Company NameMorrison Motor Sport Limited
DirectorHelen Johnston Morrison
Company StatusActive
Company NumberSC051463
CategoryPrivate Limited Company
Incorporation Date25 September 1972(51 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Johnston Morrison
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(16 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address5 Boswell Road
Inverness
IV2 3EJ
Scotland
Director NameLeonard Morrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 1996)
RoleMotor Mechanic
Correspondence AddressRosebank 3 Kingsmills Gardens
Inverness
Inverness Shire
IV2 3LU
Scotland
Secretary NameGrigor & Young (Corporation)
StatusResigned
Appointed13 January 1989(16 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 August 2010)
Correspondence Address1 North Street
Elgin
Morayshire
IV30 1UA
Scotland

Location

Registered Address28 High Street
Nairn
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£188,137
Cash£68,713
Current Liabilities£30,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

2 November 1990Delivered on: 9 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 harbour road inverness.
Outstanding
23 September 1983Delivered on: 3 October 1983
Persons entitled: The Highlands and Islands Development Board

Classification: Standard security
Secured details: £5,300.
Particulars: A lease granted by the inverness district council of the subjects known as site no 27, longman industrial estate, inverness.
Outstanding
25 February 1985Delivered on: 6 March 1985
Persons entitled: The Highlands and Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.360 acre south west side of lotland st inverness.
Outstanding
4 April 1978Delivered on: 20 April 1978
Persons entitled: Highlands & Islands Development Board

Classification: Standard security
Secured details: £10,000.
Particulars: Lease of 0.108 hectare at citadel road, inverness known as site 27 longman industrial estate, inverness.
Outstanding
6 December 1976Delivered on: 10 December 1976
Persons entitled: H & I D B

Classification: Standard security
Secured details: £10000.
Particulars: Lease of .108 hectare known as site no 27 longman industrial estate inverness.
Outstanding
13 September 1990Delivered on: 1 October 1990
Satisfied on: 11 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 harbour road inverness.
Fully Satisfied
17 September 1979Delivered on: 4 October 1979
Satisfied on: 14 June 2013
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

Filing History

29 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Director's details changed for Mrs Helen Johnston Morrison on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mrs Helen Johnston Morrison on 1 January 2017 (2 pages)
13 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(3 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(3 pages)
27 April 2015Registered office address changed from 5 Inshes View Westhill Inverness IV2 5DS to 28 High Street Nairn IV12 4AU on 27 April 2015 (1 page)
27 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 April 2015Registered office address changed from 5 Inshes View Westhill Inverness IV2 5DS to 28 High Street Nairn IV12 4AU on 27 April 2015 (1 page)
27 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(3 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(3 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(3 pages)
14 June 2013Satisfaction of charge 3 in full (1 page)
14 June 2013Satisfaction of charge 3 in full (1 page)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
19 August 2010Termination of appointment of Grigor & Young as a secretary (2 pages)
19 August 2010Termination of appointment of Grigor & Young as a secretary (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Director's details changed for Mrs Helen Johnston Morrison on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Helen Johnston Morrison on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Grigor & Young on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Grigor & Young on 18 January 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 13/01/07; full list of members (2 pages)
26 February 2007Return made up to 13/01/07; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2005Registered office changed on 28/06/05 from: 112 boswell road inverness IV2 3EW (1 page)
28 June 2005Registered office changed on 28/06/05 from: 112 boswell road inverness IV2 3EW (1 page)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 January 2004Return made up to 13/01/04; full list of members (6 pages)
16 January 2004Return made up to 13/01/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Return made up to 13/01/03; full list of members (6 pages)
15 January 2003Return made up to 13/01/03; full list of members (6 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2002Registered office changed on 23/04/02 from: 28 high street nairn nairnshire IV12 4AU (1 page)
23 April 2002Registered office changed on 23/04/02 from: 28 high street nairn nairnshire IV12 4AU (1 page)
17 April 2002Registered office changed on 17/04/02 from: dunain house inverness inverness-shire IV3 8JN (1 page)
17 April 2002Registered office changed on 17/04/02 from: dunain house inverness inverness-shire IV3 8JN (1 page)
16 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
16 January 2001Return made up to 13/01/01; full list of members (6 pages)
16 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2000Return made up to 13/01/00; full list of members (6 pages)
18 January 2000Return made up to 13/01/00; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 February 1999Return made up to 13/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1999Return made up to 13/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1998Return made up to 13/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
(4 pages)
20 January 1998Return made up to 13/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
(4 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 February 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
13 February 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
23 January 1997Registered office changed on 23/01/97 from: 11 inshes crescent inverness inverness inverness-shire (1 page)
23 January 1997Registered office changed on 23/01/97 from: 11 inshes crescent inverness inverness inverness-shire (1 page)
7 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1996Registered office changed on 03/04/96 from: 18 eastfield avenue inverness (1 page)
3 April 1996Registered office changed on 03/04/96 from: 18 eastfield avenue inverness (1 page)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
29 February 1996Return made up to 13/01/96; full list of members (6 pages)
29 February 1996Return made up to 13/01/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 August 1995Registered office changed on 28/08/95 from: 18 eastfield avenue culcabock inverness IV2 3RR (1 page)
28 August 1995Registered office changed on 28/08/95 from: 18 eastfield avenue culcabock inverness IV2 3RR (1 page)
10 August 1995Registered office changed on 10/08/95 from: 5 errogie road inverness IV2 4BY (1 page)
10 August 1995Registered office changed on 10/08/95 from: 5 errogie road inverness IV2 4BY (1 page)