Glasgow
G2 4RW
Scotland
Director Name | Elizabeth Margaret Morris |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street Glasgow G2 4RW Scotland |
Director Name | Jenny Morris |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street Glasgow G2 4RW Scotland |
Director Name | Maisie Morris |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street Glasgow G2 4RW Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 171 Queen Victoria Drive Scotstonhill Glasgow G14 9BP Scotland |
Director Name | Mr Walter Morris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 May 2014) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cleveden Gardens Kelvinside Glasgow G12 0PU Scotland |
Director Name | Jenny Morris |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cleveden Gardens Glasgow G12 0PU Scotland |
Secretary Name | MacDonalds Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Website | morrisamusements.co.uk |
---|
Registered Address | 180 West Regent Street Glasgow G2 4RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Executors Of Walter Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Current Liabilities | £41,500 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
22 October 2013 | Delivered on: 23 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 March 2009 | Delivered on: 27 March 2009 Satisfied on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 February 2023 | Appointment of Mr Luke Walter Morris as a director on 9 February 2023 (2 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
1 September 2022 | Change of details for Elizabeth Margaret Morris as a person with significant control on 6 April 2016 (2 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 September 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
7 June 2021 | Satisfaction of charge SC3473190002 in full (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
2 September 2016 | Director's details changed for Maisie Morris on 2 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Jenny Morris on 2 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page) |
2 September 2016 | Director's details changed for Jenny Morris on 2 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Maisie Morris on 2 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page) |
8 December 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page) |
8 December 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
26 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 November 2014 | Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page) |
21 November 2014 | Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page) |
21 November 2014 | Appointment of Maisie Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Maisie Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Registration of charge 3473190002 (5 pages) |
23 October 2013 | Registration of charge 3473190002 (5 pages) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 June 2013 | Register inspection address has been changed (2 pages) |
24 June 2013 | Register inspection address has been changed (2 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 17 August 2012 (1 page) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 February 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
24 February 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2009 | Company name changed macnewco two hundred and sixty LIMITED\certificate issued on 25/03/09 (3 pages) |
25 March 2009 | Company name changed macnewco two hundred and sixty LIMITED\certificate issued on 25/03/09 (3 pages) |
9 March 2009 | Appointment terminated secretary macdonalds solicitors (1 page) |
9 March 2009 | Director appointed walter morris (2 pages) |
9 March 2009 | Ad 04/02/09\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
9 March 2009 | Appointment terminated director joyce white (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
9 March 2009 | Appointment terminated director joyce white (1 page) |
9 March 2009 | Secretary appointed elizabeth margaret morris (2 pages) |
9 March 2009 | Statement of affairs (12 pages) |
9 March 2009 | Statement of affairs (12 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
9 March 2009 | Secretary appointed elizabeth margaret morris (2 pages) |
9 March 2009 | Ad 04/02/09\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
9 March 2009 | Appointment terminated secretary macdonalds solicitors (1 page) |
9 March 2009 | Director appointed walter morris (2 pages) |
19 August 2008 | Incorporation (21 pages) |
19 August 2008 | Incorporation (21 pages) |