Company NameD.H. Morris (Glasgow) Limited
DirectorsAlastair David Robertson and Edward McMurray
Company StatusRECEIVERSHIP
Company NumberSC094188
CategoryPrivate Limited Company
Incorporation Date8 July 1985(38 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlastair David Robertson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1989(3 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleChartered Accountant
Correspondence Address20 Travebank Gardens
Monifieth
Dundee
Angus
DD5 4ET
Scotland
Secretary NameAlastair David Robertson
NationalityBritish
StatusCurrent
Appointed30 January 1989(3 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Correspondence Address20 Travebank Gardens
Monifieth
Dundee
Angus
DD5 4ET
Scotland
Director NameEdward McMurray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(7 years, 9 months after company formation)
Appointment Duration30 years, 11 months
RoleElectrical Engineer
Correspondence AddressNo 5 The Cullins
Moodiesburn
Glasgow
Strathclyde
G69 0JU
Scotland
Director NameAlexander Inglis
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address158 Springfield Road
Linlithgow
West Lothian
EH49 7JT
Scotland
Director NameAlastair McMurray
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 August 1996)
RoleCompany Director
Correspondence AddressNetherwood
7 Friars Loan
Linlithgow
EH49 6BS
Scotland

Location

Registered AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2005
Turnover£5,594,081
Gross Profit£1,328,817
Net Worth£1,149,665
Cash£175
Current Liabilities£1,116,854

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Next Accounts Due30 April 2007 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due15 March 2017 (overdue)

Filing History

8 October 2012Notice of ceasing to act as receiver or manager (1 page)
8 October 2012Notice of ceasing to act as receiver or manager (1 page)
29 June 2007Notice of receiver's report (30 pages)
29 June 2007Notice of receiver's report (30 pages)
23 April 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
23 April 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
23 April 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
23 April 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 9 dudhope terrace dundee tayside DD3 6HG (1 page)
16 April 2007Registered office changed on 16/04/07 from: 9 dudhope terrace dundee tayside DD3 6HG (1 page)
21 November 2006Full accounts made up to 30 June 2005 (12 pages)
21 November 2006Full accounts made up to 30 June 2005 (12 pages)
28 September 2006Registered office changed on 28/09/06 from: bellfield house bellfield street dundee DD1 5HX (1 page)
28 September 2006Registered office changed on 28/09/06 from: bellfield house bellfield street dundee DD1 5HX (1 page)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
30 April 2005Full accounts made up to 30 June 2004 (12 pages)
30 April 2005Full accounts made up to 30 June 2004 (12 pages)
21 April 2005Return made up to 01/03/05; full list of members (7 pages)
21 April 2005Return made up to 01/03/05; full list of members (7 pages)
18 May 2004Full accounts made up to 30 June 2003 (15 pages)
18 May 2004Full accounts made up to 30 June 2003 (15 pages)
13 May 2004Return made up to 01/03/04; full list of members (7 pages)
13 May 2004Return made up to 01/03/04; full list of members (7 pages)
23 June 2003Return made up to 01/03/03; full list of members (7 pages)
23 June 2003Return made up to 01/03/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (14 pages)
22 April 2003Full accounts made up to 30 June 2002 (14 pages)
10 May 2002Return made up to 01/03/02; full list of members (6 pages)
10 May 2002Return made up to 01/03/02; full list of members (6 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
9 August 2001Full accounts made up to 30 June 2000 (14 pages)
9 August 2001Full accounts made up to 30 June 2000 (14 pages)
21 April 2001Return made up to 01/03/01; full list of members (6 pages)
21 April 2001Return made up to 01/03/01; full list of members (6 pages)
7 June 2000Return made up to 01/03/00; full list of members (6 pages)
7 June 2000Return made up to 01/03/00; full list of members (6 pages)
26 May 2000Full accounts made up to 30 June 1999 (15 pages)
26 May 2000Full accounts made up to 30 June 1999 (15 pages)
30 June 1999Return made up to 01/03/99; no change of members (4 pages)
30 June 1999Return made up to 01/03/99; no change of members (4 pages)
4 May 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
4 May 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
12 March 1998Return made up to 01/03/98; no change of members (4 pages)
12 March 1998Return made up to 01/03/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 June 1997 (15 pages)
24 February 1998Full accounts made up to 30 June 1997 (15 pages)
2 May 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1997Full accounts made up to 30 June 1996 (16 pages)
20 March 1997Full accounts made up to 30 June 1996 (16 pages)
6 August 1996Director resigned (1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Declaration of assistance for shares acquisition (8 pages)
6 August 1996Director resigned (1 page)
6 August 1996Declaration of assistance for shares acquisition (8 pages)
27 June 1996Deferment of dissolution (voluntary) (1 page)
27 June 1996Deferment of dissolution (voluntary) (1 page)
14 June 1996Appointment of a provisional liquidator (1 page)
14 June 1996Appointment of a provisional liquidator (1 page)
9 May 1996Return made up to 01/03/96; no change of members (4 pages)
9 May 1996Return made up to 01/03/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 June 1995 (13 pages)
4 March 1996Full accounts made up to 30 June 1995 (13 pages)
5 May 1995Full accounts made up to 30 June 1994 (12 pages)
5 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 March 1994New director appointed (2 pages)
17 March 1994New director appointed (2 pages)
24 August 1988Return made up to 07/01/88; full list of members (6 pages)
24 August 1988Return made up to 07/01/88; full list of members (6 pages)
24 June 1988New director appointed (2 pages)
24 June 1988New director appointed (2 pages)
7 January 1988Declaration of assistance for shares acquisition (4 pages)
7 January 1988Declaration of assistance for shares acquisition (4 pages)
26 January 1987Return made up to 18/12/86; full list of members (7 pages)
26 January 1987Return made up to 18/12/86; full list of members (7 pages)
12 July 1985Dir / sec appoint / resign (3 pages)
12 July 1985Dir / sec appoint / resign (3 pages)