Advanced company searchLink opens in new window

MORIHEATH LIMITED

Company number SC204196

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)
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
16 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
28 Jul 2015 AD01 Registered office address changed from Celect House 12a Fairbairn Road Kirkton North Livingston West Lothian EH54 6TS to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 28 July 2015
17 Jul 2015 CERTNM Company name changed heatherfield homecare LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
17 Apr 2014 AAMD Amended accounts made up to 30 September 2013
15 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Robert Grant Hendry on 31 December 2013
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
06 Mar 2013 CH04 Secretary's details changed for Glen Drummond Corporate Services Ltd on 22 February 2013
03 Sep 2012 CH04 Secretary's details changed for Glen Drummond Secretaries Limited on 3 September 2012
08 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders