Company NameMorris Equestrian Club Cic
Company StatusDissolved
Company NumberSC483426
CategoryCommunity Interest Company
Incorporation Date1 August 2014(9 years, 9 months ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePenelope Dines
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Ground Floor Right
147 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Robert Harris Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Ground Floor Right
147 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMs Susan Morris Morris-Manuel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Ground Floor Right
147 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered Address147 Ground Floor Right
147 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018Voluntary strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (3 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 August 2017Registered office address changed from 89 Southcroft Road Glasgow G73 1UG to 147 Ground Floor Right, 147 Bath Street Glasgow G2 4SQ on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 89 Southcroft Road Glasgow G73 1UG to 147 Ground Floor Right, 147 Bath Street Glasgow G2 4SQ on 16 August 2017 (1 page)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
1 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
27 September 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
2 September 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Annual return made up to 1 August 2015 no member list (3 pages)
19 October 2015Annual return made up to 1 August 2015 no member list (3 pages)
19 October 2015Annual return made up to 1 August 2015 no member list (3 pages)
1 August 2014Incorporation of a Community Interest Company (53 pages)
1 August 2014Incorporation of a Community Interest Company (53 pages)