Company NameJohn Morrison (Highland Outfitters) Limited
Company StatusActive
Company NumberSC039987
CategoryPrivate Limited Company
Incorporation Date2 March 1964(60 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Galab Singh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(40 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address234-242 High Street
Kirkcaldy
KY1 1JT
Scotland
Director NameMr Surinder Singh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(40 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleWholesaler/Retailer
Country of ResidenceScotland
Correspondence Address234-242 High Street
Kirkcaldy
KY1 1JT
Scotland
Director NameMr Dildar Singh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2010(46 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp 5th Floor
Quartermile Two, 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameHilaray Cynthia Berry
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1990(25 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 May 2004)
RoleOutfitters
Correspondence Address59 Ayr Road
Whitecraigs
Glasgow
G46 6SR
Scotland
Director NameRichard Berry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1990(25 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 May 2004)
RoleOutfitters
Correspondence Address59 Ayr Road
Giffnock
Glasgow
G46 6SR
Scotland
Director NameLucinda Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1990(25 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 May 2004)
RoleFlorist
Correspondence Address59 Ayr Road
Giffnock
Glasgow
G46 6SR
Scotland
Secretary NameShelagh Bruce
NationalityBritish
StatusResigned
Appointed20 January 1990(25 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address52 Manor Place
Edinburgh
Midlothian
EH3 7EH
Scotland
Secretary NameLucinda Green
NationalityBritish
StatusResigned
Appointed01 October 1999(35 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 2004)
RoleCompany Director
Correspondence Address59 Ayr Road
Giffnock
Glasgow
G46 6SR
Scotland
Secretary NameMary Roberta Leslie
NationalityBritish
StatusResigned
Appointed19 May 2004(40 years, 2 months after company formation)
Appointment Duration19 years (resigned 31 May 2023)
RoleCompany Director
Correspondence Address37 Hayfield Road
Kirkcaldy
Fife
KY1 2JP
Scotland

Contact

Websitewww.edinburgh-cashmere.com
Telephone0131 5563096
Telephone regionEdinburgh

Location

Registered AddressC/O Morton Fraser Llp 5th Floor
Quartermile Two, 2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Trustees Of Firm Of Gold Brothers
100.00%
Ordinary

Financials

Year2014
Net Worth£2,475,825
Cash£51,335
Current Liabilities£162,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Charges

