Company NameMorrison Bowmore Limited
DirectorAngela Isabella Bailey
Company StatusActive
Company NumberSC041275
CategoryPrivate Limited Company
Incorporation Date4 November 1964(59 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(57 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence AddressSpringburn Bond
Carlisle Street
Springburn
Glasgow
G21 1EQ
Scotland
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed20 December 2019(55 years, 1 month after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Harry Brian Crook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleExport Sales Executive
Country of ResidenceScotland
Correspondence Address192 Drymen Road
Bearsden
Glasgow
G61 3RW
Scotland
Director NameJames Ewing Forbes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(24 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 April 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNether Glenny Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
Director NameWilliam Brian Morrison
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(24 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2003)
RoleWhisky Broker
Correspondence AddressThe Grange
Culroy
Ayrshire
Ka19
Director NameDuncan Ritchie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(24 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1994)
RoleMarketing Executive
Correspondence Address17 Muirieston Wood
Muirieston South
Livingston
EH54 9EE
Scotland
Secretary NameAlistair Watson
NationalityBritish
StatusResigned
Appointed10 July 1989(24 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Kilpatrick Gardens
Clarkston
Glasgow
Lanarkshire
G76 7RW
Scotland
Director NameHenry Linkstone Cockburn
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleEngineer
Correspondence AddressAlmond Cottage
Muiravonside
Linlithgow
West Lothian
EH49 6LN
Scotland
Director NameDavid Gressick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(28 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2000)
RoleChemist
Correspondence Address2 Glenward Avenue
Lennoxtown
Glasgow
Lanarkshire
G65 7EP
Scotland
Director NameKenneth Anderson Mackay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(28 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 October 2004)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressStormontfield Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Director NameMr Michael Colvin Keiller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(35 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Secretary NameDouglas George Crawford
NationalityBritish
StatusResigned
Appointed27 March 2002(37 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Avenue
Airdrie
Lanarkshire
ML6 9EZ
Scotland
Director NameMr Michael John Ord
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(49 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2021)
RoleDirector Ops. Scotland, Ireland, India & Sipsmith
Country of ResidenceScotland
Correspondence AddressSpringburn Bond
Carlisle Street
Springburn
Glasgow
G21 1EQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2015(50 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.morrisonbowmore.co.uk
Telephone0141 5589011
Telephone regionGlasgow

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

27 March 1985Delivered on: 11 April 1985
Satisfied on: 12 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Trust deed
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 April 1975Delivered on: 17 April 1975
Satisfied on: 12 December 1991
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
19 September 1975Delivered on: 8 October 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due in terms of personal bond granted in favour of the bank dated 26.8.75.
Particulars: Plot of ground on southside of broad st mile end glasgow = 1.86 acres described in disposition by attorney for r w gray & others with consents in favour of ransford young & co LTD dated 7TH etc & recorded gr of s (b & r of g) 14.11.1974 under exception of plot of ground containing 416 sq yds as described in disposition by co in favour of george boyd & co (property) LTD dated 19TH etc & recorded grs 20.1.1967.
Outstanding

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 January 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 20 December 2019 (2 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 256,000
(3 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 256,000
(3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 256,000
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 256,000
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 256,000
(3 pages)
16 January 2015Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page)
16 January 2015Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page)
16 January 2015Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages)
6 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 256,000
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 256,000
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 June 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
25 June 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2012
(5 pages)
20 June 2012Secretary's details changed for Douglas George Crawford on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for Douglas George Crawford on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2012
(5 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 July 2010Director's details changed for Michael Colvin Keiller on 15 June 2010 (2 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Michael Colvin Keiller on 15 June 2010 (2 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 July 2008Return made up to 15/06/08; full list of members (3 pages)
2 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 August 2007Accounts made up to 31 December 2006 (4 pages)
3 August 2007Accounts made up to 31 December 2006 (4 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 October 2006Accounts made up to 31 December 2005 (4 pages)
19 October 2006Accounts made up to 31 December 2005 (4 pages)
20 June 2006Return made up to 15/06/06; full list of members (2 pages)
20 June 2006Return made up to 15/06/06; full list of members (2 pages)
3 October 2005Accounts made up to 31 December 2004 (4 pages)
3 October 2005Accounts made up to 31 December 2004 (4 pages)
17 June 2005Return made up to 15/06/05; full list of members (2 pages)
17 June 2005Return made up to 15/06/05; full list of members (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
23 September 2004Accounts made up to 31 December 2003 (4 pages)
23 September 2004Accounts made up to 31 December 2003 (4 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
11 July 2003Director resigned (1 page)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2002Full accounts made up to 31 December 2001 (6 pages)
6 July 2002Full accounts made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (7 pages)
29 June 2001Director resigned (1 page)
29 June 2001Return made up to 15/06/01; full list of members (7 pages)
29 June 2001Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
27 July 2000Return made up to 10/07/00; full list of members (7 pages)
27 July 2000Return made up to 10/07/00; full list of members (7 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
29 November 1999Return made up to 10/07/99; full list of members; amend (8 pages)
29 November 1999Return made up to 10/07/99; full list of members; amend (8 pages)
8 September 1999Full accounts made up to 31 December 1998 (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 10/07/99; full list of members (6 pages)
5 August 1999Return made up to 10/07/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 July 1997Return made up to 10/07/97; no change of members (4 pages)
24 July 1997Return made up to 10/07/97; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
15 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Full accounts made up to 31 December 1994 (14 pages)
31 May 1995Full accounts made up to 31 December 1994 (14 pages)
9 August 1994Full accounts made up to 31 December 1993 (14 pages)
9 August 1994Full accounts made up to 31 December 1993 (14 pages)
11 October 1993Full accounts made up to 31 December 1992 (14 pages)
11 October 1993Full accounts made up to 31 December 1992 (14 pages)
30 September 1993Company name changed morrison bowmore (scotch whisky) LIMITED\certificate issued on 01/10/93 (2 pages)
30 September 1993Company name changed morrison bowmore (scotch whisky) LIMITED\certificate issued on 01/10/93 (2 pages)
21 July 1992Full accounts made up to 31 December 1991 (11 pages)
21 July 1992Full accounts made up to 31 December 1991 (11 pages)
6 August 1991Full accounts made up to 31 December 1990 (12 pages)
6 August 1991Full accounts made up to 31 December 1990 (12 pages)
3 October 1990Full accounts made up to 31 December 1989 (12 pages)
3 October 1990Full accounts made up to 31 December 1989 (12 pages)
13 July 1989Full accounts made up to 31 December 1988 (12 pages)
13 July 1989Full accounts made up to 31 December 1988 (12 pages)
15 November 1988Full accounts made up to 31 December 1987 (5 pages)
15 November 1988Full accounts made up to 31 December 1987 (5 pages)
5 January 1988Company name changed tannochside bonding company limi ted\certificate issued on 31/12/87 (2 pages)
5 January 1988Company name changed tannochside bonding company limi ted\certificate issued on 31/12/87 (2 pages)
4 September 1987Full accounts made up to 31 December 1986 (4 pages)
4 September 1987Full accounts made up to 31 December 1986 (4 pages)
19 November 1986Full accounts made up to 31 December 1985 (4 pages)
19 November 1986Full accounts made up to 31 December 1985 (4 pages)
4 November 1964Incorporation (15 pages)
4 November 1964Certificate of incorporation (1 page)
4 November 1964Incorporation (15 pages)
4 November 1964Certificate of incorporation (1 page)