Company NameMorgan & Reid Limited
DirectorRachel Anne Morgan
Company StatusActive
Company NumberSC490092
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Rachel Anne Morgan
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMiss Hollie Love Reid
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 West Port
Edinburgh
Lothian
EH3 9DP
Scotland

Location

Registered AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

26 February 2021Director's details changed for Miss Rachel Anne Morgan on 15 January 2021 (2 pages)
26 February 2021Change of details for Miss Rachel Anne Morgan as a person with significant control on 15 January 2021 (2 pages)
12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
11 October 2018Change of details for Miss Rachel Anne Morgan as a person with significant control on 19 January 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
19 September 2017Director's details changed for Mrs Rachel Anne Mair on 8 September 2017 (2 pages)
19 September 2017Change of details for Miss Rachel Morgan as a person with significant control on 8 September 2017 (2 pages)
19 September 2017Director's details changed for Mrs Rachel Anne Mair on 8 September 2017 (2 pages)
19 September 2017Change of details for Miss Rachel Morgan as a person with significant control on 8 September 2017 (2 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 May 2017Director's details changed for Mrs Rachel Anne Mair on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mrs Rachel Anne Mair on 30 May 2017 (2 pages)
12 December 2016Director's details changed for Mrs Rachel Anne Mair on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mrs Rachel Anne Mair on 12 December 2016 (2 pages)
18 November 2016Director's details changed for Miss Rachel Morgan on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Miss Rachel Morgan on 18 November 2016 (2 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 June 2016Termination of appointment of Hollie Love Reid as a director on 1 April 2016 (1 page)
23 June 2016Termination of appointment of Hollie Love Reid as a director on 1 April 2016 (1 page)
18 November 2015Director's details changed for Miss Hollie Love Reid on 22 October 2015 (2 pages)
18 November 2015Director's details changed for Miss Hollie Love Reid on 22 October 2015 (2 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
29 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-29
  • GBP 100
(31 pages)
29 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-29
  • GBP 100
(31 pages)