28 February 2020Delivered on: 4 March 2020
Persons entitled: Hsbc UK Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole (one) all and whole that shop known as and forming number four hundred and fifty nine lawnmarket, high street, edinburgh in the county of midlothian with the two cellars underneath and which subjects form part of the tenement of shops and houses forming numbers four hundred and fifty three to four hundred and seventy seven (with the exception of number four hundred and seventy five) lawnmarket, aforesaid more particularly described in disposition by the town and gown association limited in favour of henry beveridge dated fourteenth and recorded in the register of sasines etc within the burgh kept for the city of edinburgh (now the register for the county of midlothian) on eighteenth, both days of may, nineteen hundred together with (first) a right in common with the other proprietors of the said tenement to the solum on which the said tenement is erected; (second) a right of access by the common passage and stair in said tenement to the roof and chimney tops of said tenement through the hatchway leading to the same for the purpose of cleaning vents and for all other necessary purposes; and (third) a right in common with the said other proprietors to the drains and soil and other pipes of said tenement and of access thereto when required;. And (two) all and whole the shop premises forming numbers four hundred and sixty one and four hundred and sixty three lawnmarket in the city of edinburgh and county of midlothian formerly consisting of two separate shops but now consisting of one shop and being (first) all and whole that shop number four hundred and sixty one lawnmarket in the said city and county with a basement consisting of two rooms, with a joint right along with the proprietors of the remainder of the tenement of which the said subjects form part to the solum on which the said tenement is erected, which subjects form part of the subjects described in the said disposition by the town and gown association limited in favour of henry beveridge dated and recorded as aforesaid; together with a right in common with the other proprietors of the said tenement of access by the common passage and stair in the said tenement to the roof and chimney tops of said tenement through the hatchway leading to the same for the purpose of cleaning the vents and all other necessary purposes and a right in common with the said other proprietors to the drains and soil and other pipes in the said tenement and have access thereto when required; and (second) all and whole that shop number four hundred and sixty three lawnmarket, high street, edinburgh in the said city and county consisting of the front and back shop with a basement or cellar underneath the same being the westmost shop of that tenement of shops and houses forming numbers four hundred and fifty three to four hundred and seventy seven (under exception of number four hundred and seventy five) lawnmarket, edinburgh described in said disposition granted by the town and gown association limited in favour of henry beveridge dated and recorded as aforesaid; together with in each case the whole rights common and mutual to the proprietors of the said tenement and the whole parts, privileges and pertinents thereof. And which is currently undergoing first registration in the land register of scotland.
Outstanding
30 January 2020Delivered on: 7 February 2020
Persons entitled: Hsbc UK Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 7 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop premises, 459, 461 and 463 lawnmarket, high street, edinburgh.
Outstanding
15 July 1994Delivered on: 26 July 1994
Satisfied on: 5 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 459 lawnmarket, high street, edinburgh & 479 lawnmarket, edinburgh.
Fully Satisfied
4 December 1974Delivered on: 18 December 1974
Satisfied on: 5 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: For securing all sums due or to become due.
Particulars: Shop premises at 461 & 463 lawnmarket, edinburgh.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 June 2023Termination of appointment of Mary Roberta Leslie as a secretary on 31 May 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
14 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
2 September 2020Registered office address changed from 234-242 High Street Kirkcaldy Fife KY1 1JT to C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 2 September 2020 (1 page)
4 March 2020Registration of charge SC0399870006, created on 28 February 2020 (10 pages)
12 February 2020Satisfaction of charge SC0399870003 in full (4 pages)
7 February 2020Satisfaction of charge SC0399870004 in full (1 page)
7 February 2020Registration of charge SC0399870005, created on 30 January 2020 (15 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 December 2019Director's details changed for Mr Galab Singh on 6 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Surinder Singh on 6 December 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 October 2016Registration of charge SC0399870004, created on 28 September 2016 (8 pages)
5 October 2016Registration of charge SC0399870004, created on 28 September 2016 (8 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20,000
(7 pages)
5 May 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20,000
(7 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 March 2015Registration of charge SC0399870003, created on 4 March 2015 (6 pages)
7 March 2015Registration of charge SC0399870003, created on 4 March 2015 (6 pages)
7 March 2015Registration of charge SC0399870003, created on 4 March 2015 (6 pages)
3 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,000
(6 pages)
3 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,000
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,000
(6 pages)
26 February 2014Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page)
26 February 2014Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Appointment of Mr Dildar Singh as a director (2 pages)
18 April 2012Appointment of Mr Dildar Singh as a director (2 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2011Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
11 August 2011Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Surinder Singh on 25 February 2010 (2 pages)
12 April 2010Director's details changed for Galab Singh on 25 February 2010 (2 pages)
12 April 2010Director's details changed for Galab Singh on 25 February 2010 (2 pages)
12 April 2010Director's details changed for Surinder Singh on 25 February 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 July 2009Return made up to 28/01/09; full list of members (3 pages)
7 July 2009Return made up to 28/01/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 February 2008Return made up to 28/01/08; full list of members (2 pages)
12 February 2008Return made up to 28/01/08; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 February 2007Return made up to 28/01/07; full list of members (2 pages)
8 February 2007Return made up to 28/01/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 February 2006Return made up to 28/01/06; full list of members (7 pages)
28 February 2006Return made up to 28/01/06; full list of members (7 pages)
27 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
27 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
9 March 2005Return made up to 28/01/05; full list of members (7 pages)
9 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: c/o william lockhart & co 21 west nile street glasgow G1 2PS (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: c/o william lockhart & co 21 west nile street glasgow G1 2PS (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004New secretary appointed (2 pages)
11 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Dec mort/charge * (4 pages)
2 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 February 2004Return made up to 28/01/04; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 January 2003Return made up to 28/01/03; full list of members (7 pages)
30 January 2003Return made up to 28/01/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 February 2002Return made up to 28/01/02; full list of members (7 pages)
1 February 2002Return made up to 28/01/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
31 January 2001Return made up to 28/01/01; full list of members (7 pages)
31 January 2001Return made up to 28/01/01; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 January 2000Return made up to 28/01/00; full list of members (7 pages)
30 January 2000Return made up to 28/01/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
3 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
2 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 30 November 1996 (9 pages)
6 March 1997Accounts for a small company made up to 30 November 1996 (9 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (10 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (10 pages)
30 January 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 March 1964Incorporation (13 pages)
2 March 1964Incorporation (13 pages)