Company NameMorrison Distillers Limited
DirectorAngela Isabella Bailey
Company StatusActive
Company NumberSC028668
CategoryPrivate Limited Company
Incorporation Date29 December 1951(72 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(70 years after company formation)
Appointment Duration2 years, 3 months
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed19 December 2019(68 years after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameRobert Anthony Brooks
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(37 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 September 1989)
RoleMerchant Banker
Correspondence Address26 Bury Walk
London
SW3 6QB
Director NameJames Ewing Forbes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(37 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 April 2000)
RoleChartered Accountant
Correspondence AddressBourtrees
Lochwinnoch
Renfrewshire
PA12 4JY
Scotland
Director NameJames Thom Howat
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(37 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 1989)
RoleChartered Accountant
Correspondence Address14 Montrose Gardens
Milngavie
Glasgow
G62 8NQ
Scotland
Director NameStanley Walker Morrison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(37 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 October 1996)
RoleWine Merchant
Correspondence AddressGlebe House
Kirkoswald
Ayrshire
KA19 8HZ
Scotland
Director NameWilliam Brian Morrison
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(37 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2003)
RoleWhisky Broker
Correspondence AddressThe Grange
Culroy
Ayrshire
Ka19
Director NameAlistair Fraser Ross
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(37 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1992)
RoleWhisky Distiller
Correspondence AddressCleveland House, 192 Glasgow Road
Paisley
Renfrewshire
PA1 3LT
Scotland
Secretary NameJames Ewing Forbes
NationalityBritish
StatusResigned
Appointed15 June 1989(37 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressBourtrees
Lochwinnoch
Renfrewshire
PA12 4JY
Scotland
Director NameMr Michael Colvin Keiller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(48 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Secretary NameAlistair Watson
NationalityBritish
StatusResigned
Appointed05 April 2000(48 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Kilpatrick Gardens
Clarkston
Glasgow
Lanarkshire
G76 7RW
Scotland
Secretary NameDouglas George Crawford
NationalityBritish
StatusResigned
Appointed27 March 2002(50 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Avenue
Airdrie
Lanarkshire
ML6 9EZ
Scotland
Director NameMr Michael John Ord
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(62 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2021)
RoleDirector Ops. Scotland, Ireland, India & Sipsmith
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2015(63 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Telephone0141 5589011
Telephone regionGlasgow

Location

Registered AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

26 April 1989Delivered on: 16 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Dated 20/4/89 standard security
Secured details: All sums due or to become due.
Particulars: All and whole the warehouse premises at edinburgh road linlithgow.
Fully Satisfied
16 April 1985Delivered on: 30 April 1985
Satisfied on: 19 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tannochside bonded warehouses see paper apart doc 127.
Fully Satisfied
16 April 1985Delivered on: 30 April 1985
Satisfied on: 19 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bowmore distillery & other subjects see paper apart doc 126.
Fully Satisfied
16 April 1985Delivered on: 29 April 1985
Satisfied on: 19 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 doc 125.
Fully Satisfied
16 April 1985Delivered on: 25 April 1985
Satisfied on: 19 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glengarioch distillery old meldrum aberdeenshire.
Fully Satisfied
27 March 1985Delivered on: 11 April 1985
Satisfied on: 12 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Trust deed
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 December 1984Delivered on: 7 January 1985
Satisfied on: 15 May 2000
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £500,000.
Particulars: 13.31 acres or thereby at springburn in the parish of glasgow and county of lanark.
Fully Satisfied

