Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MORRIS & SPOTTISWOOD LIMITED
Company Information for

MORRIS & SPOTTISWOOD LIMITED

54 HELEN STREET, GLASGOW, G51 3HQ,
Company Registration Number
SC046129
Private Limited Company
Active

Company Overview

About Morris & Spottiswood Ltd
MORRIS & SPOTTISWOOD LIMITED was founded on 1968-12-02 and has its registered office in . The organisation's status is listed as "Active". Morris & Spottiswood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MORRIS & SPOTTISWOOD LIMITED
 
Legal Registered Office
54 HELEN STREET
GLASGOW
G51 3HQ
Other companies in G51
 
 
Filing Information
Company Number SC046129
Company ID Number SC046129
Date formed 1968-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB261472272  
Last Datalog update: 2024-05-05 12:57:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRIS & SPOTTISWOOD 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.
Companies with same name MORRIS & SPOTTISWOOD LIMITED
The following companies were found which have the same name as MORRIS & SPOTTISWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRIS & SPOTTISWOOD BUILDING SERVICES LIMITED 54 HELEN STREET GLASGOW G51 3HQ Active Company formed on the 2019-11-20
MORRIS & SPOTTISWOOD GROUP LIMITED 54 HELEN STREET GLASGOW G51 3HQ Active Company formed on the 2024-01-18

