Company NameL Morrison (Almond) Limited
DirectorLachlan Morrison
Company StatusActive
Company NumberSC438587
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Previous NameLister Square (No 144) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Lachlan Morrison
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Jillian Morrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2018)
RoleDoctor
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed11 December 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76 at £1Lachlan Morrison
76.00%
Ordinary A
22 at £1Jillian Morrison
22.00%
Ordinary B
1 at £1Jamie Morrison
1.00%
Ordinary D
1 at £1Molly Morrison
1.00%
Ordinary C

Financials

Year2014
Net Worth£1,443
Cash£8,554
Current Liabilities£8,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
9 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 September 2016Particulars of variation of rights attached to shares (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 100
(6 pages)
8 March 2013Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
6 March 2013Change of share class name or designation (2 pages)
6 March 2013Particulars of variation of rights attached to shares (3 pages)
5 March 2013Termination of appointment of Austin Flynn as a director (1 page)
5 March 2013Appointment of Dr Lachlan Morrison as a director (2 pages)
5 March 2013Appointment of Dr Jillian Morrison as a director (2 pages)
5 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
5 March 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
5 March 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 March 2013 (1 page)
5 March 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
7 February 2013Company name changed lister square (no 144) LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)