Conference Square
Edinburgh
EH3 8AN
Scotland
Director Name | Mr Robin Keith Valentine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 10 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Alexander Hugh McCreath |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(5 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 10 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mrs Lucy Rae Gannon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 September 2019) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Janis Marie Yuill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Secretary Name | Mr James Archibald Kirkland Warnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Robin William Flockhart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Roderick Walter McIntyre |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Henry Cannon Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Mr Alan Davidson Stuart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 November 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Alexander Garioch |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 September 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr James Archibald Kirkland Warnock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Website | www.morisonsllp.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3325666 |
Telephone region | Glasgow |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 February 2018 | Director's details changed for Janis Marie Yuill on 12 January 2018 (2 pages) |
22 August 2017 | Director's details changed for Janis Marie Mackay on 14 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Janis Marie Mackay on 14 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 April 2016 | Termination of appointment of James Archibald Kirkland Warnock as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of James Archibald Kirkland Warnock as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of James Archibald Kirkland Warnock as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of James Archibald Kirkland Warnock as a secretary on 31 March 2016 (1 page) |
22 September 2015 | Termination of appointment of Alexander Garioch as a director on 11 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Alexander Garioch as a director on 11 September 2015 (1 page) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 July 2015 | Appointment of Janis Marie Mackay as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Janis Marie Mackay as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Janis Marie Mackay as a director on 1 July 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Lucy Rae Gannon as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Lucy Rae Gannon as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Lucy Rae Gannon as a director on 1 June 2015 (2 pages) |
25 May 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 November 2013 | Termination of appointment of Alan Stuart as a director (1 page) |
26 November 2013 | Termination of appointment of Alan Stuart as a director (1 page) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Termination of appointment of Henry Smith as a director (1 page) |
1 August 2011 | Termination of appointment of Henry Smith as a director (1 page) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Appointment of Peter Duff as a director (2 pages) |
22 June 2010 | Appointment of Peter Duff as a director (2 pages) |
27 April 2010 | Termination of appointment of Roderick Mcintyre as a director (1 page) |
27 April 2010 | Termination of appointment of Roderick Mcintyre as a director (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Alan Davidson Stuart on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Robin Keith Valentine on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Henry Cannon Smith on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Roderick Walter Mcintyre on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Henry Cannon Smith on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Henry Cannon Smith on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Alexander Hugh Mccreath on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Roderick Walter Mcintyre on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ross Farr Hood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Alan Davidson Stuart on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Robin Keith Valentine on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ross Farr Hood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Alan Davidson Stuart on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Alexander Garioch on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Robin Keith Valentine on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Alexander Hugh Mccreath on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Alexander Garioch on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Alexander Hugh Mccreath on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Alexander Garioch on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Roderick Walter Mcintyre on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ross Farr Hood on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr James Archibald Kirkland Warnock on 1 February 2010 (1 page) |
23 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
19 July 2006 | Company name changed morisons LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Company name changed morisons LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
14 March 2005 | Location of register of members (1 page) |
14 March 2005 | Location of register of members (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (9 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (9 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members
|
17 July 2003 | Return made up to 09/07/03; full list of members
|
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (1 page) |
22 July 2002 | Incorporation (16 pages) |
22 July 2002 | Incorporation (16 pages) |