Company NameGEO. A. Morrison & Company (Leith) Limited
Company StatusDissolved
Company NumberSC023699
CategoryPrivate Limited Company
Incorporation Date31 December 1945(78 years, 4 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Leslie Parkin Lawns
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1989(43 years, 4 months after company formation)
Appointment Duration32 years (closed 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Marchbank Drive
Balerno
Midlothian
EH14 7ER
Scotland
Secretary NameMr Leslie Parkin Lawns
NationalityBritish
StatusClosed
Appointed05 August 2005(59 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 08 June 2021)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address39 Marchbank Drive
Balerno
Midlothian
EH14 7ER
Scotland
Director NameAlexander Leslie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(43 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 1999)
RoleSecretary
Correspondence Address47 Orchard Road
Edinburgh
Midlothian
EH4 2EU
Scotland
Director NameWilliam Pettie Prophet
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(43 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1996)
RoleShipbroker
Correspondence Address11 Lingerwood Walk
Newtongrange
Dalkeith
Midlothian
EH22 4QW
Scotland
Director NameHenry Wilson Wallace
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(43 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2000)
RoleShipbroker
Correspondence AddressButterdean Cottage
Gladsmuir
Tranent
East Lothian
EH33 1ED
Scotland
Director NameMr John Douglas Bottomley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(43 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Springfords Llp Dundas House
Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Secretary NameAlexander Leslie
NationalityBritish
StatusResigned
Appointed18 May 1989(43 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 1999)
RoleCompany Director
Correspondence Address47 Orchard Road
Edinburgh
Midlothian
EH4 2EU
Scotland
Secretary NameJohn McDowall Dawson
NationalityBritish
StatusResigned
Appointed24 July 1999(53 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 August 2005)
RoleCompany Director
Correspondence Address6 Prora Cottages
North Berwick
East Lothian
EH39 5LN
Scotland
Director NameMr Richard Vincent Alexander
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(54 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 2005)
RoleChartered Shipbroker
Country of ResidenceScotland
Correspondence Address31 Silverknowes Grove
Edinburgh
Midlothian
EH4 5LZ
Scotland
Director NameMr Alan Taylor Williamson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(54 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 2005)
RoleShipping & Forwarding Agent
Country of ResidenceScotland
Correspondence Address1 Durham Grove
Edinburgh
Midlothian
EH15 1PX
Scotland
Director NameMr David Henderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(56 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2005)
RoleShipping Manager
Country of ResidenceScotland
Correspondence Address24 Mitchell Place
Falkirk
Stirlingshire
FK1 5PJ
Scotland
Director NameJohn McDowall Dawson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(57 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 2005)
RoleAccountant
Correspondence Address6 Prora Cottages
North Berwick
East Lothian
EH39 5LN
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11k at £1John Douglas Bottomley
70.06%
Ordinary
4.7k at £1Leslie P. Lawns
29.94%
Ordinary

Financials

Year2014
Net Worth£310,681
Cash£55,683
Current Liabilities£1,161

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 December 2001Delivered on: 18 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 south shore road, grangemouth.
Outstanding
6 April 1983Delivered on: 12 April 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 9680 square yards at western harbour, leith, midlothian.
Outstanding
6 September 1977Delivered on: 15 September 1977
Persons entitled: Peter Saddler & Co LTD

Classification: Standard security
Secured details: £20,000.
Particulars: 6 john's place, leith.
Outstanding
5 May 2004Delivered on: 12 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 john's place, leith, edinburgh.
Outstanding
30 October 2001Delivered on: 9 November 2001
Satisfied on: 17 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
21 August 2002Delivered on: 29 August 2002
Satisfied on: 27 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 st. John's place, leith, edinburgh.
Fully Satisfied
27 July 1972Delivered on: 1 August 1972
Satisfied on: 22 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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

2 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,700
(4 pages)
26 January 2016Director's details changed for Mr John Douglas Bottomley on 1 January 2016 (2 pages)
24 January 2016Registered office address changed from Tower Mains Studios 18K Liberton Brae Edinburgh Lothian EH16 6AE to C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 January 2016 (1 page)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 15,700
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,700
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2010Director's details changed for Leslie Parkin Lawns on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Douglas Bottomley on 31 May 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 December 2009Purchase of own shares. (3 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 July 2007Return made up to 31/05/07; no change of members (7 pages)
27 February 2007Registered office changed on 27/02/07 from: 6 john's place leith edinburgh EH6 7EP (1 page)
17 February 2007Dec mort/charge * (2 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 September 2005\00A3 ic 25000/20000 22/08/05 sr 5000@1=5000 (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Resolutions
  • RES13 ‐ Dir auth to sign deed 22/07/05
(1 page)
7 June 2005Return made up to 31/05/05; full list of members (4 pages)
3 June 2004Return made up to 31/05/04; full list of members (4 pages)
26 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
12 May 2004Partic of mort/charge * (5 pages)
16 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
27 May 2003Dec mort/charge * (4 pages)
24 January 2003New director appointed (2 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (22 pages)
29 August 2002Partic of mort/charge * (5 pages)
28 August 2002New director appointed (2 pages)
27 June 2002Return made up to 31/05/02; full list of members (9 pages)
22 May 2002Dec mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
9 November 2001Partic of mort/charge * (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (8 pages)
30 May 2001Full group accounts made up to 31 December 2000 (21 pages)
7 March 2001Director resigned (1 page)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
18 May 2000Full group accounts made up to 31 December 1999 (22 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned;director resigned (1 page)
3 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Full group accounts made up to 31 December 1998 (24 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
6 May 1998Full group accounts made up to 31 December 1997 (22 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 April 1997Full group accounts made up to 31 December 1996 (22 pages)
5 November 1996Director resigned (1 page)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
27 March 1996Full accounts made up to 31 December 1995 (23 pages)
16 June 1995Return made up to 31/05/95; no change of members (6 pages)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1990Resolution passed on (1 page)
3 August 1972Particulars of mortgage/charge (5 pages)
31 December 1945Incorporation (24 pages)