Company Officers of MORRIS & SPOTTISWOOD LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HENDRY
Company Secretary 2000-10-23
JONATHAN STUART DUNWELL
Director 2016-08-31
DAVID JAMES HENDRY
Director 2000-10-23
GEORGE MORRIS
Director 1989-06-01
IAN RAMSAY MORRIS
Director 1996-09-26
JACQUELINE ANNE MORRIS
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROAN
Director 2016-08-31 2017-10-06
JANE MARGARET PEGGIE
Director 2011-11-01 2017-08-01
DOUGLAS BENNETT
Director 2007-06-05 2016-02-12
CHRISTOPHER ANTHONY SAXTON
Director 2007-06-05 2011-12-19
DAVID MCALPINE
Director 2000-03-10 2011-09-30
JAMES GRAHAM ANDREW
Director 1998-02-02 2007-05-31
JANET STANNERS MORRIS
Director 1989-06-08 2002-10-31
IAN JOHN PATRICK BOWNES
Director 1999-02-01 2002-09-02
VALERIE ANNE MORRIS
Director 1989-06-08 2001-08-31
CAROL MARGARET MUIR
Director 1989-06-08 2001-08-31
ALAN GILBERT MORRIS
Director 1996-09-26 2001-01-11
JAMES ALDO LEASK
Company Secretary 1996-12-02 2000-08-31
JAMES ALDO LEASK
Director 1996-12-02 2000-08-31
LUIS SOTO
Director 1996-11-01 1999-11-30
ALEXANDER MARSHALL
Company Secretary 1990-05-15 1996-09-26
JOHN CAMPBELL MAGINNIS
Director 1989-06-08 1996-09-26
ALEXANDER MARSHALL
Director 1992-04-10 1996-09-26
ALLAN RENNIE
Director 1989-06-01 1991-01-31
JAMES PATERSON
Director 1989-06-08 1990-12-21
CAROL MARGARET MACRAE
Company Secretary 1990-05-14 1990-05-15
IAN RAMSAY MORRIS
Company Secretary 1989-06-08 1990-05-14
ROBERT RENNIE CRAWFORD
Director 1989-06-08 1989-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HENDRY BIO FLO LIMITED Company Secretary 2000-10-23 CURRENT 1984-11-09 Active - Proposal to Strike off
DAVID JAMES HENDRY ASSAB LIMITED Company Secretary 2000-10-23 CURRENT 1986-06-25 Active - Proposal to Strike off
DAVID JAMES HENDRY CROSBIE DEVELOPMENTS LIMITED Company Secretary 2000-10-23 CURRENT 1988-02-08 Active
JONATHAN STUART DUNWELL LIVINGSTON BUILDING SERVICES LIMITED Director 2018-05-23 CURRENT 1992-07-28 Active
JONATHAN STUART DUNWELL ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE) Director 2018-04-19 CURRENT 1916-04-19 Active
JONATHAN STUART DUNWELL LLED CONSTRUCTION LTD Director 2016-08-31 CURRENT 2000-03-17 Active
JONATHAN STUART DUNWELL JSD CONSULTING ASSOCIATES LTD Director 2012-05-01 CURRENT 2012-05-01 Active
DAVID JAMES HENDRY LIVINGSTON BUILDING SERVICES LIMITED Director 2018-05-23 CURRENT 1992-07-28 Active
DAVID JAMES HENDRY MORRIS GROUP HOLDINGS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
DAVID JAMES HENDRY LLED CONSTRUCTION LTD Director 2016-08-31 CURRENT 2000-03-17 Active
DAVID JAMES HENDRY BIO FLO LIMITED Director 2000-10-23 CURRENT 1984-11-09 Active - Proposal to Strike off
DAVID JAMES HENDRY ASSAB LIMITED Director 2000-10-23 CURRENT 1986-06-25 Active - Proposal to Strike off
DAVID JAMES HENDRY CROSBIE DEVELOPMENTS LIMITED Director 2000-10-23 CURRENT 1988-02-08 Active
GEORGE MORRIS LIVINGSTON BUILDING SERVICES LIMITED Director 2018-05-23 CURRENT 1992-07-28 Active
GEORGE MORRIS MORRIS GROUP HOLDINGS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
GEORGE MORRIS LLED CONSTRUCTION LTD Director 2016-08-31 CURRENT 2000-03-17 Active
GEORGE MORRIS CROSBIE INVESTMENTS LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
GEORGE MORRIS JAMES DONALDSON GROUP LTD Director 2015-04-01 CURRENT 1919-07-15 Active
GEORGE MORRIS MANOR COURT (MORETONHAMPSTEAD) LIMITED Director 1996-10-14 CURRENT 1982-07-14 Active
GEORGE MORRIS MANOR COURT MANAGEMENT LIMITED Director 1996-10-14 CURRENT 1982-11-24 Active
GEORGE MORRIS BIO FLO LIMITED Director 1996-10-02 CURRENT 1984-11-09 Active - Proposal to Strike off
GEORGE MORRIS ASSAB LIMITED Director 1996-10-02 CURRENT 1986-06-25 Active - Proposal to Strike off
GEORGE MORRIS CROSBIE DEVELOPMENTS LIMITED Director 1996-10-02 CURRENT 1988-02-08 Active
IAN RAMSAY MORRIS BIO FLO LIMITED Director 1996-10-02 CURRENT 1984-11-09 Active - Proposal to Strike off
IAN RAMSAY MORRIS ASSAB LIMITED Director 1996-10-02 CURRENT 1986-06-25 Active - Proposal to Strike off
IAN RAMSAY MORRIS CROSBIE DEVELOPMENTS LIMITED Director 1996-10-02 CURRENT 1988-02-08 Active
IAN RAMSAY MORRIS MANOR COURT (MORETONHAMPSTEAD) LIMITED Director 1996-10-02 CURRENT 1982-07-14 Active
JACQUELINE ANNE MORRIS MORRIS GROUP HOLDINGS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active

