Company NameCrosbie Carr Morris Ltd
Company StatusDissolved
Company NumberSC574616
CategoryPrivate Limited Company
Incorporation Date25 August 2017(6 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDiane Elizabeth Carr Morris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2017(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Robert Sjovald Hoseason Cunyngham-Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gillespie Macandrew 5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 September 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 March 2020Director's details changed for Diane Elizabeth Carr Morris on 17 March 2020 (2 pages)
1 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
8 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 4,000
(5 pages)
8 March 2019Director's details changed for Diane Elizabeth Carr Morris on 5 March 2018 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
8 March 2019Change of details for Diane Elizabeth Carr Morris as a person with significant control on 4 March 2019 (2 pages)
8 March 2019Cessation of Robert Sjovald Hoseason Cunyngham-Brown as a person with significant control on 4 March 2019 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 September 2017Termination of appointment of Robert Sjovald Hoseason Cunyngham-Brown as a director on 28 September 2017 (1 page)
29 September 2017Registered office address changed from C/O Gillespie Macandrew 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to 5 Atholl Crescent Edinburgh EH3 8EJ on 29 September 2017 (1 page)
29 September 2017Registered office address changed from C/O Gillespie Macandrew 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to 5 Atholl Crescent Edinburgh EH3 8EJ on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Robert Sjovald Hoseason Cunyngham-Brown as a director on 28 September 2017 (1 page)
25 August 2017Incorporation
Statement of capital on 2017-08-25
  • GBP 22
(27 pages)
25 August 2017Incorporation
Statement of capital on 2017-08-25
  • GBP 22
(27 pages)