Company NameMorrison Brothers Nurseries Limited
Company StatusDissolved
Company NumberSC018224
CategoryPrivate Limited Company
Incorporation Date20 December 1934(89 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDavid Morrison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1982(47 years, 1 month after company formation)
Appointment Duration37 years, 1 month (closed 26 February 2019)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nursery
Balmore
Torrance
Strathclyde
G64 4AE
Scotland
Secretary NameIrene Elder
NationalityBritish
StatusClosed
Appointed09 October 1996(61 years, 10 months after company formation)
Appointment Duration22 years, 4 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address12 Newtyle Place
Glasgow
G53 7SG
Scotland
Director NameJohn Allan Morrison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(62 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 26 February 2019)
RoleIT Controller
Country of ResidenceUnited Kingdom
Correspondence Address19 Cormack Avenue
Torrance
Glasgow
G64 4HH
Scotland
Director NameDuncan Morrison
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1982(47 years, 1 month after company formation)
Appointment Duration16 years (resigned 28 January 1998)
RoleNurseryman
Correspondence AddressThe Nursery
Balmore
Torrance
Strathclyde
G64 4AE
Scotland
Secretary NameMarion Macleod Morrison Morrison
NationalityBritish
StatusResigned
Appointed14 January 1982(47 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 20 August 1996)
RoleCompany Director
Correspondence AddressThe Nursery
Balmore
Torrance
Strathclyde
G64 4AE
Scotland

Location

Registered AddressThe Nurseries
Balmore
Torrance
G64 4AE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 August 1970Delivered on: 31 August 1970
Satisfied on: 27 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2017Order of court - restore and wind up (1 page)
25 August 2017Order of court - restore and wind up (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
10 August 2015Order of court - restore and wind up (1 page)
10 August 2015Order of court - restore and wind up (1 page)
28 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-28
  • GBP 334
(6 pages)
28 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-28
  • GBP 334
(6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
16 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Director's details changed for David Morrison on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
15 January 2010Director's details changed for David Morrison on 14 January 2010 (2 pages)
15 January 2010Director's details changed for John Allan Morrison on 14 January 2010 (2 pages)
15 January 2010Director's details changed for John Allan Morrison on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
30 March 2009Return made up to 14/01/09; full list of members (7 pages)
30 March 2009Return made up to 14/01/09; full list of members (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 14/01/08; no change of members (5 pages)
9 April 2008Return made up to 14/01/08; no change of members (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Return made up to 14/01/07; full list of members (10 pages)
25 January 2007Return made up to 14/01/07; full list of members (10 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Return made up to 14/01/06; full list of members (10 pages)
18 January 2006Return made up to 14/01/06; full list of members (10 pages)
18 January 2005Return made up to 14/01/05; full list of members (10 pages)
18 January 2005Return made up to 14/01/05; full list of members (10 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Return made up to 14/01/04; full list of members (10 pages)
20 January 2004Return made up to 14/01/04; full list of members (10 pages)
3 February 2003Return made up to 14/01/03; full list of members (10 pages)
3 February 2003Return made up to 14/01/03; full list of members (10 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Return made up to 14/01/02; full list of members (9 pages)
22 January 2002Return made up to 14/01/02; full list of members (9 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 April 2001£ ic 500/334 29/03/01 £ sr 166@1=166 (1 page)
21 April 2001£ ic 500/334 29/03/01 £ sr 166@1=166 (1 page)
19 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2001Resolutions
  • RES13 ‐ Contract approved 02/02/01
(1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2001Resolutions
  • RES13 ‐ Contract approved 02/02/01
(1 page)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2000Full accounts made up to 31 March 1999 (13 pages)
3 April 2000Full accounts made up to 31 March 1999 (13 pages)
27 January 2000Return made up to 14/01/00; full list of members (7 pages)
27 January 2000Return made up to 14/01/00; full list of members (7 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1999Return made up to 14/01/99; full list of members (6 pages)
6 January 1999Return made up to 14/01/99; full list of members (6 pages)
27 March 1998Dec mort/charge * (5 pages)
27 March 1998Dec mort/charge * (5 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
22 January 1998Return made up to 14/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1998Return made up to 14/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1997Location of register of directors' interests (1 page)
29 December 1997Location of register of members (1 page)
29 December 1997Location of register of members (1 page)
29 December 1997Location of register of directors' interests (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Return made up to 14/01/97; full list of members (6 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Return made up to 14/01/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 February 1996Return made up to 14/01/96; full list of members (6 pages)
6 February 1996Return made up to 14/01/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
15 June 1994Return made up to 14/01/94; no change of members (4 pages)
15 June 1994Return made up to 14/01/94; no change of members (4 pages)