Company NameMorningfield Investments Limited
DirectorsAlan Brown and Timothy Ieuan Williams
Company StatusActive
Company NumberSC481526
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Director NameMr Timothy Ieuan Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Morningfield Road
Aberdeen
AB15 4AP
Scotland

Location

Registered Address27 Morningfield Road
Aberdeen
AB15 4AP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

1 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
4 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 February 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (3 pages)
17 February 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (3 pages)
24 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 900
(4 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 900
(4 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2016Change of share class name or designation (2 pages)
9 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 0.20
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 0.20
(4 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
9 November 2016Change of share class name or designation (2 pages)
9 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP .1
(3 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP .1
(3 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP .1
(3 pages)
8 July 2015Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to 27 Morningfield Road Aberdeen AB15 4AP on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to 27 Morningfield Road Aberdeen AB15 4AP on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to 27 Morningfield Road Aberdeen AB15 4AP on 8 July 2015 (1 page)
5 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP .1
(41 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP .1
(41 pages)