Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MORCO (8) LIMITED
Company Information for

MORCO (8) LIMITED

C/O BRODIES LLP, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA,
Company Registration Number
SC241868
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Morco (8) Ltd
MORCO (8) LIMITED was founded on 2003-01-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Morco (8) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORCO (8) LIMITED
 
Legal Registered Office
C/O BRODIES LLP
15 ATHOLL CRESCENT
EDINBURGH
EH3 8HA
Other companies in EH3
 
Previous Names
WAVE UTILITIES LIMITED26/09/2019
MORCO (8) LIMITED19/05/2016
PACIFIC SHELF 1178 LIMITED21/01/2003
Filing Information
Company Number SC241868
Company ID Number SC241868
Date formed 2003-01-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 17:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORCO (8) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORCO (8) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
AWG PROPERTY DIRECTOR LIMITED
Director 2006-03-31
JONATHAN DAVID FORSTER
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
MARK STEPHEN ANDERSON
Director 2010-02-23 2012-05-31
KENNETH GILLESPIE
Director 2003-01-30 2006-03-31
MICHAEL KEITH
Director 2003-01-30 2006-03-31
MICHAEL ROBERT LE LORRAIN
Director 2005-01-31 2006-03-31
DAVID CHARLES TURNER
Company Secretary 2003-01-30 2006-02-24
DAVID JOHN JEFFS
Director 2003-01-30 2005-10-11
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-01-07 2003-01-30
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-01-07 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AWG PROPERTY DIRECTOR LIMITED HOLLOWSTONE LIMITED Director 2006-09-01 CURRENT 2000-04-28 Active
AWG PROPERTY DIRECTOR LIMITED AWG LAND INVESTMENTS LIMITED Director 2006-03-31 CURRENT 1996-05-14 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED MORRISON RESIDENTIAL PROPERTIES LIMITED Director 2005-03-15 CURRENT 1998-04-23 Active
AWG PROPERTY DIRECTOR LIMITED WAVE ENVIRONMENTAL LIMITED Director 2005-03-15 CURRENT 1915-08-31 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED CHESTER (1995) LIMITED Director 2005-03-15 CURRENT 1906-09-04 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON PROPERTIES LIMITED Director 2005-01-31 CURRENT 1998-08-03 Active
AWG PROPERTY DIRECTOR LIMITED MACROCOM (743) LIMITED Director 2005-01-31 CURRENT 2002-02-14 Active
AWG PROPERTY DIRECTOR LIMITED HOPEMANGREEN RESIDENTIAL LIMITED Director 2005-01-25 CURRENT 1999-08-24 Dissolved 2015-07-31
JONATHAN DAVID FORSTER ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1988-11-18 Dissolved 2015-02-03
JONATHAN DAVID FORSTER H2GO LIMITED Director 2012-06-01 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN DAVID FORSTER FARM GAS LIMITED Director 2012-06-01 CURRENT 1976-08-10 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG RAIL SERVICES LIMITED Director 2012-06-01 CURRENT 2000-08-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG SHELF 11 LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active
JONATHAN DAVID FORSTER MORRISON (OLDCO) LIMITED Director 2012-06-01 CURRENT 1997-02-21 Active
JONATHAN DAVID FORSTER MORCO 2 LIMITED Director 2012-06-01 CURRENT 1999-07-09 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON RAIL LIMITED Director 2012-06-01 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON HOLDINGS LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1989-09-26 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON VENTURES LIMITED Director 2012-06-01 CURRENT 1971-06-28 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1997-03-20 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER BUSINESS LIMITED Director 2012-06-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1939-03-30 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER WAVE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2001-05-08 Active
JONATHAN DAVID FORSTER AWG (UK) HOLDINGS LIMITED Director 2012-03-20 CURRENT 2005-05-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON CASPIAN LIMITED Director 2006-10-24 CURRENT 1997-05-22 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL LIMITED Director 2006-10-24 CURRENT 1989-10-02 Active
JONATHAN DAVID FORSTER ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1986-06-03 Active
JONATHAN DAVID FORSTER WAVE WATER LIMITED Director 2005-03-31 CURRENT 1992-04-01 Active
JONATHAN DAVID FORSTER AW LICENSING LIMITED Director 2004-12-02 CURRENT 1995-02-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AW CREATIVE TECHNOLOGIES LIMITED Director 2004-12-02 CURRENT 1996-12-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
2020-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-28DS01Application to strike the company off the register
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-26CERTNMCompany name changed wave utilities LIMITED\certificate issued on 26/09/19
2019-09-26RES15CHANGE OF COMPANY NAME 30/08/20
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-19RES15CHANGE OF NAME 19/05/2016
2016-05-19CERTNMCompany name changed morco (8) LIMITED\certificate issued on 19/05/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0107/01/16 ANNUAL RETURN FULL LIST
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-16TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-06-16AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-13AR0107/01/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-26AR0107/01/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-05AR0107/01/13 ANNUAL RETURN FULL LIST
2012-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2012-06-06AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2012-02-14AR0107/01/12 ANNUAL RETURN FULL LIST
2011-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-10AR0107/01/11 ANNUAL RETURN FULL LIST
2010-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-24AP01DIRECTOR APPOINTED MARK STEPHEN ANDERSON
2010-02-26AR0107/01/10 ANNUAL RETURN FULL LIST
2009-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 51 MELVILLE STREET EDINBURGH EH3 7HL
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-01-26363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03288bSECRETARY RESIGNED
2006-02-27363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-02-24288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363aRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT EDINBURGH EH3 8HA
2004-10-08288aNEW SECRETARY APPOINTED
2004-03-19363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS; AMEND
2004-02-19363aRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: GRANGE HOUSE WEST MAINS ROAD WEST MAINS INDUSTRIAL ESTATE GRANGEMOUTH FK3 8YE
2003-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-18288aNEW SECRETARY APPOINTED
2003-02-18288bDIRECTOR RESIGNED
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288bSECRETARY RESIGNED
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-14225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-21CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1178 LIMITED CERTIFICATE ISSUED ON 21/01/03
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2003-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MORCO (8) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORCO (8) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORCO (8) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MORCO (8) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORCO (8) LIMITED
Trademarks
We have not found any records of MORCO (8) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORCO (8) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MORCO (8) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MORCO (8) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORCO (8) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORCO (8) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.