Company NameMorrison And Leith Ltd
Company StatusDissolved
Company NumberSC518170
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Andrew Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(11 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 26 April 2022)
RoleRailway Project Manager
Country of ResidenceScotland
Correspondence Address79 Richmond Drive
Linwood
Paisley
PA3 3TG
Scotland
Director NameMs Megan Lawrence
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(1 year after company formation)
Appointment Duration5 years, 5 months (closed 26 April 2022)
RoleStudent
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland
Director NameMrs Mary Lawrence
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Richmond Drive, Linwood
Paisley
PA3 3TG
Scotland

Location

Registered AddressWestgate House
Seedhill
Paisley
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

16 July 2018Delivered on: 16 July 2018
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
14 September 2021Application to strike the company off the register (1 page)
7 September 2021Satisfaction of charge SC5181700001 in full (1 page)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 July 2021Change of details for Mr Kenneth Andrew Lawrence as a person with significant control on 19 July 2021 (2 pages)
5 January 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 December 2019Director's details changed for Mr Kenneth Andrew Lawrence on 23 December 2019 (2 pages)
13 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 July 2018Registration of charge SC5181700001, created on 16 July 2018 (14 pages)
9 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2017Cessation of Mary Lawrence as a person with significant control on 20 October 2017 (1 page)
20 October 2017Notification of Kenneth Andrew Lawrence as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Cessation of Mary Lawrence as a person with significant control on 23 October 2016 (1 page)
20 October 2017Notification of Kenneth Andrew Lawrence as a person with significant control on 23 October 2016 (2 pages)
15 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 4
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 4
(3 pages)
9 November 2016Appointment of Ms Megan Lawrence as a director on 4 November 2016 (2 pages)
9 November 2016Appointment of Ms Megan Lawrence as a director on 4 November 2016 (2 pages)
25 October 2016Termination of appointment of Mary Lawrence as a director on 23 October 2016 (1 page)
25 October 2016Termination of appointment of Mary Lawrence as a director on 23 October 2016 (1 page)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
6 October 2016Appointment of Mr Kenneth Lawrence as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Kenneth Lawrence as a director on 1 October 2016 (2 pages)
17 March 2016Register(s) moved to registered inspection location 79 Richmond Drive Linwood Paisley Renfrewshire PA3 3TG (1 page)
17 March 2016Register(s) moved to registered inspection location 79 Richmond Drive Linwood Paisley Renfrewshire PA3 3TG (1 page)
16 March 2016Register inspection address has been changed to 79 Richmond Drive Linwood Paisley Renfrewshire PA3 3TG (1 page)
16 March 2016Register inspection address has been changed to 79 Richmond Drive Linwood Paisley Renfrewshire PA3 3TG (1 page)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 3
(26 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 3
(26 pages)