Advanced company searchLink opens in new window

MORCO (8) LIMITED

Company number SC241868

Filter by category

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2020 AD01 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
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
13 Jan 2020 CS01 Confirmation statement made on 7 January 2019 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Sep 2019 CERTNM Company name changed wave utilities LIMITED\certificate issued on 26/09/19
  • CONNOT ‐ Change of name notice
26 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
18 Jan 2019 AD01 Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
19 May 2016 CERTNM Company name changed morco (8) LIMITED\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jun 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
16 Jun 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
13 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1