Edinburgh
EH1 1ND
Scotland
Director Name | Mrs Lisa Rosemary Morgan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Architect |
Country of Residence | Scotland |
Correspondence Address | 5 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | Mr Anthony Thomas McDonnell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 April 2021) |
Role | Architectural Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1f1, 135 Comely Bank Road Edinburgh EH4 1BH Scotland |
Secretary Name | Guy James Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | Flat 13, 10 Blair Street Edinburgh EH1 1QR Scotland |
Secretary Name | Mr Anthony Thomas McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1f1, 135 Comely Bank Road Edinburgh EH4 1BH Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S ( Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Benson & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 December 2006) |
Correspondence Address | 3 Grosvenor Gardens Edinburgh EH12 5JU Scotland |
Website | www.morganmcdonnell.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 3324200 |
Telephone region | Edinburgh |
Registered Address | 5 Advocate's Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
644 at £0.1 | Guy Morgan 64.40% Ordinary A |
---|---|
60 at £0.1 | Lisa Morgan 6.00% Ordinary A |
276 at £0.1 | Anthony Mcdonnell 27.60% Ordinary A |
14 at £0.1 | Guy Morgan 1.40% Ordinary |
6 at £0.1 | Anthony Mcdonnell 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £516,422 |
Cash | £43,548 |
Current Liabilities | £103,639 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
3 January 2014 | Delivered on: 9 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5 advocates close edinburgh MID109851. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 December 2004 | Delivered on: 6 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/1, 6/2, 7 belgrave mews, edinburgh (title number MID11747). Outstanding |
14 December 2004 | Delivered on: 17 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
11 July 2022 | Change of details for Morgan Mcdonnell Group Limited as a person with significant control on 15 June 2021 (2 pages) |
1 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
12 August 2021 | Company name changed morgan mcdonnell architecture LIMITED\certificate issued on 12/08/21
|
12 August 2021 | Resolutions
|
12 August 2021 | Change of name with request to seek comments from relevant body (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
24 June 2021 | Director's details changed for Guy James Morgan on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mrs Lisa Rosemary Morgan on 24 June 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
9 April 2021 | Termination of appointment of Anthony Thomas Mcdonnell as a secretary on 9 April 2021 (1 page) |
9 April 2021 | Termination of appointment of Anthony Thomas Mcdonnell as a director on 9 April 2021 (1 page) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
10 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
21 May 2018 | Cessation of Guy James Morgan as a person with significant control on 28 February 2018 (1 page) |
21 May 2018 | Cessation of Anthony Thomas Mcdonnell as a person with significant control on 28 February 2018 (1 page) |
21 May 2018 | Notification of Morgan Mcdonnell Group Limited as a person with significant control on 28 February 2018 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 April 2014 | Sub-division of shares on 14 March 2014 (5 pages) |
14 April 2014 | Sub-division of shares on 14 March 2014 (5 pages) |
9 January 2014 | Registration of charge 2351510003
|
9 January 2014 | Registered office address changed from 7 Belgrave Mews Edinburgh Midlothian EH4 3AX on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 7 Belgrave Mews Edinburgh Midlothian EH4 3AX on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 7 Belgrave Mews Edinburgh Midlothian EH4 3AX on 9 January 2014 (1 page) |
9 January 2014 | Registration of charge 2351510003
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Anthony Thomas Mcdonnell on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Guy James Morgan on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Guy James Morgan on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Anthony Thomas Mcdonnell on 7 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Lisa Rosemary Morgan on 7 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Lisa Rosemary Morgan on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Guy James Morgan on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Lisa Rosemary Morgan on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Anthony Thomas Mcdonnell on 7 July 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 March 2009 | Memorandum and Articles of Association (11 pages) |
18 March 2009 | Memorandum and Articles of Association (11 pages) |
17 March 2009 | Company name changed morgan mcdonnell architecture & interior design LIMITED\certificate issued on 17/03/09 (2 pages) |
17 March 2009 | Company name changed morgan mcdonnell architecture & interior design LIMITED\certificate issued on 17/03/09 (2 pages) |
26 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 September 2007 | Return made up to 07/07/07; full list of members (3 pages) |
7 September 2007 | Return made up to 07/07/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 February 2007 | Ad 01/07/06--------- £ si 98@1 (2 pages) |
19 February 2007 | Ad 01/07/06--------- £ si 98@1 (2 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
24 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 July 2005 | Return made up to 07/07/05; full list of members
|
13 July 2005 | Return made up to 07/07/05; full list of members
|
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 22B alva street edinburgh EH2 4PY (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 22B alva street edinburgh EH2 4PY (1 page) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
26 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 August 2003 | Return made up to 09/08/03; full list of members
|
18 August 2003 | Return made up to 09/08/03; full list of members
|
19 November 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
19 November 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
26 September 2002 | New secretary appointed (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (1 page) |
30 August 2002 | Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2002 | New director appointed (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
9 August 2002 | Incorporation (15 pages) |
9 August 2002 | Incorporation (15 pages) |