Company NameAlexander Morrison Limited
DirectorsDavid Roger Artis and AWG Property Director Limited
Company StatusActive
Company NumberSC038867
CategoryPrivate Limited Company
Incorporation Date31 May 1963(60 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Roger Artis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(55 years after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAWG Property Director Limited (Corporation)
StatusCurrent
Appointed19 August 2010(47 years, 3 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
PE29 6XU
Secretary NameAWG Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 February 2021(57 years, 9 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameRoger Archibald Croson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 1998)
RoleCivil Engineer
Correspondence AddressBelfit House 18 Nethermoor Road
Wingerworth
Chesterfield
Derbyshire
S42 6LJ
Director NameFrederick Simon Jones
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 1992)
RoleQuantity Surveyor
Correspondence AddressCarloggas
11 Canonbury Terrace
Fortrose
Ross Shire
IV10 8TT
Scotland
Director NameAlexander Fraser Morrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 1994)
RoleDirector Of Companies
Correspondence AddressWester House 4 Wester Coates Gardens
Edinburgh
Lothian
EH12 5LT
Scotland
Director NameMr Gordon Morrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 May 2001)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressCarldane Court Bromley Lane
Much Hadham
Hertfordshire
SG10 6HU
Director NameNorman Angus Maclennan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 February 1998)
RoleAccountant
Correspondence AddressCroft Na Coille 25 Toberargan Road
Pitlochry
Perthshire
PH16 5HG
Scotland
Director NameAlexander Ferrier Sharp Morrison
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressScotsburn House
Tain
IV19 1PR
Scotland
Director NameDavid Christopher Bowden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1990)
RoleCompany Director
Correspondence AddressConstantia No 2 Kilcorral Close
Epsom
Surrey
KT17 4HX
Director NameMichael John Bissell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1990)
RoleFinance Director
Correspondence Address5 Greenway
Letchworth
Hertfordshire
SG6 3UG
Director NameAlastair Douglas McDougall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield House
Frankscroft
Peebles
Peebleshire
EH45 9DX
Scotland
Secretary NameNorman Angus Maclennan
NationalityBritish
StatusResigned
Appointed05 August 1988(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 1991)
RoleCompany Director
Correspondence AddressCroft Na Coille 25 Toberargan Road
Pitlochry
Perthshire
PH16 5HG
Scotland
Secretary NameJohn Morrison
NationalityBritish
StatusResigned
Appointed03 June 1991(28 years after company formation)
Appointment Duration10 years (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameKeith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(28 years after company formation)
Appointment Duration8 years, 7 months (resigned 03 February 2000)
RoleFinance Director
Correspondence AddressLynehurst Carlops Road
West Linton
Peeblesshire
EH46 7DS
Scotland
Director NameMichael James Fraser
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(31 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressTreeton Steading
By Ardesier
Inverness-Shire
IV1 2QU
Scotland
Director NameJohn Morrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(31 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2001)
RoleSecretary
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameMr Stephen John McBrierty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Director NameRobert Charles Tully
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Balmuir Avenue
Bathgate
West Lothian
EH48 4BW
Scotland
Director NameSir Fraser Morrison Alexander Fraser Morrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(37 years, 1 month after company formation)
Appointment Duration9 months (resigned 02 April 2001)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressTeasses House Nr Ceres
Leven
Fife
KY8 5PG
Scotland
Director NameMr Simon John Isherwood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(37 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore
22 Langley Hill
Kings Langley
Hertfordshire
WD4 9HD
Director NameDavid Robottom
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(37 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 May 2001)
RoleBusiness Development Director
Correspondence Address19 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HE
Director NameMr Charles Matheson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(37 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Albert Drive
London
SW19 6LB
Director NameAlasdair Mackay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameRobert David Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(37 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2000)
RoleFinance Director
Correspondence Address1a Burnside Road
White Craigs
Glasgow
G46 6TT
Scotland
Director NameGraham Stanley Gould
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(37 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 June 2000)
RoleCivil Servant
Correspondence Address22 Woodlands Drive
Brightons
Falkirk
Stirlingshire
FK2 0TF
Scotland
Director NameMr Robin Philip Elton Chaplin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(37 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2004)
RoleSafety Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hereford Road
Harrogate
North Yorkshire
HG1 2NW
