JJO MORISTON LIMITED
INVERNESS MM&S (5336) LIMITED

Hellopages » Highland » Highland » IV3 5NQ

Company number SC336223
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address 5 ARDROSS TERRACE, INVERNESS, IV3 5NQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of JJO MORISTON LIMITED are www.jjomoriston.co.uk, and www.jjo-moriston.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Jjo Moriston Limited is a Private Limited Company. The company registration number is SC336223. Jjo Moriston Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Jjo Moriston Limited is 5 Ardross Terrace Inverness Iv3 5nq. . SORENSEN, Betina Ramsgaard is a Secretary of the company. OLESEN, Bo Anders is a Director of the company. OLESEN, Jacob Eiskjaer is a Director of the company. OLESEN, Jonas Anders is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SORENSEN, Betina Ramsgaard
Appointed Date: 14 April 2008

Director
OLESEN, Bo Anders
Appointed Date: 14 April 2008
63 years old

Director
OLESEN, Jacob Eiskjaer
Appointed Date: 14 April 2008
37 years old

Director
OLESEN, Jonas Anders
Appointed Date: 14 April 2008
39 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 April 2008
Appointed Date: 15 January 2008

Nominee Director
VINDEX LIMITED
Resigned: 14 April 2008
Appointed Date: 15 January 2008

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 April 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Mr Bo Anders Olesen
Notified on: 15 January 2017
63 years old
Nature of control: Ownership of voting rights - 75% or more

JJO MORISTON LIMITED Events

16 Feb 2017
Confirmation statement made on 15 January 2017 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
20 May 2016
Satisfaction of charge 3 in full
20 May 2016
Satisfaction of charge 2 in full
20 May 2016
Satisfaction of charge 1 in full
...
... and 40 more events
18 Apr 2008
Director appointed jonas anders olesen
18 Apr 2008
Director appointed jacob eiskjaer olesen
18 Apr 2008
Director appointed bo anders olesen
16 Apr 2008
Company name changed mm&s (5336) LIMITED\certificate issued on 16/04/08
15 Jan 2008
Incorporation

JJO MORISTON LIMITED Charges

11 May 2016
Charge code SC33 6223 0007
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Sydbank a/S
Description: Gelnmoriston lodge estate, invermo…
28 April 2016
Charge code SC33 6223 0006
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Sydbank a/S
Description: Contains fixed charge…
7 August 2014
Charge code SC33 6223 0005
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: John Heathcoat Grant
Description: Land and estates of glenmoriston and land on north bank of…
6 August 2014
Charge code SC33 6223 0004
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: John Heathcoat Grant
Description: Areas of ground in county of inverness at glenmoriston…
21 May 2012
Floating charge
Delivered: 24 May 2012
Status: Satisfied on 20 May 2016
Persons entitled: Stubkjaer Invest Og Kapital Aps
Description: Undertaking & all property & assets present & future…
17 May 2012
Standard security
Delivered: 19 May 2012
Status: Satisfied on 20 May 2016
Persons entitled: Stubkjaer Invest Og Kapital Aps
Description: Glenmoriston lodge estate glenmoriston in the county of…
3 July 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 20 May 2016
Persons entitled: Danske Bank a/S
Description: Glenmoriston lodge estate, in the parishes of boleskine and…