Glasgow
G2 4RW
Scotland
Director Name | Elizabeth Margaret Morris |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street Glasgow G2 4RW Scotland |
Director Name | Jenny Morris |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street Glasgow G2 4RW Scotland |
Director Name | Maisie Morris |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street Glasgow G2 4RW Scotland |
Director Name | John Fern |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 1994) |
Role | Accountant |
Correspondence Address | 51 Fernleigh Road Glasgow Lanarkshire G43 2TY Scotland |
Director Name | William Morris |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 1994) |
Role | Amusement Caterer |
Correspondence Address | 6 Dalserf Crescent Giffnock Glasgow G46 6RB Scotland |
Director Name | Mr Walter Morris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(8 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 12 May 2014) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cleveden Gardens Kelvinside Glasgow G12 0PU Scotland |
Secretary Name | John Fern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 51 Fernleigh Road Glasgow Lanarkshire G43 2TY Scotland |
Secretary Name | Walter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 7a Cleveden Drive Glasgow G12 Scotland |
Director Name | Jenny Morris |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(33 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cleveden Gardens Glasgow G12 0PU Scotland |
Website | morrisamusements.co.uk |
---|
Registered Address | 180 West Regent Street Glasgow G2 4RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Morris Amusements (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,755,580 |
Current Liabilities | £5,955 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
28 July 1989 | Delivered on: 17 August 1989 Satisfied on: 26 October 1990 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming part of the lands of donaldshill glasgow. Fully Satisfied |
---|---|
18 July 1989 | Delivered on: 28 July 1989 Satisfied on: 13 July 1995 Persons entitled: Tennent Caledonian Breweries LTD 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 |
25 July 1985 | Delivered on: 14 August 1985 Satisfied on: 28 August 1989 Persons entitled: Scottish & Newcastle Breweries PLC Classification: 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 |
2 December 1983 | Delivered on: 15 December 1983 Satisfied on: 24 December 1997 Persons entitled: Scottish & Newcastle Brewery PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cul-de-sac restaurant ashton lane glasgow. Fully Satisfied |
25 January 1982 | Delivered on: 8 February 1982 Satisfied on: 28 September 1994 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 44/46 ashton lane, glasgow. Fully Satisfied |
25 October 2013 | Delivered on: 7 November 2013 Satisfied on: 3 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 44-46 ashton lane glasgow. Fully Satisfied |
6 September 1994 | Delivered on: 22 September 1994 Satisfied on: 24 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 November 1991 | Delivered on: 13 November 1991 Satisfied on: 25 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The 'cul de sac' 44/46 ashton lane, glasgow. Fully Satisfied |
10 October 1990 | Delivered on: 26 October 1990 Satisfied on: 5 December 1991 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "The cul-de-sac" 44/46 ashton lane glasgow. Fully Satisfied |
29 September 1990 | Delivered on: 9 October 1990 Satisfied on: 16 December 1991 Persons entitled: Scottish & Newcastle Breweries 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 |
12 December 1981 | Delivered on: 23 December 1981 Satisfied on: 28 September 1994 Persons entitled: The British Linen Bank LTD 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 |
16 October 2013 | Delivered on: 18 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
4 September 2017 | Change of details for Morris Amusements (Holdings) Limited as a person with significant control on 19 August 2017 (2 pages) |
4 September 2017 | Change of details for Morris Amusements (Holdings) Limited as a person with significant control on 19 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 September 2016 | Director's details changed for Maisie Morris on 2 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page) |
2 September 2016 | Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Jenny Morris on 2 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
2 September 2016 | Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Jenny Morris on 2 August 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
2 September 2016 | Director's details changed for Maisie Morris on 2 August 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
8 December 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page) |
5 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
26 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 November 2014 | Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page) |
21 November 2014 | Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Maisie Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page) |
21 November 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Maisie Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
3 April 2014 | Satisfaction of charge 0744350018 in full (4 pages) |
3 April 2014 | Satisfaction of charge 0744350018 in full (4 pages) |
7 November 2013 | Registration of charge 0744350018 (7 pages) |
7 November 2013 | Registration of charge 0744350018 (7 pages) |
25 October 2013 | Satisfaction of charge 15 in full (4 pages) |
25 October 2013 | Satisfaction of charge 15 in full (4 pages) |
24 October 2013 | Satisfaction of charge 16 in full (4 pages) |
24 October 2013 | Satisfaction of charge 16 in full (4 pages) |
18 October 2013 | Registration of charge 0744350017 (5 pages) |
18 October 2013 | Registration of charge 0744350017 (5 pages) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 June 2013 | Register inspection address has been changed from 180 West Regent Street Glasgow G2 4RW Scotland (2 pages) |
20 June 2013 | Register inspection address has been changed from 180 West Regent Street Glasgow G2 4RW Scotland (2 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 180 West Regent Street Glasgow G2 4RW United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 180 West Regent Street Glasgow G2 4RW United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 16 July 2012 (1 page) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
23 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
30 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
28 February 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 February 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: 22 jamaica street glasgow G1 4QD (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: 22 jamaica street glasgow G1 4QD (1 page) |
18 September 2003 | Return made up to 16/06/03; full list of members (6 pages) |
18 September 2003 | Return made up to 16/06/03; full list of members (6 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
7 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Return made up to 16/06/01; full list of members
|
14 June 2001 | Return made up to 16/06/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
24 December 1997 | Dec mort/charge * (4 pages) |
24 December 1997 | Dec mort/charge * (4 pages) |
14 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 July 1995 | Dec mort/charge * (5 pages) |
13 July 1995 | Dec mort/charge * (5 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
14 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
4 June 1993 | Return made up to 30/06/92; full list of members
|
4 June 1993 | Return made up to 30/06/92; full list of members
|
12 October 1989 | Return made up to 28/06/88; full list of members (8 pages) |
12 October 1989 | Return made up to 28/06/88; full list of members (8 pages) |
10 August 1989 | Return made up to 30/06/89; full list of members (6 pages) |
10 August 1989 | Return made up to 30/06/89; full list of members (6 pages) |
18 August 1988 | Return made up to 30/12/87; full list of members (6 pages) |
18 August 1988 | Return made up to 30/12/87; full list of members (6 pages) |
8 September 1987 | Return made up to 30/12/86; full list of members (6 pages) |
8 September 1987 | Return made up to 30/12/86; full list of members (6 pages) |
10 July 1986 | Return made up to 30/12/85; full list of members (6 pages) |
10 July 1986 | Return made up to 30/12/85; full list of members (6 pages) |
30 December 1985 | Annual return made up to 30/12/85 (6 pages) |
30 December 1985 | Annual return made up to 30/12/85 (6 pages) |
30 July 1985 | Annual return made up to 07/12/84 (3 pages) |
30 July 1985 | Annual return made up to 07/12/84 (3 pages) |
3 October 1983 | Annual return made up to 14/09/83 (4 pages) |
3 October 1983 | Annual return made up to 14/09/83 (4 pages) |
1 June 1981 | Allotment of shares (2 pages) |
1 June 1981 | Allotment of shares (2 pages) |
8 April 1981 | Incorporation (15 pages) |
8 April 1981 | Incorporation (15 pages) |