Director NameMr Seamus Joseph Gillen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(37 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed02 April 2001(37 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(38 years, 12 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(41 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(41 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Secretary NameElizabeth Ann Horlock Clarke
StatusResigned
Appointed01 April 2015(51 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2021)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameMr Mario John Holligan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(53 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland

Contact

Websiteawgproperty.co.uk
Email address[email protected]
Telephone01987 210297
Telephone regionEbbsfleet

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Awg Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

7 April 1992Delivered on: 9 April 1992
Satisfied on: 6 November 1998
Persons entitled: National Westminster Bank PLC

Classification: 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
7 April 1992Delivered on: 9 April 1992
Satisfied on: 6 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
8 March 1989Delivered on: 23 March 1989
Satisfied on: 16 November 1990
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
5 December 1977Delivered on: 14 December 1977
Satisfied on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances of credit of any accounts of held by the bank of scotland in name of alexander morrison (builders) limited.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
13 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
13 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
13 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (165 pages)
18 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
5 February 2022Change of details for Awg Property Limited as a person with significant control on 5 February 2022 (2 pages)
3 February 2022Registered office address changed from , C/O Brodies Llp 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022 (1 page)
17 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages)
17 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (183 pages)
17 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
16 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
26 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
26 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages)
26 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
26 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (168 pages)
19 February 2021Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 16 February 2021 (1 page)
19 February 2021Appointment of Awg Corporate Services Limited as a secretary on 16 February 2021 (2 pages)
16 July 2020Director's details changed for Awg Property Director Limited on 28 June 2020 (1 page)
16 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 March 2020Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 (1 page)
11 March 2020Change of details for Awg Property Limited as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Registered office address changed from , Ocean Point 1st Floor, 94 Ocean Drive, Edinburgh, EH6 6JH, United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 11 March 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (14 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
18 January 2019Change of details for Awg Property Limited as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Registered office address changed from , 47 Melville Street, Edinburgh, EH3 7HL to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 18 January 2019 (1 page)
18 January 2019Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 (1 page)
18 January 2019Registered office address changed from , Ocean Point 1st Floor, Ocean 94 Ocean Drive, Edinburgh, Eh6 6 Jh, United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 18 January 2019 (1 page)
18 January 2019Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (13 pages)
6 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
25 June 2018Appointment of Mr David Roger Artis as a director on 15 June 2018 (2 pages)
25 June 2018Termination of appointment of Mario John Holligan as a director on 15 June 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (14 pages)
26 July 2017Notification of Awg Property Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2017Notification of Awg Property Limited as a person with significant control on 26 July 2017 (2 pages)
9 August 2016Termination of appointment of Robert Charles Tully as a director on 30 June 2016 (1 page)
9 August 2016Termination of appointment of Robert Charles Tully as a director on 30 June 2016 (1 page)
9 August 2016Appointment of Mr Mario John Holligan as a director on 30 June 2016 (2 pages)
9 August 2016Appointment of Mr Mario John Holligan as a director on 30 June 2016 (2 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(6 pages)
23 June 2016Full accounts made up to 31 March 2016 (12 pages)
23 June 2016Full accounts made up to 31 March 2016 (12 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(5 pages)
4 June 2015Full accounts made up to 31 March 2015 (9 pages)
4 June 2015Full accounts made up to 31 March 2015 (9 pages)
18 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
18 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
18 May 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
18 May 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
