MORCO 2 LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2020-03-11. Psc name: Morco (3) Ltd. 2020-03-11 View Report
Address. Old address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom. New address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA. Change date: 2020-03-11. 2020-03-11 View Report
Gazette. Gazette notice voluntary. 2020-03-10 View Report
Dissolution. Dissolution application strike off company. 2020-02-28 View Report
Accounts. Accounts type dormant. 2019-12-13 View Report
Change of name. Description: Company name changed wave water LIMITED\certificate issued on 26/09/19. 2019-09-26 View Report
Resolution. Description: Resolutions. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Persons with significant control. Psc name: Morco (3) Ltd. Change date: 2019-01-18. 2019-01-21 View Report
Address. New address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH. Old address: Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom. Change date: 2019-01-18. 2019-01-18 View Report
Persons with significant control. Psc name: Morco (3) Ltd. Change date: 2019-01-18. 2019-01-18 View Report
Address. Change date: 2019-01-18. Old address: 47 Melville Street Edinburgh EH3 7HL. New address: Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh. 2019-01-18 View Report
Accounts. Accounts type dormant. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Morco (3) Ltd. 2018-07-31 View Report
Accounts. Accounts type dormant. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-07-26 View Report
Accounts. Accounts type dormant. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Officers. Termination date: 2016-07-28. Officer name: Elizabeth Ann Horlock Clarke. 2016-08-11 View Report
Officers. Officer name: Claire Tytherleigh Russell. Appointment date: 2016-07-28. 2016-08-11 View Report
Resolution. Description: Resolutions. 2016-05-19 View Report
Officers. Officer name: Elizabeth Ann Horlock Clarke. Appointment date: 2015-12-01. 2015-12-16 View Report
Officers. Termination date: 2015-11-30. Officer name: Claire Tytherleigh Russell. 2015-12-16 View Report
Accounts. Accounts type dormant. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Officers. Appointment date: 2015-04-01. Officer name: Elizabeth Ann Horlock Clarke. 2015-06-16 View Report
Officers. Officer name: Geoffrey Arthur George Shepheard. Termination date: 2015-03-31. 2015-06-16 View Report
Accounts. Accounts type dormant. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Accounts. Accounts type dormant. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Accounts. Accounts type dormant. 2012-08-31 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Officers. Officer name: Jonathan David Forster. 2012-06-06 View Report
Officers. Officer name: Mark Anderson. 2012-06-06 View Report
Accounts. Accounts type dormant. 2011-08-10 View Report
Annual return. With made up date full list shareholders. 2011-07-16 View Report
Accounts. Accounts type dormant. 2010-07-21 View Report
Annual return. With made up date full list shareholders. 2010-07-16 View Report
Officers. Officer name: Derek Walmsley. 2010-03-24 View Report
Officers. Officer name: Mark Stephen Anderson. 2010-03-24 View Report
Address. Old address: Atholl House, 51 Melville Street Edinburgh EH3 7HL. Change date: 2009-12-20. 2009-12-20 View Report
Officers. Officer name: Claire Tytherleigh Russell. Change date: 2009-10-01. 2009-11-13 View Report
Officers. Officer name: Derek Kerr Walmsley. Change date: 2009-10-01. 2009-11-06 View Report
Accounts. Accounts type dormant. 2009-10-13 View Report
Annual return. Legacy. 2009-07-24 View Report
Officers. Description: Director appointed derek kerr walmsley. 2009-07-16 View Report
Officers. Description: Appointment terminated director anne warrack. 2009-02-13 View Report
Accounts. Accounts type dormant. 2009-01-28 View Report