Company NameMorison And Miller Engineering Limited
Company StatusDissolved
Company NumberSC038869
CategoryPrivate Limited Company
Incorporation Date31 May 1963(60 years, 11 months ago)
Dissolution Date25 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Andrew John Morison
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1988(25 years, 7 months after company formation)
Appointment Duration34 years, 1 month (closed 25 January 2023)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr David Hunter Morison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1990(26 years, 10 months after company formation)
Appointment Duration32 years, 10 months (closed 25 January 2023)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMr Andrew John Morison
NationalityBritish
StatusClosed
Appointed31 March 1992(28 years, 10 months after company formation)
Appointment Duration30 years, 10 months (closed 25 January 2023)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameAlexander Ferguson Dick
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1994)
RoleSales Director
Correspondence Address16 South Park Road
Hamilton
Lanarkshire
ML3 6PJ
Scotland
Director NameMr Stuart Frederick Gunn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 06 July 2011)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address249 Glasgow Road
Rutherglen
Glasgow
G73 1SU
Scotland
Director NameMaureen Anne Morison
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1992)
RoleHousewife
Correspondence AddressBelmar 3 West Lennox Drive
Helensburgh
Dunbartonshire
G84 9AB
Scotland
Director NameRonald Morison
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBelmar 3 West Lennox Drive
Helensburgh
Dunbartonshire
G84 9AB
Scotland
Secretary NameRonald Morison
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBelmar 3 West Lennox Drive
Helensburgh
Dunbartonshire
G84 9AB
Scotland
Director NameCharles Blair
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(30 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 1998)
RoleSales Director
Correspondence Address77 North Gyle Loan
Edinburgh
EH12 8LB
Scotland
Director NameDavid Macpherson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(30 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 1998)
RoleSales Director
Correspondence Address7 Finlaystone Street
Coatbridge
Lanarkshire
ML5 1NA
Scotland

Contact

Websitemorisonandmiller.co.uk

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

3.3k at £1A.j. Morison
33.32%
Ordinary
3.3k at £1D.h. Morison
33.32%
Ordinary
3.3k at £1Mrs F.m.a. Buchanan
33.32%
Ordinary
3 at £1Mrs M.a. Morison
0.03%
Ordinary

Financials

Year2014
Net Worth£656,157
Cash£256,704
Current Liabilities£483,572

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

26 October 1984Delivered on: 6 November 1984
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.
Outstanding
26 May 1980Delivered on: 10 June 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises millcroft road, rutherglen, glasgow.
Outstanding

Filing History

25 January 2023Final Gazette dissolved following liquidation (1 page)
25 October 2022Final account prior to dissolution in MVL (final account attached) (9 pages)
11 January 2022Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 January 2022 (2 pages)
13 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-06
(1 page)
13 August 2019Registered office address changed from 249 Glasgow Road Rutherglen Glasgow G73 1SU to 25 Bothwell Street Glasgow G2 6NL on 13 August 2019 (2 pages)
19 February 2019Satisfaction of charge 1 in full (1 page)
19 February 2019Satisfaction of charge 2 in full (1 page)
8 February 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,002
(4 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,002
(4 pages)
12 August 2015Accounts for a small company made up to 31 March 2015 (9 pages)
12 August 2015Accounts for a small company made up to 31 March 2015 (9 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,002
(4 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,002
(4 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (9 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (9 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,002
(4 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,002
(4 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (9 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (9 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
4 August 2011Termination of appointment of Stuart Gunn as a director (1 page)
4 August 2011Termination of appointment of Stuart Gunn as a director (1 page)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
18 November 2009Secretary's details changed for Andrew John Morison on 15 November 2009 (1 page)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Andrew John Morison on 15 November 2009 (2 pages)
18 November 2009Director's details changed for Andrew John Morison on 15 November 2009 (2 pages)
18 November 2009Director's details changed for David Hunter Morison on 15 November 2009 (2 pages)
18 November 2009Director's details changed for David Hunter Morison on 15 November 2009 (2 pages)
18 November 2009Secretary's details changed for Andrew John Morison on 15 November 2009 (1 page)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Stuart Frederick Gunn on 15 November 2009 (2 pages)
18 November 2009Director's details changed for Stuart Frederick Gunn on 15 November 2009 (2 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 November 2007Return made up to 15/11/07; full list of members (3 pages)
30 November 2007Return made up to 15/11/07; full list of members (3 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (9 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (9 pages)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (9 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (9 pages)
16 November 2005Return made up to 15/11/05; full list of members (3 pages)
16 November 2005Return made up to 15/11/05; full list of members (3 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
22 November 2004Return made up to 15/11/04; full list of members (8 pages)
22 November 2004Return made up to 15/11/04; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
21 November 2003Return made up to 15/11/03; full list of members (8 pages)
21 November 2003Return made up to 15/11/03; full list of members (8 pages)
7 November 2002Return made up to 15/11/02; full list of members (8 pages)
7 November 2002Return made up to 15/11/02; full list of members (8 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2001Return made up to 15/11/01; full list of members (8 pages)
20 November 2001Return made up to 15/11/01; full list of members (8 pages)
6 December 2000Return made up to 15/11/00; full list of members (8 pages)
6 December 2000Return made up to 15/11/00; full list of members (8 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Return made up to 15/11/98; full list of members (5 pages)
24 November 1998Return made up to 15/11/98; full list of members (5 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
17 November 1997Return made up to 15/11/97; no change of members (6 pages)
17 November 1997Return made up to 15/11/97; no change of members (6 pages)
20 October 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
20 October 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
19 November 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Full accounts made up to 31 March 1996 (20 pages)
31 October 1996Full accounts made up to 31 March 1996 (20 pages)
7 December 1995Return made up to 15/11/95; full list of members (8 pages)
7 December 1995Return made up to 15/11/95; full list of members (8 pages)
29 November 1995Full accounts made up to 31 March 1995 (20 pages)
29 November 1995Full accounts made up to 31 March 1995 (20 pages)
26 May 1995Ad 27/04/95--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
26 May 1995Ad 27/04/95--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
26 May 1995£ nc 10000/10002 27/04/95 (1 page)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995£ nc 10000/10002 27/04/95 (1 page)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)