Glasgow
G21 1EQ
Scotland
Director Name | Ms Angela Isabella Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Tax Director - International Region |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2019(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Henry Linkstone Cockburn |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1994) |
Role | Engineer |
Correspondence Address | Almond Cottage Muiravonside Linlithgow West Lothian EH49 6LN Scotland |
Director Name | James Thom Howat |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1990) |
Role | Chartered Accountant |
Correspondence Address | 14 Montrose Gardens Milngavie Glasgow G62 8NQ Scotland |
Director Name | Stanley Walker Morrison |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 October 1996) |
Role | Wine Merchant |
Correspondence Address | Glebe House Kirkoswald Ayrshire KA19 8HZ Scotland |
Director Name | William Brian Morrison |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2003) |
Role | Whisky Broker |
Correspondence Address | The Grange Culroy Ayrshire Ka19 |
Director Name | Alistair Fraser Ross |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1992) |
Role | Distiller |
Correspondence Address | Cleveland House, 192 Glasgow Road Paisley Renfrewshire PA1 3LT Scotland |
Secretary Name | James Ewing Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Glenny Farm Port Of Menteith Stirling FK8 3RD Scotland |
Director Name | James Ewing Forbes |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(33 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Nether Glenny Farm Port Of Menteith Stirling FK8 3RD Scotland |
Director Name | Mr Michael Colvin Keiller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(36 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Secretary Name | Alistair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 136 Kilpatrick Gardens Clarkston Glasgow Lanarkshire G76 7RW Scotland |
Secretary Name | Douglas George Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arthur Avenue Airdrie Lanarkshire ML6 9EZ Scotland |
Director Name | Mr Michael John Ord |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(50 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2021) |
Role | Director Ops. Scotland, Ireland, India & Sipsmith |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2015(51 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2015(51 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | morrisonbowmore.co.uk |
---|---|
Telephone | 0141 5589011 |
Telephone region | Glasgow |
Registered Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (4 months ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 2 weeks from now) |
27 March 1985 | Delivered 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 |
---|---|
5 October 1981 | Delivered on: 14 October 1981 Satisfied on: 22 March 1983 Persons entitled: Citibank Wa Classification: Standard security Secured details: All sums due or to become due. Particulars: Bowmore distillery islay. Fully Satisfied |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
14 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 January 2020 | Registered 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 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages) |
20 December 2019 | Registered office address changed from Springburn Bond Carlisle Street Springburn Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on 20 December 2019 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Lycidas Secretaries Limited as a director on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Lycidas Secretaries Limited as a director on 16 January 2015 (1 page) |
6 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages) |
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
19 June 2012 | Secretary's details changed for Douglas George Crawford on 19 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Douglas George Crawford on 19 June 2012 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Michael Colvin Keiller on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Colvin Keiller on 15 June 2010 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
6 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
29 November 1999 | Return made up to 13/07/99; full list of members; amend (7 pages) |
29 November 1999 | Return made up to 13/07/99; full list of members; amend (7 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
25 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (5 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (5 pages) |
26 October 1993 | Full accounts made up to 31 December 1992 (5 pages) |
26 October 1993 | Full accounts made up to 31 December 1992 (5 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (5 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (5 pages) |
3 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
3 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
17 August 1989 | Full accounts made up to 31 December 1988 (5 pages) |
17 August 1989 | Full accounts made up to 31 December 1988 (5 pages) |
15 November 1988 | Full accounts made up to 31 December 1987 (4 pages) |
15 November 1988 | Full accounts made up to 31 December 1987 (4 pages) |
3 September 1987 | Full accounts made up to 31 December 1986 (4 pages) |
3 September 1987 | Full accounts made up to 31 December 1986 (4 pages) |
19 November 1986 | Full accounts made up to 31 December 1985 (4 pages) |
19 November 1986 | Full accounts made up to 31 December 1985 (4 pages) |
19 August 1985 | Accounts made up to 31 December 1984 (4 pages) |
19 August 1985 | Accounts made up to 31 December 1984 (4 pages) |
25 June 1984 | Accounts made up to 31 December 1983 (4 pages) |
25 June 1984 | Accounts made up to 31 December 1983 (4 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
13 September 1982 | Accounts made up to 31 December 1981 (11 pages) |
13 September 1982 | Accounts made up to 31 December 1981 (11 pages) |
30 November 1981 | Accounts made up to 31 December 1980 (14 pages) |
30 November 1981 | Accounts made up to 31 December 1980 (14 pages) |