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020 (1 page)
20 December 2019Registered office address changed from Springburn Bond Carlisle Street Springburn Glasgow G21 1EQ Scotland to 1 George Square Glasgow G2 1AL on 20 December 2019 (1 page)
20 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages)
26 November 2019Registered office address changed from Springburn Bond Carlisle Street Springburn Glasgow to Springburn Bond Carlisle Street Springburn Glasgow G21 1EQ on 26 November 2019 (1 page)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 622,136
(3 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 622,136
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 622,136
(3 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 622,136
(3 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 622,136
(3 pages)
16 January 2015Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page)
16 January 2015Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages)
16 January 2015Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages)
6 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 622,136
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 622,136
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 10/07/2012
(5 pages)
22 June 2012Secretary's details changed for Douglas George Crawford on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 10/07/2012
(5 pages)
22 June 2012Secretary's details changed for Douglas George Crawford on 22 June 2012 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Return made up to 15/06/06; full list of members (2 pages)
20 June 2006Return made up to 15/06/06; full list of members (2 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 15/06/05; full list of members (2 pages)
17 June 2005Return made up to 15/06/05; full list of members (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2002Full accounts made up to 31 December 2001 (6 pages)
6 July 2002Full accounts made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
19 September 2001Full accounts made up to 31 December 2000 (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 July 2000Return made up to 15/06/00; full list of members (6 pages)
11 July 2000Return made up to 15/06/00; full list of members (6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000New director appointed (2 pages)
15 May 2000Dec mort/charge * (5 pages)
15 May 2000Dec mort/charge * (5 pages)
8 September 1999Full accounts made up to 31 December 1998 (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 15/06/99; full list of members (6 pages)
5 August 1999Return made up to 15/06/99; full list of members (6 pages)
16 November 1998Full accounts made up to 31 December 1997 (6 pages)
16 November 1998Full accounts made up to 31 December 1997 (6 pages)
18 June 1998Return made up to 15/06/98; no change of members (4 pages)
18 June 1998Return made up to 15/06/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 July 1997Return made up to 15/06/97; no change of members (4 pages)
24 July 1997Return made up to 15/06/97; no change of members (4 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
15 July 1996Return made up to 15/06/96; full list of members (6 pages)
15 July 1996Return made up to 15/06/96; full list of members (6 pages)
27 July 1995Full accounts made up to 31 December 1994 (6 pages)
27 July 1995Full accounts made up to 31 December 1994 (6 pages)
8 June 1995Return made up to 15/06/95; change of members (4 pages)
8 June 1995Return made up to 15/06/95; change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
22 August 1994Full accounts made up to 31 December 1993 (6 pages)
22 August 1994Full accounts made up to 31 December 1993 (6 pages)
11 October 1993Full accounts made up to 31 December 1992 (5 pages)
11 October 1993Full accounts made up to 31 December 1992 (5 pages)
21 July 1992Full accounts made up to 31 December 1991 (5 pages)
21 July 1992Full accounts made up to 31 December 1991 (5 pages)
28 July 1991Full accounts made up to 31 December 1990 (18 pages)
28 July 1991Full accounts made up to 31 December 1990 (18 pages)
3 October 1990Full group accounts made up to 31 December 1989 (27 pages)
3 October 1990Full group accounts made up to 31 December 1989 (27 pages)
10 January 1990Declaration of assistance for shares acquisition (4 pages)
10 January 1990Declaration of assistance for shares acquisition (4 pages)
14 November 1989Memorandum and Articles of Association (15 pages)
14 November 1989Memorandum and Articles of Association (15 pages)
2 October 1989Memorandum and Articles of Association (8 pages)
2 October 1989Memorandum and Articles of Association (8 pages)
5 July 1989Full group accounts made up to 31 December 1988 (24 pages)
5 July 1989Full group accounts made up to 31 December 1988 (24 pages)
15 November 1988Full group accounts made up to 31 December 1987 (22 pages)
15 November 1988Full group accounts made up to 31 December 1987 (22 pages)
3 September 1987Full accounts made up to 31 December 1986 (22 pages)
3 September 1987Full accounts made up to 31 December 1986 (22 pages)
19 November 1986Full accounts made up to 31 December 1985 (19 pages)
19 November 1986Full accounts made up to 31 December 1985 (19 pages)