18 May 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(5 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(5 pages)
4 June 2014Full accounts made up to 31 March 2014 (8 pages)
4 June 2014Full accounts made up to 31 March 2014 (8 pages)
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
6 June 2013Full accounts made up to 31 March 2013 (8 pages)
6 June 2013Full accounts made up to 31 March 2013 (8 pages)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 31 March 2012 (10 pages)
6 June 2012Full accounts made up to 31 March 2012 (10 pages)
16 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
16 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 31 March 2011 (9 pages)
13 June 2011Full accounts made up to 31 March 2011 (9 pages)
9 September 2010Appointment of Awg Property Director Limited as a director (2 pages)
9 September 2010Appointment of Awg Property Director Limited as a director (2 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
21 June 2010Full accounts made up to 31 March 2010 (10 pages)
21 June 2010Full accounts made up to 31 March 2010 (10 pages)
8 July 2009Full accounts made up to 31 March 2009 (10 pages)
8 July 2009Full accounts made up to 31 March 2009 (10 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
9 January 2009Appointment terminated director john hope (1 page)
9 January 2009Appointment terminated director john hope (1 page)
7 July 2008Return made up to 25/06/08; full list of members (3 pages)
7 July 2008Return made up to 25/06/08; full list of members (3 pages)
2 July 2008Full accounts made up to 31 March 2008 (11 pages)
2 July 2008Full accounts made up to 31 March 2008 (11 pages)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page)
1 April 2008Registered office changed on 01/04/2008 from, p o box 23649, orchard brae, house, 30 queensferry road, edinburgh, EH4 2XP (1 page)
13 July 2007Return made up to 25/06/07; full list of members (2 pages)
13 July 2007Return made up to 25/06/07; full list of members (2 pages)
29 June 2007Full accounts made up to 31 March 2007 (11 pages)
29 June 2007Full accounts made up to 31 March 2007 (11 pages)
17 July 2006Full accounts made up to 31 March 2006 (12 pages)
17 July 2006Return made up to 25/06/06; full list of members (2 pages)
17 July 2006Return made up to 25/06/06; full list of members (2 pages)
17 July 2006Full accounts made up to 31 March 2006 (12 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 July 2005Return made up to 25/06/05; full list of members (3 pages)
8 July 2005Return made up to 25/06/05; full list of members (3 pages)
7 July 2005Full accounts made up to 31 March 2005 (13 pages)
7 July 2005Full accounts made up to 31 March 2005 (13 pages)
4 July 2005Registered office changed on 04/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page)
4 July 2005Registered office changed on 04/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page)
4 July 2005Registered office changed on 04/07/05 from: po box 23649, orchard brae house, 30 queensferry road, edinburgh, EH3 8XX (1 page)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (3 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house, 12 atholl crescent, edinburgh, EH3 8HA (1 page)
5 July 2004Return made up to 25/06/04; full list of members (2 pages)
5 July 2004Return made up to 25/06/04; full list of members (2 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2003Return made up to 25/06/03; full list of members (3 pages)
24 September 2003Return made up to 25/06/03; full list of members (3 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (1 page)
6 September 2002New secretary appointed (1 page)
2 September 2002Full accounts made up to 31 March 2002 (12 pages)
2 September 2002Full accounts made up to 31 March 2002 (12 pages)
6 August 2002Return made up to 25/06/02; full list of members (7 pages)
6 August 2002Return made up to 25/06/02; full list of members (7 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
13 June 2002New secretary appointed (1 page)
13 June 2002New secretary appointed (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
24 August 2001Full accounts made up to 31 March 2001 (13 pages)
24 August 2001Full accounts made up to 31 March 2001 (13 pages)
18 July 2001Return made up to 25/06/01; full list of members (7 pages)
18 July 2001Return made up to 25/06/01; full list of members (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
7 June 2001New director appointed (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (5 pages)
7 June 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
17 December 2000Director resigned (1 page)
17 December 2000Director resigned (1 page)
27 October 2000Director resigned (2 pages)
27 October 2000Director resigned (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 31 March 2000 (13 pages)
21 July 2000Company name changed morrison LIMITED\certificate issued on 21/07/00 (2 pages)
21 July 2000Full accounts made up to 31 March 2000 (13 pages)
21 July 2000Company name changed morrison LIMITED\certificate issued on 21/07/00 (2 pages)
17 July 2000Return made up to 25/06/00; no change of members (8 pages)
17 July 2000Return made up to 25/06/00; no change of members (8 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
14 July 1999Return made up to 25/06/99; full list of members (9 pages)
14 July 1999Return made up to 25/06/99; full list of members (9 pages)
6 November 1998Dec mort/charge * (14 pages)
6 November 1998Dec mort/charge * (14 pages)
6 November 1998Dec mort/charge * (2 pages)
6 November 1998Dec mort/charge * (2 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Aud. Statement (1 page)
27 July 1998Full accounts made up to 31 March 1998 (13 pages)
27 July 1998Full accounts made up to 31 March 1998 (13 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
9 July 1998Return made up to 25/06/98; full list of members (9 pages)
9 July 1998Return made up to 25/06/98; full list of members (9 pages)
29 October 1997Alterations to a floating charge (9 pages)
29 October 1997Alterations to a floating charge (22 pages)
29 October 1997Alterations to a floating charge (22 pages)
29 October 1997Alterations to a floating charge (9 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
4 August 1997Full accounts made up to 31 March 1997 (13 pages)
4 August 1997Full accounts made up to 31 March 1997 (13 pages)
2 July 1997Return made up to 25/06/97; full list of members (10 pages)
2 July 1997Return made up to 25/06/97; full list of members (10 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
12 August 1996Return made up to 25/06/96; no change of members (8 pages)
12 August 1996Return made up to 25/06/96; no change of members (8 pages)
2 August 1996Full accounts made up to 31 March 1996 (13 pages)
2 August 1996Full accounts made up to 31 March 1996 (13 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
3 June 1996Alterations to a floating charge (9 pages)
3 June 1996Alterations to a floating charge (9 pages)
28 May 1996Alterations to a floating charge (13 pages)
28 May 1996Alterations to a floating charge (13 pages)
3 August 1995Return made up to 25/06/95; no change of members (8 pages)
3 August 1995Return made up to 25/06/95; no change of members (8 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
29 June 1995Alterations to a floating charge (12 pages)
29 June 1995Alterations to a floating charge (18 pages)
29 June 1995Alterations to a floating charge (18 pages)
29 June 1995Alterations to a floating charge (12 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
18 April 1995Secretary's particulars changed (4 pages)
18 April 1995Secretary's particulars changed (4 pages)
18 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
11 August 1994Return made up to 25/06/94; full list of members (9 pages)
11 August 1994Return made up to 25/06/94; full list of members (9 pages)
20 July 1994Full accounts made up to 31 March 1994 (11 pages)
20 July 1994Full accounts made up to 31 March 1994 (11 pages)
30 March 1994Director resigned (2 pages)
3 August 1993Return made up to 25/06/93; no change of members (8 pages)
3 August 1993Return made up to 25/06/93; no change of members (8 pages)
26 July 1993Full accounts made up to 31 March 1993 (10 pages)
26 July 1993Full accounts made up to 31 March 1993 (10 pages)
22 July 1992Return made up to 25/06/92; no change of members (8 pages)
22 July 1992Return made up to 25/06/92; no change of members (8 pages)
9 July 1992Full accounts made up to 31 March 1992 (11 pages)
9 July 1992Full accounts made up to 31 March 1992 (11 pages)
6 May 1992Memorandum and Articles of Association (13 pages)
6 May 1992Memorandum and Articles of Association (13 pages)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
18 July 1991Return made up to 25/06/91; full list of members (10 pages)
18 July 1991Return made up to 25/06/91; full list of members (10 pages)
25 June 1991Secretary resigned;new secretary appointed (3 pages)
25 June 1991New director appointed (3 pages)
25 June 1991Secretary resigned;new secretary appointed (3 pages)
21 June 1991Full accounts made up to 31 March 1991 (13 pages)
8 August 1990Return made up to 25/06/90; full list of members (6 pages)
8 August 1990Full accounts made up to 31 March 1990 (14 pages)
22 December 1989Full accounts made up to 31 March 1989 (22 pages)
22 December 1989Return made up to 04/08/89; full list of members (14 pages)
22 December 1989Full accounts made up to 31 March 1989 (22 pages)
14 June 1989Company name changed morrison construction group limi ted\certificate issued on 15/06/89 (2 pages)
14 June 1989Company name changed morrison construction group limi ted\certificate issued on 15/06/89 (2 pages)
22 March 1989Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 March 1989Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
2 November 1988Return made up to 05/08/88; full list of members (23 pages)
2 November 1988Full group accounts made up to 31 March 1988 (19 pages)
18 August 1988New director appointed (4 pages)
15 February 1988Director resigned (2 pages)
11 November 1987New director appointed (4 pages)
31 August 1987Full accounts made up to 31 March 1987 (22 pages)
5 May 1987Company name changed alexander morrison (builders) li mited\certificate issued on 05/05/87 (2 pages)
5 May 1987Company name changed alexander morrison (builders) li mited\certificate issued on 05/05/87 (2 pages)
21 November 1986Return made up to 06/08/86; full list of members (15 pages)
21 November 1986Full accounts made up to 31 March 1986 (23 pages)
23 September 1986Registered office changed on 23/09/86 from: morrison house 39 high street inverness (1 page)
23 September 1986Registered office changed on 23/09/86 from: morrison house 39 high street inverness (1 page)
23 September 1986Registered office changed on 23/09/86 from: morrison house, 39 high street, inverness (1 page)
5 July 1977Annual return made up to 07/07/77 (8 pages)
5 July 1977Annual return made up to 07/07/77 (8 pages)
29 March 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 March 1974Increase in nominal capital (1 page)
22 March 1974Increase in nominal capital (1 page)
31 May 1963Incorporation (11 pages)
31 May 1963Incorporation (11 pages)