MORISON NOMINEES LIMITED - GLASGOW


Company Profile Company Filings

Overview

MORISON NOMINEES LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
MORISON NOMINEES LIMITED was incorporated 37 years ago on 20/02/1987 and has the registered number: SC103256. The accounts status is DORMANT and accounts are next due on 30/09/2024.

MORISON NOMINEES LIMITED - GLASGOW

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MERCANTILE CHAMBERS C/O BLACKADDERS
GLASGOW
G2 6TS
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GILLIAN JANE BROWN Dec 1963 British Director 2011-02-08 CURRENT
MR PETER DUFF Apr 1958 British Director 2011-02-08 CURRENT
MS ROSEMARY CLARE WALKER Jan 1977 British Director 2013-04-01 UNTIL 2015-09-11 RESIGNED
JACQUELINE DAVIDSON MCCLUSKEY Mar 1969 British Director 2015-05-01 UNTIL 2019-03-29 RESIGNED
JOAN MARGARET HUTCHISON WALKER Jul 1932 British Director 1994-06-01 UNTIL 1998-04-30 RESIGNED
ROBIN KEITH VALENTINE Jun 1958 British Director 1994-06-01 UNTIL 2019-03-29 RESIGNED
GARY GEORGE THOMAS Apr 1966 British Director 2011-12-09 UNTIL 2019-03-28 RESIGNED
MR ALAN DAVIDSON STUART Nov 1965 Scottish Director 2002-08-01 UNTIL 2013-11-26 RESIGNED
ALEXANDER BRECK BOWMAN STEWART Apr 1959 British Director 1994-06-01 UNTIL 1998-03-27 RESIGNED
WILLIAM DONALD NIAL SMITH Jul 1937 British Director 1994-06-01 UNTIL 1995-06-30 RESIGNED
NORMAN ALAN SMITH Jan 1956 British Director 1994-06-01 UNTIL 2001-12-18 RESIGNED
AILEEN LOW Dec 1952 British Director 1994-06-01 UNTIL 2010-03-31 RESIGNED
MR ANDREW JOHN SLOANE Oct 1976 British Director 2012-10-01 UNTIL 2017-03-31 RESIGNED
HENRY CANNON SMITH Jan 1964 British Director 1997-12-31 UNTIL 2011-07-31 RESIGNED
DOROTHY CROMBIE RANKIN Apr 1960 British Director 1994-06-01 UNTIL 2001-12-18 RESIGNED
GRAHAM MACLELLAN PHILIPS Jun 1950 British Director 2003-12-01 UNTIL 2011-07-31 RESIGNED
JULIAN RICHARD PAUL OSBORNE Jun 1951 British Director 1994-06-01 UNTIL 2014-10-31 RESIGNED
STEPHEN ROBERT MURRAY Apr 1956 British Director 2011-12-09 UNTIL 2017-10-01 RESIGNED
PAMELA ELIZABETH MUIR Jan 1973 British Director 2015-07-01 UNTIL 2019-03-29 RESIGNED
ALAN JOHN MINTY Mar 1968 British Director 2007-07-25 UNTIL 2011-07-31 RESIGNED
ALAN CUNNINGHAM MCLAREN Jan 1960 British Director 1994-06-01 UNTIL 1997-12-31 RESIGNED
MORISON BISHOP Secretary 1988-12-31 UNTIL 2002-07-31 RESIGNED
RODERICK WALTER MCINTYRE Feb 1953 British Director 1994-06-01 UNTIL 2010-03-31 RESIGNED
ALEXANDER HUGH MCCREATH Jul 1964 British Director 2007-08-01 UNTIL 2019-03-29 RESIGNED
DAVID REID Sep 1948 British Director 1997-12-31 UNTIL 2001-12-18 RESIGNED
ROBIN KEITH VALENTINE Jun 1958 British Nominee Director RESIGNED
RUSSELL JOHN EADIE Dec 1971 British Director 2011-12-09 UNTIL 2015-06-01 RESIGNED
MR JAMES ARCHIBALD KIRKLAND WARNOCK Aug 1952 British Director 2002-07-01 UNTIL 2016-03-31 RESIGNED
JOHN KERRIGAN Aug 1954 British Director 2011-02-08 UNTIL 2018-09-30 RESIGNED
DAVID JOHN JENNINGS Feb 1958 British Director 2011-12-09 UNTIL 2019-03-29 RESIGNED
STEPHEN IRVINE Jul 1972 Director 2008-08-20 UNTIL 2019-03-29 RESIGNED
MR ROSS FARR HOOD Sep 1959 British Director 1997-12-31 UNTIL 2019-03-29 RESIGNED
ROSS HADDEN Apr 1957 British Director 1994-06-01 UNTIL 2001-12-18 RESIGNED
ALAN GEORGE GROSSET Jan 1942 British Director 1994-06-01 UNTIL 2002-08-01 RESIGNED
ALEXANDER GARIOCH Sep 1967 British Director 2002-08-01 UNTIL 2015-09-11 RESIGNED
MRS LUCY RAE GANNON Dec 1979 British Director 2015-06-01 UNTIL 2022-01-07 RESIGNED
ROBIN WILLIAM FLOCKHART May 1947 British Director 1994-06-01 UNTIL 2006-09-01 RESIGNED
BRIAN ARTHUR FAIRGRIEVE Jun 1962 British Director 1994-06-01 UNTIL 2019-03-29 RESIGNED
MORISONS SECRETARIES LIMITED Corporate Secretary 2002-07-31 UNTIL 2019-03-29 RESIGNED
EWEN DOUGLAS DYCE Jan 1955 British Director 1994-05-01 UNTIL 2003-05-23 RESIGNED
GILLIAN STEVENSON DOWNIE Nov 1961 British Director 1998-01-01 UNTIL 2001-12-18 RESIGNED
KATIE DOUGLAS Mar 1976 British Director 2013-04-08 UNTIL 2015-03-31 RESIGNED
ALASDAIR CAMPBELL GRAY DOCWRA Feb 1956 British Director 2011-02-08 UNTIL 2019-03-29 RESIGNED
