Company NameJ.S. Morrison Services Limited
Company StatusDissolved
Company NumberSC370470
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date14 May 2023 (11 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Smith Morrison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kenmuirhill Gardens
Glasgow
G32 8JB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Elizabeth Morrison
50.00%
Ordinary
50 at £1John Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£150,439
Cash£151,409
Current Liabilities£54,447

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 May 2023Final Gazette dissolved following liquidation (1 page)
14 February 2023Final account prior to dissolution in MVL (final account attached) (16 pages)
16 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
16 October 2019Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 October 2019 (2 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
1 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 June 2016Registered office address changed from Bon Accord House Riverside House Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Bon Accord House Riverside House Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Director's details changed for John Smith Morrison on 8 January 2014 (2 pages)
8 January 2014Director's details changed for John Smith Morrison on 8 January 2014 (2 pages)
8 January 2014Director's details changed for John Smith Morrison on 8 January 2014 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 May 2013Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (15 pages)
9 May 2013Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (15 pages)
7 May 2013Director's details changed for John Smith Morrison on 23 March 2013 (2 pages)
7 May 2013Director's details changed for John Smith Morrison on 23 March 2013 (2 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/05/2013.
(4 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/05/2013.
(4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
23 April 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 100
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 100
(2 pages)
21 January 2010Appointment of John Smith Morrison as a director (3 pages)
21 January 2010Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU United Kingdom on 21 January 2010 (1 page)
21 January 2010Appointment of John Smith Morrison as a director (3 pages)
21 January 2010Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU United Kingdom on 21 January 2010 (1 page)
4 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 December 2009Incorporation (22 pages)
22 December 2009Incorporation (22 pages)