Edinburgh
Midlothian
EH9 1RX
Scotland
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Morton Fraser Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 April 2014 | Accounts made up to 31 May 2013 (2 pages) |
1 April 2014 | Accounts made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Accounts made up to 31 May 2012 (2 pages) |
28 January 2013 | Accounts made up to 31 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
24 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts made up to 31 May 2010 (2 pages) |
31 January 2011 | Accounts made up to 31 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 4 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Morton Fraser Directors Limited on 4 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Morton Fraser Directors Limited on 4 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Morton Fraser Directors Limited on 4 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 4 May 2010 (2 pages) |
15 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
15 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
25 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
25 March 2009 | Accounts made up to 31 May 2008 (1 page) |
25 March 2009 | Accounts made up to 31 May 2008 (1 page) |
10 November 2008 | Director appointed austin flynn (2 pages) |
10 November 2008 | Director appointed austin flynn (2 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
4 April 2008 | Accounts made up to 31 May 2007 (1 page) |
4 April 2008 | Accounts made up to 31 May 2007 (1 page) |
7 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 June 2006 | Memorandum and Articles of Association (9 pages) |
16 June 2006 | Memorandum and Articles of Association (9 pages) |
16 June 2006 | Company name changed york place (no. 371) LIMITED\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed york place (no. 371) LIMITED\certificate issued on 16/06/06 (2 pages) |
4 May 2006 | Incorporation (14 pages) |
4 May 2006 | Incorporation (14 pages) |