MR DAVID KERR COURT Jul 1954 British Director 2011-09-01 UNTIL 2015-03-31 RESIGNED
EWEN DOUGLAS BROWN Aug 1969 British Director 2015-10-01 UNTIL 2017-09-29 RESIGNED
DONALD GRANGER BRASH Nov 1950 British Director 1988-12-31 UNTIL 1996-11-29 RESIGNED
DAVID JAMES ARMSTRONG Jul 1964 British Director 1998-01-01 UNTIL 2002-08-01 RESIGNED
JAMES ALISTER AITKENHEAD Apr 1951 British Director 2003-12-01 UNTIL 2011-07-31 RESIGNED
KENNETH WILLIAM LAUDER Apr 1964 British Director 2017-01-06 UNTIL 2019-03-29 RESIGNED
MR ALAN LEES Nov 1944 British Director 1994-05-01 UNTIL 1997-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Blackadders Llp 2019-05-21 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Morisons Llp 2016-04-06 - 2019-03-29 Edinburgh   Midlothian Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIG WOOD FISHERIES LIMITED NORWICH Active TOTAL EXEMPTION FULL 03120 - Freshwater fishing
CRAIGASH INVESTMENT CO. LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 98000 - Residents property management
ROBERT S TURNBULL LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
MAXMAC REGISTRATIONS LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 69102 - Solicitors
CLARKE SIGNS SCOTLAND LIMITED GLASGOW Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
MORISONS SECRETARIES LIMITED EDINBURGH Dissolved... DORMANT 69102 - Solicitors
LAURIE & COMPANY LIMITED EDINBURGH SCOTLAND Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
MAXMAC TRUSTEES LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
M D RECOVERIES LIMITED GLASGOW Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HUTTON AND READ HOLDINGS LIMITED KIRKNEWTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
GREENSEED (LEISURE) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
MERCHANT HOMES PARTNERSHIPS LIMITED GLASGOW ... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
MORSHELF 159 LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BOWHOUSE EQUESTRIAN LIMITED LOCHGELLY SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
FORREST DEVELOPMENTS (DUNOON) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
LAWWIN LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 69102 - Solicitors
THORNTONS LAW LLP DUNDEE Active FULL None Supplied
MORISONS LLP EDINBURGH ... SMALL None Supplied
ALLAN MCDOUGALL MCQUEEN LLP EDINBURGH Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - MORISON NOMINEES LIMITED 2023-10-11 31-12-2022 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2022-08-23 31-12-2021 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2021-09-04 31-12-2020 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2021-02-05 31-12-2019 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2019-11-26 31-12-2018 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2018-09-08 31-12-2017 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2017-09-06 31-12-2016 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2016-09-07 31-12-2015 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2015-08-27 31-12-2014 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2014-08-30 31-12-2013 £2 Cash £2 equity
Dormant Company Accounts - MORISON NOMINEES LIMITED 2014-08-29 31-12-2013 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTBOURNE PORTFOLIO LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TELEVERDE EUROPE LIMITED GLASGOW SCOTLAND Active SMALL 82200 - Activities of call centres
GLASGOW WELLBEING CLINIC LIMITED GLASGOW SCOTLAND Active DORMANT 86220 - Specialists medical practice activities
KATIE HEPBURN MUSIC LTD GLASGOW SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.
ECLIPSE TRANSPORT SERVICES LIMITED GLASGOW UNITED KINGDOM Active DORMANT 49390 - Other passenger land transport
L & M LAMONT LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
HKIP HIGH YIELD NO.5 LTD GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HKIP (CIGNA HOUSE) LTD GLASGOW SCOTLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
HAMCAP HYIF NO3 LLP GLASGOW SCOTLAND Active SMALL None Supplied
HKIP HYIF NO.5 LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied