Company NameMorenish Limited
Company StatusDissolved
Company NumberSC289821
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date23 September 2017 (6 years, 7 months ago)
Previous NameHouse Of Cantle Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Anderson McNeish
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressForsyth House 93 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NamePamela Catherine Cormack
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Henry Street
Boness
West Lothian
EH51 9TY
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusResigned
Appointed04 October 2005(1 month after company formation)
Appointment Duration9 years (resigned 02 October 2014)
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Mcneish
100.00%
Ordinary

Financials

Year2014
Net Worth£62,724
Cash£48,254
Current Liabilities£1,058,861

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

23 March 2006Delivered on: 3 April 2006
Satisfied on: 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Morenish lodge hotel, killin.
Fully Satisfied
28 November 2005Delivered on: 9 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 September 2017Final Gazette dissolved following liquidation (1 page)
23 September 2017Final Gazette dissolved following liquidation (1 page)
23 June 2017Return of final meeting of voluntary winding up (8 pages)
23 June 2017Return of final meeting of voluntary winding up (8 pages)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(2 pages)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(2 pages)
9 March 2016Registered office address changed from C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ to Forsyth House 93 George Street Edinburgh EH2 3ES on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ to Forsyth House 93 George Street Edinburgh EH2 3ES on 9 March 2016 (2 pages)
11 February 2016Director's details changed for Mr James Anderson Mcneish on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr James Anderson Mcneish on 11 February 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 January 2016Satisfaction of charge 2 in full (4 pages)
7 January 2016Satisfaction of charge 2 in full (4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
10 March 2015Company name changed house of cantle LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
10 March 2015Company name changed house of cantle LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 October 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 2 October 2014 (1 page)
2 October 2014Termination of appointment of The a9 Partnership Limited as a secretary on 2 October 2014 (1 page)
2 October 2014Termination of appointment of The a9 Partnership Limited as a secretary on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 2 October 2014 (1 page)
2 October 2014Termination of appointment of The a9 Partnership Limited as a secretary on 2 October 2014 (1 page)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 October 2010Secretary's details changed for The a9 Partnership Limited on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for The a9 Partnership Limited on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for The a9 Partnership Limited on 1 October 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2008Return made up to 02/09/08; full list of members (3 pages)
22 September 2008Return made up to 02/09/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 October 2007Return made up to 02/09/07; full list of members (2 pages)
11 October 2007Return made up to 02/09/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 November 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
20 November 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
20 September 2006Return made up to 02/09/06; full list of members (2 pages)
20 September 2006Return made up to 02/09/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
2 September 2005Incorporation (17 pages)
2 September 2005Incorporation (17 pages)