Company NameMorco (8) Limited
Company StatusDissolved
Company NumberSC241868
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan David Forster
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameAWG Property Director Limited (Corporation)
StatusClosed
Appointed31 March 2006(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 22 September 2020)
Correspondence AddressAnglian House
Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Craigs Bank
Edinburgh
EH12 8HD
Scotland
Director NameMr David John Jeffs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameMichael Keith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Murray Terrace
Aberdeen
AB11 7SA
Scotland
Secretary NameDavid Charles Turner
StatusResigned
Appointed30 January 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 24 February 2006)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Michael Robert Le Lorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
3 Lea Brooks Close
Warboys
Cambridgeshire
PE28 2RA
Director NameMr Mark Stephen Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01438 743744
Telephone regionStevenage

Location

Registered AddressC/O Brodies Llp
15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2020Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
13 January 2020Confirmation statement made on 7 January 2019 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
(1 page)
26 September 2019Company name changed wave utilities LIMITED\certificate issued on 26/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
18 January 2019Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 (1 page)
18 January 2019Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 May 2016Company name changed morco (8) LIMITED\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
19 May 2016Company name changed morco (8) LIMITED\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
16 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
16 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
16 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
16 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(5 pages)
26 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(5 pages)
26 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 June 2012Termination of appointment of Mark Anderson as a director (1 page)
6 June 2012Termination of appointment of Mark Anderson as a director (1 page)
6 June 2012Appointment of Jonathan David Forster as a director (2 pages)
6 June 2012Appointment of Jonathan David Forster as a director (2 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 March 2010Appointment of Mark Stephen Anderson as a director (2 pages)
24 March 2010Appointment of Mark Stephen Anderson as a director (2 pages)
26 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 December 2009Registered office address changed from 51 Melville Street Edinburgh EH3 7HL on 20 December 2009 (2 pages)
20 December 2009Registered office address changed from 51 Melville Street Edinburgh EH3 7HL on 20 December 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 07/01/08; full list of members (2 pages)
14 January 2008Return made up to 07/01/08; full list of members (2 pages)
26 January 2007Return made up to 07/01/07; full list of members (2 pages)
26 January 2007Return made up to 07/01/07; full list of members (2 pages)
7 December 2006Full accounts made up to 31 March 2006 (8 pages)
7 December 2006Full accounts made up to 31 March 2006 (8 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
27 February 2006Return made up to 07/01/06; full list of members (3 pages)
27 February 2006Return made up to 07/01/06; full list of members (3 pages)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
4 August 2005Full accounts made up to 31 March 2005 (9 pages)
4 August 2005Full accounts made up to 31 March 2005 (9 pages)
7 April 2005Full accounts made up to 31 March 2004 (9 pages)
7 April 2005Full accounts made up to 31 March 2004 (9 pages)
28 January 2005Return made up to 07/01/05; full list of members (2 pages)
28 January 2005Return made up to 07/01/05; full list of members (2 pages)
27 January 2005Registered office changed on 27/01/05 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
27 January 2005Registered office changed on 27/01/05 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
8 October 2004New secretary appointed (1 page)
8 October 2004New secretary appointed (1 page)
19 March 2004Return made up to 07/01/04; full list of members; amend (7 pages)
19 March 2004Return made up to 07/01/04; full list of members; amend (7 pages)
19 February 2004Return made up to 07/01/04; full list of members (3 pages)
19 February 2004Return made up to 07/01/04; full list of members (3 pages)
16 February 2004Registered office changed on 16/02/04 from: grange house west mains road west mains industrial estate grangemouth FK3 8YE (1 page)
16 February 2004Registered office changed on 16/02/04 from: grange house west mains road west mains industrial estate grangemouth FK3 8YE (1 page)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 February 2003New director appointed (4 pages)
28 February 2003New director appointed (4 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
14 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2003Company name changed pacific shelf 1178 LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed pacific shelf 1178 LIMITED\certificate issued on 21/01/03 (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
17 January 2003Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)