Company NameMorscot Utilities Limited
DirectorPaul Mulholland
Company StatusActive
Company NumberSC351765
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Mulholland
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(9 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41a Montrose Avenue
Auldearn
Nairn
IV12 5TT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr George Michael Mulholland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Malin Place
Lossiemouth
Morayshire
IV31 6TQ
Scotland
Director NameMr Paul Mulholland
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bain Avenue
Elgin
Morayshire
IV30 6GB
Scotland
Director NameMr Paul Mulholland
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bain Avenue
Elgin
Morayshire
IV30 6GB
Scotland
Director NameGeorge Michael Mullholland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2012(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameGeorge Michael Mulholland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(10 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29d Queen Street
Lossiemouth
IV31 6PR
Scotland
ConstituencyMoray
WardHeldon and Laich
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,622
Cash£12,503
Current Liabilities£50,202

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

1 February 2016Delivered on: 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 57 queen street lossiemouth IV31 6PY regsitered in the land regsiter of scotland under ttitle number MOR1421.
Outstanding
15 December 2015Delivered on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 November 2020Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to 41a Montrose Avenue Auldearn Nairn IV12 5TT on 16 November 2020 (1 page)
9 January 2020Termination of appointment of George Michael Mulholland as a director on 8 January 2020 (1 page)
28 November 2019Director's details changed for George Michael Mulholland on 22 November 2019 (2 pages)
28 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
27 November 2019Appointment of George Michael Mulholland as a director on 22 November 2019 (2 pages)
31 July 2019Micro company accounts made up to 30 November 2018 (9 pages)
4 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
10 April 2018Appointment of Paul Mulholland as a director on 10 April 2018 (2 pages)
10 April 2018Termination of appointment of George Michael Mullholland as a director on 10 April 2018 (1 page)
9 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 February 2016Registration of charge SC3517650002, created on 1 February 2016 (4 pages)
10 February 2016Registration of charge SC3517650002, created on 1 February 2016 (4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
17 December 2015Registration of charge SC3517650001, created on 15 December 2015 (7 pages)
17 December 2015Registration of charge SC3517650001, created on 15 December 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 March 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
22 November 2012Appointment of George Michael Mullholland as a director (2 pages)
22 November 2012Appointment of George Michael Mullholland as a director (2 pages)
21 November 2012Termination of appointment of Paul Mulholland as a director (1 page)
21 November 2012Termination of appointment of Paul Mulholland as a director (1 page)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2011Termination of appointment of George Mulholland as a director (1 page)
30 November 2011Termination of appointment of George Mulholland as a director (1 page)
7 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
29 January 2010Appointment of Mr Paul Mulholland as a director (2 pages)
29 January 2010Appointment of Mr Paul Mulholland as a director (2 pages)
12 January 2010Director's details changed for Mr George Michael Mulholland on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr George Michael Mulholland on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr George Michael Mulholland on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of Paul Mulholland as a director (1 page)
15 October 2009Termination of appointment of Paul Mulholland as a director (1 page)
14 September 2009Director appointed mr paul mulholland (1 page)
14 September 2009Director appointed mr george michael mulholland (1 page)
14 September 2009Director appointed mr george michael mulholland (1 page)
14 September 2009Director appointed mr paul mulholland (1 page)
27 November 2008Appointment terminated secretary brian reid LTD. (1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 November 2008Appointment terminated secretary brian reid LTD. (1 page)
27 November 2008Appointment terminated director stephen george mabbott (1 page)
27 November 2008Appointment terminated director stephen george mabbott (1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
25 November 2008Incorporation (18 pages)
25 November 2008Incorporation (18 pages)