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
2024-04-26CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-01-08Resolutions passed:<ul><li>Resolution Pursuant to articles 7.1 of the articles of association, all actions and decisions of the directors and members of the company in connection with the transfer by george morris of the 320 d ordinary shares of 1.00 ea
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE SC0461290006
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-27CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-01-13Purchase of own shares
2022-01-13SH03Purchase of own shares
2022-01-05Cancellation of shares. Statement of capital on 2021-07-20 GBP 6,318
2022-01-05SH06Cancellation of shares. Statement of capital on 2021-07-20 GBP 6,318
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-01-07AP03Appointment of Mr Paul Brown as company secretary on 2020-01-01
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HENDRY
2020-01-06AP01DIRECTOR APPOINTED MR PAUL BROWN
2020-01-06TM02Termination of appointment of David James Hendry on 2020-01-01
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAMSAY MORRIS
2019-08-28SH06Cancellation of shares. Statement of capital on 2019-08-09 GBP 6,858
2019-08-28SH03Purchase of own shares
2019-08-09PSC07CESSATION OF JANE MARGARET PEGGIE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-09-27SH06Cancellation of shares. Statement of capital on 2018-08-31 GBP 7,667.00
2018-09-20RES13Resolutions passed:
  • Section 706 purchase of second tranche of 810 shares 27/08/2018
  • Resolution of authority to purchase a number of shares
2018-09-20SH03Purchase of own shares
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROAN
2017-10-03RES01ADOPT ARTICLES 03/10/17
2017-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET PEGGIE
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 8477
2017-08-31SH06Cancellation of shares. Statement of capital on 2017-08-01 GBP 8,477.00
2017-08-31RES13Resolutions passed:
  • Section 706 first tranche of shares cancellation approved 17/07/2017
  • Resolution of authority to purchase a number of shares
2017-08-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-31SH10Particulars of variation of rights attached to shares
2017-08-31RES12Resolution of varying share rights or name
2017-08-31RES01ADOPT ARTICLES 31/07/2017
2017-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE MORRIS
2016-08-31AP01DIRECTOR APPOINTED MR PAUL ROAN
2016-08-31AP01DIRECTOR APPOINTED MR JONATHAN DUNWELL
2016-05-19SH0107/03/16 STATEMENT OF CAPITAL GBP 10096.00
2016-05-19RES13CREATION OF NEW SHARES APPROVED AND ALLOTMENT OF SHARES TO CROSBIE INVESTMENTS LIMITED APPROVED 02/03/2016
2016-05-19RES01ADOPT ARTICLES 02/03/2016
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10095
2016-04-18AR0118/04/16 FULL LIST
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BENNETT
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10095
2015-04-20AR0118/04/15 FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 10095
2014-05-16AR0118/04/14 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0118/04/13 FULL LIST
2012-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-04SH0604/10/12 STATEMENT OF CAPITAL GBP 10095.00
2012-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0118/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET PEGGIE / 06/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RAMSAY MORRIS / 06/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MORRIS / 06/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HENDRY / 06/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BENNETT / 06/04/2012
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HENDRY / 06/04/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAXTON
2011-11-01AP01DIRECTOR APPOINTED MRS JANE MARGARET PEGGIE
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCALPINE
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0118/04/11 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0118/04/10 FULL LIST
2010-05-14AD02SAIL ADDRESS CREATED
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY SAXTON / 18/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCALPINE / 18/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HENDRY / 18/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BENNETT / 18/04/2010
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-1288(2)RAD 13/06/07-13/06/07 £ SI 1524@1=1524 £ IC 9333/10857
2007-07-04363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-07-17169£ IC 10795/9333 29/06/06 £ SR 1462@1=1462
2006-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-05363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-08-12419a(Scot)DEC MORT/CHARGE *****
2005-08-12419a(Scot)DEC MORT/CHARGE *****
2005-08-12419a(Scot)DEC MORT/CHARGE *****
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-06-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-16363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19RES12VARYING SHARE RIGHTS AND NAMES
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-02-26AUDAUDITOR'S RESIGNATION
2002-11-04288bDIRECTOR RESIGNED
2002-09-23RES13RE-CLASSIFIED SHARES 11/09/02
2002-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0015211 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0015211 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0015211 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MORRIS & SPOTTISWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-12-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1987-09-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND OF CASH CREDIT & FLOATING CHARGE 1969-01-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORRIS & SPOTTISWOOD LIMITED

Intangible Assets
Patents
We have not found any records of MORRIS & SPOTTISWOOD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MORRIS & SPOTTISWOOD LIMITED owns 1 domain names.

morrisandspottiswood.co.uk  

Trademarks
We have not found any records of MORRIS & SPOTTISWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRIS & SPOTTISWOOD 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 (43290 - Other construction installation) as MORRIS & SPOTTISWOOD LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MORRIS & SPOTTISWOOD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES VACANT GROUND FLOOR NASH HOUSE PYM STREET LEEDS LS10 1PG 14,25001/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRIS & SPOTTISWOOD 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 MORRIS & SPOTTISWOOD 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.