Company NameMo-Lawn Ltd.
DirectorGeorge Alexander Morrison
Company StatusActive
Company NumberSC234721
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr George Alexander Morrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMrs Lynn Morrison
NationalityBritish
StatusCurrent
Appointed28 August 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemolawn.com
Telephone01786 821414
Telephone regionStirling

Location

Registered Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1George Morrison
50.00%
Ordinary
50 at £1Lynn Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£173,806
Cash£106,054
Current Liabilities£71,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for George Morrison on 30 July 2011 (2 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
18 August 2011Secretary's details changed for Lynn Morrison on 30 July 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Director's details changed for George Morrison on 30 July 2010 (2 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Lynn Morrison on 30 July 2010 (2 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 August 2007Return made up to 30/07/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 30/07/05; full list of members (2 pages)
23 September 2004Return made up to 30/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2003Return made up to 30/07/03; full list of members (6 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
30 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
30 August 2002Ad 28/08/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 August 2002New secretary appointed (2 pages)
30 July 2002Incorporation (15 pages)