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

MORRISON SHIPPING LIMITED

4 SHORE PLACE, LEITH, EDINBURGH, EH6 6SW,
Company Registration Number
SC241499
Private Limited Company
Active

Company Overview

About Morrison Shipping Ltd
MORRISON SHIPPING LIMITED was founded on 2002-12-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Morrison Shipping Limited is a Private Limited Company registered in 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
MORRISON SHIPPING LIMITED
 
Legal Registered Office
4 SHORE PLACE
LEITH
EDINBURGH
EH6 6SW
Other companies in EH6
 
Filing Information
Company Number SC241499
Company ID Number SC241499
Date formed 2002-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-12 17:31:41
Primary Source:Companies House
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 MORRISON SHIPPING LIMITED
The following companies were found which have the same name as MORRISON SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRISON SHIPPING AGENCY LIMITED ONE STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Active - Proposal to Strike off Company formed on the 2005-06-13

Company Officers of MORRISON SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-17
TRACY ANN HARMAN
Director 2014-08-31
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2017-11-14 2018-06-29
CHRISTOPHER RAINE
Company Secretary 2005-12-01 2017-11-14
NEIL SIDNEY DARBY
Director 2005-07-22 2014-08-31
RICHARD VINCENT ALEXANDER
Director 2005-07-22 2014-04-30
MICHAEL ROBERT GREEN
Director 2005-07-22 2012-02-14
NEIL SIDNEY DARBY
Company Secretary 2005-07-22 2005-12-01
JOHN MCDOWALL DAWSON
Company Secretary 2002-12-23 2005-07-22
LESLIE PARKIN LAWNS
Director 2002-12-23 2005-07-22
FIRSTSCOTTISH SECRETARIES LIMITED
Company Secretary 2002-12-23 2002-12-23
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2002-12-23 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY ANN HARMAN MORRISON TOURS LIMITED Director 2014-08-31 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES LIMITED Director 2018-02-02 CURRENT 2012-01-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR HOWELLS CONSULTANCY LIMITED Director 2017-11-29 CURRENT 2013-03-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (TANKERS) LIMITED Director 2017-11-28 CURRENT 1989-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR DEVELOPMENTS LIMITED Director 2017-11-28 CURRENT 1987-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED Director 2017-11-28 CURRENT 2000-05-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (GAS) LIMITED Director 2017-11-28 CURRENT 1972-11-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LONDON CENTRAL CRUISE MOORINGS LIMITED Director 2017-11-15 CURRENT 1946-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR BURNESS MARITIME LIMITED Director 2017-11-15 CURRENT 1998-11-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY LOGISTICS LIMITED Director 2017-11-15 CURRENT 2004-04-19 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE LIMITED Director 2017-11-15 CURRENT 1977-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LEMSTOCK LIMITED Director 2017-11-14 CURRENT 1987-11-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LAWRENCE, HOLT AND COMPANY LIMITED Director 2017-11-14 CURRENT 1989-12-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARITIME LIMITED Director 2017-11-14 CURRENT 1997-02-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-06-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL GORMAN CORY SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-12-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR LOGISTICS LIMITED Director 2017-11-14 CURRENT 2010-06-04 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE GROUP LIMITED Director 2017-11-14 CURRENT 1984-06-21 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL FREIGHT ACTION LIMITED Director 2017-11-14 CURRENT 2003-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CORPORATE FINANCE LIMITED Director 2017-09-26 CURRENT 1992-04-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FINANCIAL HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 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
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS
2018-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2017-11-27AP03SECRETARY APPOINTED PETER TIMOTHY JAMES MASON
2017-11-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE
2017-11-27AP01DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL
2017-11-27AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-11AA29/02/16 TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0123/12/15 FULL LIST
2015-11-24AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY
2015-02-28AP01DIRECTOR APPOINTED MRS TRACY ANN HARMAN
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0123/12/14 FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 90 GILES STREET LEITH EDINBURGH EH6 6BZ
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER
2014-11-19AA28/02/14 TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-31AR0123/12/13 FULL LIST
2013-10-10AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-22AR0123/12/12 FULL LIST
2012-07-25AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2012-01-20AR0123/12/11 FULL LIST
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT GREEN / 01/01/2012
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINCENT ALEXANDER / 01/01/2012
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012
2011-11-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-18AR0123/12/10 FULL LIST
2010-10-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-15AR0123/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIDNEY DARBY / 16/12/2009
2009-11-30AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-06-24AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-01-12363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-06190LOCATION OF DEBENTURE REGISTER
2006-01-06353LOCATION OF REGISTER OF MEMBERS
2006-01-06363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 6 JOHNS PLACE LEITH EDINBURGH EH6 7EP
2006-01-06288aNEW SECRETARY APPOINTED
2006-01-06288bSECRETARY RESIGNED
2005-10-31288bSECRETARY RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-07AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06
2005-01-04363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 6 JOHNS PLACE LEITH EDINBURGH EH6 7EP
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW SECRETARY APPOINTED
2002-12-23288bSECRETARY RESIGNED
2002-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to MORRISON SHIPPING 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 MORRISON SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORRISON SHIPPING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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 MORRISON SHIPPING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1
Current Assets 2012-03-01 £ 1
Debtors 2012-03-01 £ 1
Shareholder Funds 2012-03-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORRISON SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRISON SHIPPING LIMITED
Trademarks
We have not found any records of MORRISON SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRISON SHIPPING 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 (52290 - Other transportation support activities) as MORRISON SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORRISON SHIPPING 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 MORRISON SHIPPING 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 MORRISON SHIPPING 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.
    Other companies at postcode EH6 6SW