Company NameMorrison Tours Limited
Company StatusDissolved
Company NumberSC241500
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Shore Place
Leith
Edinburgh
EH6 6SW
Scotland
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed17 November 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR
Director NameMr Leslie Parkin Lawns
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39 Marchbank Drive
Balerno
Midlothian
EH14 7ER
Scotland
Secretary NameJohn McDowall Dawson
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Prora Cottages
North Berwick
East Lothian
EH39 5LN
Scotland
Director NameMichael Robert Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 February 2012)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address90 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMr Richard Vincent Alexander
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2014)
RoleChartered Shipbroker
Country of ResidenceScotland
Correspondence Address4 Shore Place
Leith
Edinburgh
EH6 6SW
Scotland
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Shore Place
Leith
Edinburgh
EH6 6SW
Scotland
Secretary NameNeil Sidney Darby
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2005)
RoleAccountant
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Secretary NameMr Christopher Raine
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 November 2017)
RoleAccountant
Correspondence Address4 Shore Place
Leith
Edinburgh
EH6 6SW
Scotland
Director NameMrs Tracy Ann Harman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Shore Place
Leith
Edinburgh
EH6 6SW
Scotland
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Shore Place
Leith
Edinburgh
EH6 6SW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitewww.morrisontours.com/
Telephone0131 5546631
Telephone regionEdinburgh

Location

Registered Address4 Shore Place
Leith
Edinburgh
EH6 6SW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
31 August 2018Termination of appointment of Tracy Ann Harman as a director on 31 August 2018 (1 page)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
8 February 2018Accounts for a dormant company made up to 28 February 2017 (6 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Christopher Raine as a secretary on 14 November 2017 (1 page)
27 November 2017Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages)
27 November 2017Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages)
27 November 2017Appointment of Miss Louise Margaret Evans as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Miss Louise Margaret Evans as a director on 14 November 2017 (2 pages)
27 November 2017Termination of appointment of Christopher Raine as a secretary on 14 November 2017 (1 page)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 February 2015Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages)
28 February 2015Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages)
28 February 2015Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page)
28 February 2015Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page)
26 January 2015Registered 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 2015Termination of appointment of Richard Vincent Alexander as a director on 30 April 2014 (1 page)
26 January 2015Registered 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 2015Termination of appointment of Richard Vincent Alexander as a director on 30 April 2014 (1 page)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (4 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (4 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 February 2012Termination of appointment of Michael Robert Green as a director on 14 February 2012 (1 page)
15 February 2012Termination of appointment of Michael Robert Green as a director on 14 February 2012 (1 page)
20 January 2012Director's details changed for Michael Robert Green on 1 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for Mr Richard Vincent Alexander on 1 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
20 January 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Michael Robert Green on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
20 January 2012Director's details changed for Mr Richard Vincent Alexander on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Richard Vincent Alexander on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Michael Robert Green on 1 January 2012 (2 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 January 2010Director's details changed for Neil Sidney Darby on 16 December 2009 (2 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Neil Sidney Darby on 16 December 2009 (2 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Michael Robert Green on 16 December 2009 (2 pages)
14 January 2010Director's details changed for Michael Robert Green on 16 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2008Return made up to 23/12/08; full list of members (4 pages)
29 December 2008Return made up to 23/12/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
15 January 2008Return made up to 23/12/07; full list of members (2 pages)
15 January 2008Return made up to 23/12/07; full list of members (2 pages)
22 December 2007Accounts made up to 28 February 2007 (6 pages)
22 December 2007Accounts made up to 28 February 2007 (6 pages)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
13 November 2006Accounts made up to 28 February 2006 (6 pages)
13 November 2006Accounts made up to 28 February 2006 (6 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006Location of register of members (1 page)
6 January 2006Location of debenture register (1 page)
6 January 2006Registered office changed on 06/01/06 from: 6 johns place leith edinburgh EH6 7EP (1 page)
6 January 2006Location of register of members (1 page)
6 January 2006Return made up to 23/12/05; full list of members (3 pages)
6 January 2006Return made up to 23/12/05; full list of members (3 pages)
6 January 2006Location of debenture register (1 page)
6 January 2006Registered office changed on 06/01/06 from: 6 johns place leith edinburgh EH6 7EP (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
7 October 2005Amended accounts made up to 31 December 2004 (1 page)
7 October 2005Amended accounts made up to 31 December 2004 (1 page)
6 October 2005Accounts made up to 31 December 2004 (2 pages)
6 October 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
6 October 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
6 October 2005Accounts made up to 31 December 2004 (2 pages)
4 January 2005Return made up to 23/12/04; full list of members (6 pages)
4 January 2005Return made up to 23/12/04; full list of members (6 pages)
23 September 2004Accounts made up to 31 December 2003 (1 page)
23 September 2004Accounts made up to 31 December 2003 (1 page)
6 January 2004Return made up to 23/12/03; full list of members (6 pages)
6 January 2004Return made up to 23/12/03; full list of members (6 pages)
4 February 2003Registered office changed on 04/02/03 from: 6 johns place leith edinburgh EH6 7EP (1 page)
4 February 2003Registered office changed on 04/02/03 from: 6 johns place leith edinburgh EH6 7EP (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Incorporation (12 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Incorporation (12 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)