About

Registered Number: SC227659
Date of Incorporation: 04/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 4 Evelyn Villas, Holehouse Road, Kilmarnock, KA3 7AX

 

Morson Technical Services Ltd was founded on 04 February 2002 and has its registered office in Kilmarnock, it has a status of "Active". We don't currently know the number of employees at Morson Technical Services Ltd. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSON, David 04 February 2002 - 1
MORSON, Muriel 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MORSON, Muriel 04 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 12 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 May 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 26 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
225 - Change of Accounting Reference Date 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.