Company NameMorisons IT Solutions Limited
Company StatusDissolved
Company NumberSC352344
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameMorshelf 154 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotlan
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2008(same day as company formation)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameMr Alan Davidson Stuart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameMiss Carol-Anne Welsh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 23 April 2013)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitemorisonsllp.com
Email address[email protected]
Telephone0141 3325666
Telephone regionGlasgow

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Ross Farr Hood
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Application to strike the company off the register (3 pages)
20 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
26 November 2013Termination of appointment of Alan Stuart as a director (1 page)
26 November 2013Termination of appointment of Alan Stuart as a director (1 page)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Termination of appointment of Carol-Anne Welsh as a director (1 page)
29 April 2013Termination of appointment of Carol-Anne Welsh as a director (1 page)
16 April 2013Amended accounts made up to 31 December 2011 (5 pages)
16 April 2013Amended accounts made up to 31 December 2011 (5 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 December 2009Secretary's details changed for Morisons Secretaries Limited on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Morisons Secretaries Limited on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Alan Davidson Stuart on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Alan Davidson Stuart on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Carol-Anne Welsh on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Carol-Anne Welsh on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Carol-Anne Welsh on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Morisons Secretaries Limited on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Ross Farr Hood on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Alan Davidson Stuart on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Ross Farr Hood on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Ross Farr Hood on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
27 March 2009Director appointed carol-anne welsh (1 page)
27 March 2009Director appointed carol-anne welsh (1 page)
13 January 2009Director appointed mr alan davidson stuart (1 page)
13 January 2009Director appointed mr alan davidson stuart (1 page)
8 January 2009Company name changed morshelf 154 LIMITED\certificate issued on 09/01/09 (2 pages)
8 January 2009Company name changed morshelf 154 LIMITED\certificate issued on 09/01/09 (2 pages)
10 December 2008Incorporation (14 pages)
10 December 2008Incorporation (14 pages)