MORENCOURT LIMITED - HAWICK
Company Profile | Company Filings |
Overview
MORENCOURT LIMITED is a Private Limited Company from HAWICK and has the status: Active.
MORENCOURT LIMITED was incorporated 34 years ago on 30/10/1989 and has the registered number: SC121018. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
MORENCOURT LIMITED was incorporated 34 years ago on 30/10/1989 and has the registered number: SC121018. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
MORENCOURT LIMITED - HAWICK
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
CROWN BUSINESS CENTRE
HAWICK
ROXBURGHSHIRE
TD9 9EH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER GAVIN MARK STEVENSON | Nov 1960 | British | Director | 1990-12-31 | CURRENT |
HELEN CATHERINE MARSHALL | Aug 1957 | Secretary | 2004-07-12 | CURRENT | |
HADDON AND TURNBULL WS | Corporate Secretary | 1999-03-24 UNTIL 2004-07-12 | RESIGNED | ||
MICHAEL JOHN ROWLEY | Sep 1952 | British | Director | 1992-05-26 UNTIL 1999-03-24 | RESIGNED |
MALCOLM ROBERT ANGUS MATTHEWS | Nov 1931 | British | Director | 1992-05-26 UNTIL 1999-03-24 | RESIGNED |
JOHN NICHOLAS ANDREW LUBBOCK | Aug 1948 | British | Director | 1990-12-31 UNTIL 1993-01-21 | RESIGNED |
MR GEORGE JAMES DEANS | Mar 1939 | British | Director | 1999-02-03 UNTIL 2023-11-15 | RESIGNED |
JOHN NICHOLAS ANDREW LUBBOCK | Aug 1948 | British | Director | 1999-03-24 UNTIL 2010-04-23 | RESIGNED |
ALEXANDER GAVIN MARK STEVENSON | Nov 1960 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr George James Deans | 2016-07-04 | 3/1939 | Selkirk | Ownership of shares 25 to 50 percent |
Mr Alexander Gavin Mark Stevenson | 2016-07-04 | 11/1960 | Hawick Roxburghshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Morencourt Limited - Period Ending 2022-05-31 | 2023-02-11 | 31-05-2022 | £362 Cash £50,734 equity |
Morencourt Limited - Period Ending 2021-05-31 | 2022-06-24 | 31-05-2021 | £362 Cash £50,072 equity |
Morencourt Limited - Period Ending 2020-05-31 | 2021-05-29 | 31-05-2020 | £132 Cash £48,431 equity |
Morencourt Limited - Period Ending 2019-05-31 | 2020-05-22 | 31-05-2019 | £102 Cash £48,208 equity |
Morencourt Limited - Period Ending 2018-05-31 | 2019-03-01 | 31-05-2018 | £281 Cash £46,839 equity |
Morencourt Limited - Period Ending 2017-05-31 | 2017-11-30 | 31-05-2017 | £62 Cash £49,739 equity |
Morencourt Limited - Period Ending 2016-05-31 | 2017-05-03 | 31-05-2014 | £220 Cash £48,344 equity |
Morencourt Limited - Period Ending 2016-05-31 | 2017-05-03 | 31-05-2015 | £243 Cash £48,885 equity |
Morencourt Limited - Period Ending 2016-05-31 | 2017-05-03 | 31-05-2016 | £295 Cash £49,328 equity |
Morencourt Limited - Period Ending 2013-05-31 | 2015-01-30 | 31-05-2013 | £323 Cash £47,500 equity |