(MR01) Registration of charge SC3976610003, created on Wed, 19th Jul 2023
filed on: 26th, July 2023
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 17th Aug 2022 - the day director's appointment was terminated
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 28th Feb 2020 to Mon, 31st Aug 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 3rd Aug 2018 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Aug 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
|
(AD01) Address change date: Fri, 13th Apr 2018. New Address: 16 Ravelston House Park Edinburgh Scotland EH4 3LU. Previous address: C/O Mazars Llp, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(TM02) Fri, 13th Apr 2018 - the day secretary's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Fri, 13th Apr 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Jan 2018. New Address: C/O Mazars Llp, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD. Previous address: 16 Ravelston House Park Edinburgh EH4 3LU Scotland
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 9th Jan 2018
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 9th Jan 2018 - the day secretary's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2017
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 13th Apr 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Tue, 22nd Sep 2015 - the day secretary's appointment was terminated
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 22nd Sep 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 14th Sep 2015. New Address: 16 Ravelston House Park Edinburgh EH4 3LU. Previous address: C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Jun 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3976610002, created on Fri, 26th Jun 2015
filed on: 30th, June 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3976610001, created on Thu, 11th Jun 2015
filed on: 19th, June 2015
| mortgage
|
Free Download
(20 pages)
|
(AD01) Address change date: Mon, 25th May 2015. New Address: C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN. Previous address: Erskine House 68 Queen Street Edinburgh EH2 4NN
filed on: 25th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 13th Apr 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Sat, 28th Feb 2015
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 13th Apr 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 13th Apr 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 13th Apr 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 6th Mar 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 6th Mar 2012 - the day director's appointment was terminated
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed morshelf 167 LIMITEDcertificate issued on 20/02/12
filed on: 20th, February 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|