14 August 2017 (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 April 2016Termination of appointment of James Archibald Kirkland Warnock as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of James Archibald Kirkland Warnock as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of James Archibald Kirkland Warnock as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of James Archibald Kirkland Warnock as a secretary on 31 March 2016 (1 page)
22 September 2015Termination of appointment of Alexander Garioch as a director on 11 September 2015 (1 page)
22 September 2015Termination of appointment of Alexander Garioch as a director on 11 September 2015 (1 page)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(7 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(7 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(7 pages)
1 July 2015Appointment of Janis Marie Mackay as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Janis Marie Mackay as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Janis Marie Mackay as a director on 1 July 2015 (2 pages)
2 June 2015Appointment of Mrs Lucy Rae Gannon as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mrs Lucy Rae Gannon as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mrs Lucy Rae Gannon as a director on 1 June 2015 (2 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 November 2013Termination of appointment of Alan Stuart as a director (1 page)
26 November 2013Termination of appointment of Alan Stuart as a director (1 page)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Termination of appointment of Henry Smith as a director (1 page)
1 August 2011Termination of appointment of Henry Smith as a director (1 page)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
22 June 2010Appointment of Peter Duff as a director (2 pages)
22 June 2010Appointment of Peter Duff as a director (2 pages)
27 April 2010Termination of appointment of Roderick Mcintyre as a director (1 page)
27 April 2010Termination of appointment of Roderick Mcintyre as a director (1 page)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 February 2010Director's details changed for Mr Alan Davidson Stuart on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Robin Keith Valentine on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Henry Cannon Smith on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Roderick Walter Mcintyre on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Henry Cannon Smith on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Henry Cannon Smith on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (1 page)
1 February 2010Director's details changed for Alexander Hugh Mccreath on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Roderick Walter Mcintyre on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ross Farr Hood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Alan Davidson Stuart on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Robin Keith Valentine on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ross Farr Hood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Alan Davidson Stuart on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alexander Garioch on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Robin Keith Valentine on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alexander Hugh Mccreath on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (1 page)
1 February 2010Director's details changed for Alexander Garioch on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alexander Hugh Mccreath on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alexander Garioch on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Roderick Walter Mcintyre on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ross Farr Hood on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (1 page)
23 July 2009Return made up to 09/07/09; full list of members (5 pages)
23 July 2009Return made up to 09/07/09; full list of members (5 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 July 2008Return made up to 09/07/08; full list of members (5 pages)
24 July 2008Return made up to 09/07/08; full list of members (5 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
18 July 2007Return made up to 09/07/07; full list of members (3 pages)
18 July 2007Return made up to 09/07/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
16 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
19 July 2006Company name changed morisons LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed morisons LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Return made up to 09/07/06; full list of members (3 pages)
19 July 2006Return made up to 09/07/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 March 2006Director's particulars changed (1 page)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
14 March 2005Location of register of members (1 page)
14 March 2005Location of register of members (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
22 July 2004Return made up to 09/07/04; full list of members (9 pages)
22 July 2004Return made up to 09/07/04; full list of members (9 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
17 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (1 page)
22 July 2002Incorporation (16 pages)
22 July 2002Incorporation (16 pages)