Leith
Edinburgh
EH6 6SW
Scotland
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 17 November 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | One Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Leslie Parkin Lawns |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 39 Marchbank Drive Balerno Midlothian EH14 7ER Scotland |
Secretary Name | John McDowall Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Prora Cottages North Berwick East Lothian EH39 5LN Scotland |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Shore Place Leith Edinburgh EH6 6SW Scotland |
Director Name | Michael Robert Green |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 February 2012) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Mr Richard Vincent Alexander |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 90 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Secretary Name | Neil Sidney Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2005) |
Role | Accountant |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Secretary Name | Mr Christopher Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 November 2017) |
Role | Accountant |
Correspondence Address | 4 Shore Place Leith Edinburgh EH6 6SW Scotland |
Director Name | Mrs Tracy Ann Harman |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Shore Place Leith Edinburgh EH6 6SW Scotland |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shore Place Leith Edinburgh EH6 6SW Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | www.gmorrison.co.uk |
---|
Registered Address | 4 Shore Place Leith Edinburgh EH6 6SW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Latest Accounts | 28 February 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
31 August 2018 | Termination of appointment of Tracy Ann Harman as a director on 31 August 2018 (1 page) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
7 March 2018 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 November 2017 | Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Christopher Raine as a secretary on 14 November 2017 (1 page) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages) |
27 November 2017 | Appointment of Miss Louise Margaret Evans as a director on 14 November 2017 (2 pages) |
27 November 2017 | Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Christopher Raine as a secretary on 14 November 2017 (1 page) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages) |
27 November 2017 | Appointment of Miss Louise Margaret Evans as a director on 14 November 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 February 2015 | Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page) |
28 February 2015 | Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages) |
28 February 2015 | Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page) |
28 February 2015 | Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages) |
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from 90 Giles Street Leith Edinburgh EH6 6BZ to 4 Shore Place Leith Edinburgh EH6 6SW on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Richard Vincent Alexander as a director on 30 April 2014 (1 page) |
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from 90 Giles Street Leith Edinburgh EH6 6BZ to 4 Shore Place Leith Edinburgh EH6 6SW on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Richard Vincent Alexander as a director on 30 April 2014 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 February 2012 | Termination of appointment of Michael Green as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Green as a director (1 page) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Michael Robert Green on 1 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
20 January 2012 | Director's details changed for Mr Richard Vincent Alexander on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Michael Robert Green on 1 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
20 January 2012 | Director's details changed for Mr Richard Vincent Alexander on 1 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Michael Robert Green on 1 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
20 January 2012 | Director's details changed for Mr Richard Vincent Alexander on 1 January 2012 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Neil Sidney Darby on 16 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Neil Sidney Darby on 16 December 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
15 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
6 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Location of debenture register (1 page) |
6 January 2006 | Location of register of members (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 6 johns place leith edinburgh EH6 7EP (1 page) |
6 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
6 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Location of debenture register (1 page) |
6 January 2006 | Location of register of members (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 6 johns place leith edinburgh EH6 7EP (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Amended accounts made up to 31 December 2004 (1 page) |
7 October 2005 | Amended accounts made up to 31 December 2004 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 October 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 October 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
4 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 6 johns place leith edinburgh EH6 7EP (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 6 johns place leith edinburgh EH6 7EP (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Incorporation (12 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Incorporation (12 pages) |