Company NameM & S Morrice Limited
Company StatusDissolved
Company NumberSC238186
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Julie Symon Harding
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2005(2 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 16 August 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address18 Loch Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JT
Scotland
Director NameMartin Morrice
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2005)
RoleRetailer
Correspondence Address32 Philorth Avenue
Fraserburgh
AB43 9PY
Scotland
Secretary NameAlexandra Anne McBain Morrice
NationalityBritish
StatusResigned
Appointed16 December 2002(2 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 August 2013)
RoleRetailer
Country of ResidenceScotland
Correspondence Address32 Philorth Avenue
Fraserburgh
AB43 9PY
Scotland
Secretary NameMartin Morrice
NationalityBritish
StatusResigned
Appointed16 December 2002(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 October 2003)
RoleRetailer
Correspondence Address32 Philorth Avenue
Fraserburgh
AB43 9PY
Scotland
Director NameAlexandra Anne McBain Morrice
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 August 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address32 Philorth Avenue
Fraserburgh
AB43 9PY
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address18 Loch Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JT
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

20 at £1Julie Symon Harding
100.00%
Ordinary

Financials

Year2014
Net Worth£8,427
Cash£14,579
Current Liabilities£53,963

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 August 2013Delivered on: 9 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 72 union street rosehearty fraserburgh abn 48898.
Outstanding
12 July 2013Delivered on: 19 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 20
(3 pages)
20 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20
(3 pages)
23 September 2013Registered office address changed from 32 Philorth Avenue Fraserburgh Aberdeenshire AB43 9PY on 23 September 2013 (1 page)
23 September 2013Termination of appointment of Alexandra Morrice as a director (1 page)
23 September 2013Termination of appointment of Alexandra Morrice as a secretary (1 page)
9 August 2013Registration of charge 2381860002 (8 pages)
19 July 2013Registration of charge 2381860001 (19 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Alexandra Anne Mcbain Morrice on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Julie Symon Harding on 15 October 2009 (2 pages)
27 February 2009Return made up to 16/10/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Location of register of members (1 page)
28 October 2005Return made up to 16/10/05; full list of members (3 pages)
28 October 2005Registered office changed on 28/10/05 from: 32 philorth avenue fraserburgh AB42 9PY (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
25 May 2005Particulars of contract relating to shares (4 pages)
25 May 2005Ad 04/04/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
9 December 2004Return made up to 16/10/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2003Return made up to 16/10/03; full list of members (8 pages)
27 October 2003Secretary resigned (1 page)
1 August 2003Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
23 December 2002Ad 16/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Incorporation (15 pages)