Company NameVanessa Morris Limited
Company StatusDissolved
Company NumberSC413848
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMiss Vanessa Shirley Marie Morris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleLeisure
Country of ResidenceScotland
Correspondence Address13 Ashley Terrace
Edinburgh
Midlothian
EH11 1RF
Scotland

Contact

Websitewww.nessamorris.com

Location

Registered Address13 Ashley Terrace
Edinburgh
Midlothian
EH11 1RF
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Vanessa Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£928
Cash£491
Current Liabilities£4,920

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Director's details changed for Vanessa Shirley Marie Morris on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Vanessa Shirley Marie Morris on 1 August 2013 (2 pages)
20 August 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
6 August 2013Registered office address changed from 141/2 South Gyle Mains Edinburgh EH12 9HU Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 141/2 South Gyle Mains Edinburgh EH12 9HU Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 141/2 South Gyle Mains Edinburgh EH12 9HU Scotland on 6 August 2013 (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)