Company NameRobert Morris & Son Limited
DirectorsMichael Robert Morris and Neil Fraser Morris
Company StatusActive
Company NumberSC013361
CategoryPrivate Limited Company
Incorporation Date25 October 1924(99 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMichael Robert Morris
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(64 years, 6 months after company formation)
Appointment Duration35 years
RolePotato Merchant Farmer
Country of ResidenceScotland
Correspondence AddressToscana
Whitelea Rd
Burrelton
Perthshire
PH13 9NY
Scotland
Secretary NameMichael Robert Morris
NationalityBritish
StatusCurrent
Appointed14 April 1989(64 years, 6 months after company formation)
Appointment Duration35 years
RolePotato Merchant Farmer
Country of ResidenceScotland
Correspondence AddressToscana
Whitelea Rd
Burrelton
Perthshire
PH13 9NY
Scotland
Director NameNeil Fraser Morris
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(73 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressSt Mathews
St Mathews, Woodside
Blairgowrie
Perthshire
PH13 9NL
Scotland
Director NamePatrick Scrimgeour Morris
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(64 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 1998)
RolePotato Merchant Farmer
Correspondence AddressSt Mathews
Woodside
Coupar
Angus Perthshire
PH13 9NL
Scotland
Director NameRobert Low Morris
NationalityBritish
StatusResigned
Appointed14 April 1989(64 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 April 1992)
RoleFarmer
Correspondence AddressOver Buttergask
Coupar
Angus Perthshire
PH13 9LQ
Scotland
Director NameGavin William Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(73 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 March 2003)
RolePotato Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNethermill Farmhouse
Burrelton
Perthshire
PH13 9PH
Scotland
Director NameStuart Cramond Morris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(73 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 November 2008)
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressWester Balgersho
Coupar Angus
Blairgowrie
Perthshire
PH13 9LW
Scotland

Contact

Telephone01828 670233
Telephone regionCoupar Angus

Location

Registered AddressNethermill Farm
Burrelton
Blairgowrie
Perthshire
PH13 9PH
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore

Financials

Year2013
Net Worth£825,205
Cash£2,216
Current Liabilities£446,296

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Charges

9 March 2016Delivered on: 30 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at nethermill farm.
Outstanding
9 July 2008Delivered on: 17 July 2008
Persons entitled: A & J Stephen Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17.54 acres of ground at burrelton, perthshire.
Outstanding
7 December 2005Delivered on: 20 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 February 2012Delivered on: 7 March 2012
Satisfied on: 15 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nethermill farm burrelton blairgowrie perthshire under exception of 17.54 acres.
Fully Satisfied

Filing History

23 July 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 13,000
(5 pages)
31 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 13,000
(5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Registration of charge SC0133610004, created on 9 March 2016 (8 pages)
30 March 2016Registration of charge SC0133610004, created on 9 March 2016 (8 pages)
15 October 2015Satisfaction of charge 3 in full (4 pages)
15 October 2015Satisfaction of charge 3 in full (4 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 13,000
(5 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 13,000
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 13,000
(5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 13,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 May 2010Director's details changed for Neil Fraser Morris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Neil Fraser Morris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Michael Robert Morris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Neil Fraser Morris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Michael Robert Morris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Michael Robert Morris on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
29 May 2009Return made up to 10/04/09; full list of members (4 pages)
29 May 2009Return made up to 10/04/09; full list of members (4 pages)
11 December 2008Appointment terminated director stuart morris (1 page)
11 December 2008Appointment terminated director stuart morris (1 page)
10 December 2008Resolutions
  • RES13 ‐ Final dividend payable implemented 28/11/2008
(1 page)
10 December 2008Resolutions
  • RES13 ‐ Final dividend payable implemented 28/11/2008
(1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
19 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
19 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 April 2006Return made up to 10/04/06; full list of members (2 pages)
12 April 2006Return made up to 10/04/06; full list of members (2 pages)
20 December 2005Partic of mort/charge * (4 pages)
20 December 2005Partic of mort/charge * (4 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 April 2005Accounts for a small company made up to 31 July 2004 (5 pages)
27 April 2005Accounts for a small company made up to 31 July 2004 (5 pages)
26 April 2005Return made up to 10/04/05; full list of members (2 pages)
26 April 2005Return made up to 10/04/05; full list of members (2 pages)
21 May 2004Return made up to 10/04/04; full list of members (7 pages)
21 May 2004Return made up to 10/04/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
23 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
20 April 2001Full accounts made up to 31 July 2000 (15 pages)
20 April 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 2001Full accounts made up to 31 July 2000 (15 pages)
5 May 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2000Full accounts made up to 31 July 1999 (14 pages)
5 May 2000Full accounts made up to 31 July 1999 (14 pages)
13 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Full accounts made up to 31 July 1998 (19 pages)
6 April 1999Full accounts made up to 31 July 1998 (19 pages)
28 April 1998Full accounts made up to 31 July 1997 (18 pages)
28 April 1998Full accounts made up to 31 July 1997 (18 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
15 April 1997Full accounts made up to 31 July 1996 (20 pages)
15 April 1997Full accounts made up to 31 July 1996 (20 pages)
15 April 1997Return made up to 10/04/97; no change of members (4 pages)
15 April 1997Return made up to 10/04/97; no change of members (4 pages)
25 April 1996Return made up to 10/04/96; no change of members (4 pages)
25 April 1996Return made up to 10/04/96; no change of members (4 pages)
19 April 1996Full accounts made up to 31 July 1995 (20 pages)
19 April 1996Full accounts made up to 31 July 1995 (20 pages)
9 May 1995Full accounts made up to 31 July 1994 (19 pages)
9 May 1995Full accounts made up to 31 July 1994 (19 pages)
26 March 1992£ ic 15000/13000 26/02/92 £ sr 2000@1=2000 (1 page)
26 March 1992£ ic 15000/13000 26/02/92 £ sr 2000@1=2000 (1 page)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1924Incorporation (14 pages)
25 October 1924Incorporation (14 pages)