ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Morrison International Developments Limited

Morrison International Developments Limited is a dissolved company incorporated on 20 March 1997 with the registered office located in Edinburgh, City of Edinburgh. Morrison International Developments Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 22 September 2020 (4 years ago)
Was 23 years old at the time of dissolution
Via voluntary strike-off
Company No
SC173710
Private limited company
Scottish Company
Age
28 years
Incorporated 20 March 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Brodies Llp
15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Same address for the past 5 years
Telephone
01312004400
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • British • Lives in England • Born in Aug 1964
Director • Accountant • British • Lives in UK • Born in Sep 1967
Morrison (Oldco) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anglian Water International Holdings Limited
Jonathan David Forster and Mrs Claire Tytherleigh Russell are mutual people.
Active
Wave Water Limited
Jonathan David Forster and Mrs Claire Tytherleigh Russell are mutual people.
Active
Morrison Limited
Jonathan David Forster and Mrs Claire Tytherleigh Russell are mutual people.
Active
AWG Shelf 11 Limited
Jonathan David Forster and Mrs Claire Tytherleigh Russell are mutual people.
Active
Morrison International Limited
Jonathan David Forster and Mrs Claire Tytherleigh Russell are mutual people.
Active
Morrison (Oldco) Limited
Jonathan David Forster and Mrs Claire Tytherleigh Russell are mutual people.
Active
Wave Holdings Limited
Jonathan David Forster and Mrs Claire Tytherleigh Russell are mutual people.
Active
AWG Group Limited
Mrs Claire Tytherleigh Russell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£252K
Same as previous period
Total Liabilities
-£1K
Same as previous period
Net Assets
£251K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Confirmation Submitted
5 Years Ago on 31 Mar 2020
Jonathan David Forster Details Changed
5 Years Ago on 31 Mar 2020
Elizabeth Ann Horlock Clarke Details Changed
5 Years Ago on 31 Mar 2020
Morrison (Oldco) Limited (PSC) Details Changed
5 Years Ago on 11 Mar 2020
Registered Address Changed
5 Years Ago on 11 Mar 2020
Voluntary Gazette Notice
5 Years Ago on 10 Mar 2020
Application To Strike Off
5 Years Ago on 28 Feb 2020
Dormant Accounts Submitted
5 Years Ago on 13 Dec 2019
Wave Holdings Limited (PSC) Details Changed
5 Years Ago on 26 Sep 2019
Get Credit Report
Discover Morrison International Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
Secretary's details changed for Elizabeth Ann Horlock Clarke on 31 March 2020
Submitted on 31 Mar 2020
Director's details changed for Jonathan David Forster on 31 March 2020
Submitted on 31 Mar 2020
Confirmation statement made on 31 March 2020 with updates
Submitted on 31 Mar 2020
Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020
Submitted on 11 Mar 2020
Change of details for Morrison (Oldco) Limited as a person with significant control on 11 March 2020
Submitted on 11 Mar 2020
First Gazette notice for voluntary strike-off
Submitted on 10 Mar 2020
Application to strike the company off the register
Submitted on 28 Feb 2020
Change of details for Wave Holdings Limited as a person with significant control on 26 September 2019
Submitted on 17 Dec 2019
Accounts for a dormant company made up to 31 March 2019
Submitted on 13 Dec 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year