Company Information for MORRIS & SPOTTISWOOD LIMITED
54 HELEN STREET, GLASGOW, G51 3HQ,
|
Company Registration Number
SC046129
Private Limited Company
Active |
Company Name | |
---|---|
MORRIS & SPOTTISWOOD LIMITED | |
Legal Registered Office | |
54 HELEN STREET GLASGOW G51 3HQ Other companies in G51 | |
| |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES HENDRY |
||
JONATHAN STUART DUNWELL |
||
DAVID JAMES HENDRY |
||
GEORGE MORRIS |
||
IAN RAMSAY MORRIS |
||
JACQUELINE ANNE MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROAN |
Director | ||
JANE MARGARET PEGGIE |
Director | ||
DOUGLAS BENNETT |
Director | ||
CHRISTOPHER ANTHONY SAXTON |
Director | ||
DAVID MCALPINE |
Director | ||
JAMES GRAHAM ANDREW |
Director | ||
JANET STANNERS MORRIS |
Director | ||
IAN JOHN PATRICK BOWNES |
Director | ||
VALERIE ANNE MORRIS |
Director | ||
CAROL MARGARET MUIR |
Director | ||
ALAN GILBERT MORRIS |
Director | ||
JAMES ALDO LEASK |
Company Secretary | ||
JAMES ALDO LEASK |
Director | ||
LUIS SOTO |
Director | ||
ALEXANDER MARSHALL |
Company Secretary | ||
JOHN CAMPBELL MAGINNIS |
Director | ||
ALEXANDER MARSHALL |
Director | ||
ALLAN RENNIE |
Director | ||
JAMES PATERSON |
Director | ||
CAROL MARGARET MACRAE |
Company Secretary | ||
IAN RAMSAY MORRIS |
Company Secretary | ||
ROBERT RENNIE CRAWFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIO FLO LIMITED | Company Secretary | 2000-10-23 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
ASSAB LIMITED | Company Secretary | 2000-10-23 | CURRENT | 1986-06-25 | Active - Proposal to Strike off | |
CROSBIE DEVELOPMENTS LIMITED | Company Secretary | 2000-10-23 | CURRENT | 1988-02-08 | Active | |
LIVINGSTON BUILDING SERVICES LIMITED | Director | 2018-05-23 | CURRENT | 1992-07-28 | Active | |
ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE) | Director | 2018-04-19 | CURRENT | 1916-04-19 | Active | |
LLED CONSTRUCTION LTD | Director | 2016-08-31 | CURRENT | 2000-03-17 | Active | |
JSD CONSULTING ASSOCIATES LTD | Director | 2012-05-01 | CURRENT | 2012-05-01 | Active | |
LIVINGSTON BUILDING SERVICES LIMITED | Director | 2018-05-23 | CURRENT | 1992-07-28 | Active | |
MORRIS GROUP HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
LLED CONSTRUCTION LTD | Director | 2016-08-31 | CURRENT | 2000-03-17 | Active | |
BIO FLO LIMITED | Director | 2000-10-23 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
ASSAB LIMITED | Director | 2000-10-23 | CURRENT | 1986-06-25 | Active - Proposal to Strike off | |
CROSBIE DEVELOPMENTS LIMITED | Director | 2000-10-23 | CURRENT | 1988-02-08 | Active | |
LIVINGSTON BUILDING SERVICES LIMITED | Director | 2018-05-23 | CURRENT | 1992-07-28 | Active | |
MORRIS GROUP HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
LLED CONSTRUCTION LTD | Director | 2016-08-31 | CURRENT | 2000-03-17 | Active | |
CROSBIE INVESTMENTS LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
JAMES DONALDSON GROUP LTD | Director | 2015-04-01 | CURRENT | 1919-07-15 | Active | |
MANOR COURT (MORETONHAMPSTEAD) LIMITED | Director | 1996-10-14 | CURRENT | 1982-07-14 | Active | |
MANOR COURT MANAGEMENT LIMITED | Director | 1996-10-14 | CURRENT | 1982-11-24 | Active | |
BIO FLO LIMITED | Director | 1996-10-02 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
ASSAB LIMITED | Director | 1996-10-02 | CURRENT | 1986-06-25 | Active - Proposal to Strike off | |
CROSBIE DEVELOPMENTS LIMITED | Director | 1996-10-02 | CURRENT | 1988-02-08 | Active | |
BIO FLO LIMITED | Director | 1996-10-02 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
ASSAB LIMITED | Director | 1996-10-02 | CURRENT | 1986-06-25 | Active - Proposal to Strike off | |
CROSBIE DEVELOPMENTS LIMITED | Director | 1996-10-02 | CURRENT | 1988-02-08 | Active | |
MANOR COURT (MORETONHAMPSTEAD) LIMITED | Director | 1996-10-02 | CURRENT | 1982-07-14 | Active | |
MORRIS GROUP HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES | ||
Resolutions 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 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC0461290006 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2021-07-20 GBP 6,318 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-07-20 GBP 6,318 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
AP03 | Appointment of Mr Paul Brown as company secretary on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HENDRY | |
AP01 | DIRECTOR APPOINTED MR PAUL BROWN | |
TM02 | Termination of appointment of David James Hendry on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RAMSAY MORRIS | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-09 GBP 6,858 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF JANE MARGARET PEGGIE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-31 GBP 7,667.00 | |
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROAN | |
RES01 | ADOPT ARTICLES 03/10/17 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET PEGGIE | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 8477 | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-01 GBP 8,477.00 | |
RES13 | Resolutions passed:
| |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/07/2017 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ANNE MORRIS | |
AP01 | DIRECTOR APPOINTED MR PAUL ROAN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DUNWELL | |
SH01 | 07/03/16 STATEMENT OF CAPITAL GBP 10096.00 | |
RES13 | CREATION OF NEW SHARES APPROVED AND ALLOTMENT OF SHARES TO CROSBIE INVESTMENTS LIMITED APPROVED 02/03/2016 | |
RES01 | ADOPT ARTICLES 02/03/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 10095 | |
AR01 | 18/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BENNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 10095 | |
AR01 | 18/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 10095 | |
AR01 | 18/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/04/13 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 04/10/12 STATEMENT OF CAPITAL GBP 10095.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET PEGGIE / 06/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RAMSAY MORRIS / 06/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MORRIS / 06/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HENDRY / 06/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BENNETT / 06/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HENDRY / 06/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAXTON | |
AP01 | DIRECTOR APPOINTED MRS JANE MARGARET PEGGIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCALPINE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY SAXTON / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCALPINE / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HENDRY / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BENNETT / 18/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/06/07-13/06/07 £ SI 1524@1=1524 £ IC 9333/10857 | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
169 | £ IC 10795/9333 29/06/06 £ SR 1462@1=1462 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
RES13 | RE-CLASSIFIED SHARES 11/09/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
BOND OF CASH CREDIT & FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
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
MORRIS & SPOTTISWOOD LIMITED owns 1 domain names.
morrisandspottiswood.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MORRIS & SPOTTISWOOD LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | VACANT GROUND FLOOR NASH HOUSE PYM STREET LEEDS LS10 1PG | 14,250 | 01/04/2013 |
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.
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. |