Company NameMorrison Consultancy Limited
Company StatusDissolved
Company NumberSC320795
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NameLedge 974 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulia Mary Morrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2007(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2015)
RoleCompany Director
Correspondence AddressTanglewood
Englishton Muir
Bunchrew
Inverness Shire
IV3 8RQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Golden Square Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Accounts made up to 30 April 2014 (2 pages)
28 August 2014Accounts made up to 30 April 2014 (2 pages)
22 August 2014Application to strike the company off the register (2 pages)
22 August 2014Application to strike the company off the register (2 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
6 June 2013Accounts made up to 30 April 2013 (2 pages)
6 June 2013Accounts made up to 30 April 2013 (2 pages)
31 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts made up to 30 April 2012 (2 pages)
14 September 2012Accounts made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
6 June 2011Accounts made up to 30 April 2011 (2 pages)
6 June 2011Accounts made up to 30 April 2011 (2 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts made up to 30 April 2010 (2 pages)
1 November 2010Accounts made up to 30 April 2010 (2 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 July 2009Accounts made up to 30 April 2009 (1 page)
10 July 2009Accounts made up to 30 April 2009 (1 page)
5 May 2009Return made up to 11/04/09; full list of members (3 pages)
5 May 2009Return made up to 11/04/09; full list of members (3 pages)
16 January 2009Accounts made up to 30 April 2008 (1 page)
16 January 2009Accounts made up to 30 April 2008 (1 page)
2 May 2008Return made up to 11/04/08; full list of members (3 pages)
2 May 2008Return made up to 11/04/08; full list of members (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Ad 28/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Ad 28/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 May 2007Director resigned (1 page)
20 April 2007Company name changed ledge 974 LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed ledge 974 LIMITED\certificate issued on 20/04/07 (2 pages)
11 April 2007Incorporation (24 pages)
11 April 2007Incorporation (24 pages)