Advanced company searchLink opens in new window

MORRISON FACILITIES SERVICES LIMITED

Company number SC120550

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2018 AD01 Registered office address changed from 224 West George Street Glasgow G2 2PQ United Kingdom to 224 West George Street Glasgow G2 2PQ on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from 224 West George Street Glasgow G2 2PQ United Kingdom to 224 West George Street Glasgow G2 2PQ on 22 January 2018
13 Jan 2018 AD01 Registered office address changed from Morrison House Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW to 224 West George Street Glasgow G2 2PQ on 13 January 2018
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 May 2017 AA Full accounts made up to 31 December 2016
17 Feb 2017 CH01 Director's details changed for Mr Ben Robert Westran on 17 February 2017
17 Feb 2017 CH03 Secretary's details changed for Mr Ben Robert Westran on 17 February 2017
01 Nov 2016 AP01 Appointment of Mr Ben Robert Westran as a director on 24 October 2016
14 Jun 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000,000
02 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10,000,000
20 Apr 2015 AA Full accounts made up to 31 December 2014
09 Jan 2015 AP01 Appointment of Mr Colin Edward Middlemass as a director on 7 January 2015
23 Oct 2014 MR04 Satisfaction of charge 1 in full
23 Oct 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2014 MR04 Satisfaction of charge 3 in full
03 Sep 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000,000
21 Nov 2013 AA Full accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
02 May 2013 TM02 Termination of appointment of Charlotte Cross as a secretary
01 May 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
15 Jan 2013 MISC Section 519 auditor's statement
29 Nov 2012 AP01 Appointment of Mr David John Miles as a director
29 Nov 2012 TM01 Termination of appointment of Nigel Howell as a director