Company NameMorrison Kingsley Consultants Limited
DirectorsMark Kingsley Collingbourne and Susan Emma Collingbourne
Company StatusActive
Company NumberSC277816
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Mark Kingsley Collingbourne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Susan Emma Collingbourne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMr Mark Kingsley Collingbourne
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,342
Cash£97
Current Liabilities£6,646

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Particulars of variation of rights attached to shares (2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 July 2017Memorandum and Articles of Association (10 pages)
2 February 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 103
(6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 103
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 103.00
(7 pages)
20 August 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 103.00
(7 pages)
20 August 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 103.00
(7 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
13 August 2015Change of share class name or designation (2 pages)
13 August 2015Change of share class name or designation (2 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 February 2015Director's details changed for Mr Mark Kingsley Collingbourne on 28 November 2014 (2 pages)
11 February 2015Secretary's details changed for Mr Mark Kingsley Collingbourne on 28 November 2014 (1 page)
11 February 2015Secretary's details changed for Mr Mark Kingsley Collingbourne on 28 November 2014 (1 page)
11 February 2015Director's details changed for Mrs Susan Emma Collingbourne on 28 November 2014 (2 pages)
11 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Director's details changed for Mr Mark Kingsley Collingbourne on 28 November 2014 (2 pages)
11 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Director's details changed for Mrs Susan Emma Collingbourne on 28 November 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
1 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Registered office address changed from 25 Craighouse Terrace, Morningside Edinburgh EH10 5LH on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 25 Craighouse Terrace, Morningside Edinburgh EH10 5LH on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 25 Craighouse Terrace, Morningside Edinburgh EH10 5LH on 3 July 2013 (1 page)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
24 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 April 2010Annual return made up to 23 December 2009 (4 pages)
29 April 2010Annual return made up to 23 December 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 February 2009Return made up to 23/12/08; full list of members (4 pages)
5 February 2009Return made up to 23/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 23/12/07; no change of members (7 pages)
18 February 2008Return made up to 23/12/07; no change of members (7 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 23/12/06; full list of members (7 pages)
13 February 2007Return made up to 23/12/06; full list of members (7 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/06
(7 pages)
30 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/06
(7 pages)
20 January 2006Registered office changed on 20/01/06 from: 2/3 new orchard field edinburgh scotland EH6 5ES (1 page)
20 January 2006Registered office changed on 20/01/06 from: 2/3 new orchard field edinburgh scotland EH6 5ES (1 page)
23 December 2004Incorporation (14 pages)
23 December 2004Incorporation (14 pages)