Glasgow
G51 3HQ
Scotland
Director Name | Ian Ramsay Morris |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1996(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 05 December 2017) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr David James Hendry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 05 December 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Secretary Name | Mr David James Hendry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 05 December 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Robert Rennie Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1989) |
Role | Company Director |
Correspondence Address | West Arthurlie Cottage Barrhead Renfrewshire G78 1LG Scotland |
Director Name | Carl Ola Kjell Herrlin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 June 1989(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 31 Lennox Gardens London SW1X 0DE |
Director Name | Brian Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | Avondale Broadway Worcs WR12 7BT |
Director Name | Peter Joseph Lavery |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 37 Dunedin Drive East Kilbride Glasgow Lanarkshire G75 8QG Scotland |
Director Name | John Campbell Maginnis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | Garrell Mill Kilsyth Glasgow G65 0RS Scotland |
Secretary Name | John Campbell Maginnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 May 1990) |
Role | Company Director |
Correspondence Address | Garrell Mill Kilsyth Glasgow G65 0RS Scotland |
Secretary Name | Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Director Name | Alexander Marshall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Secretary Name | George Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(10 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 1997) |
Role | Lawyer |
Correspondence Address | 21 Quadrant Road Newlands Glasgow Strathclyde G43 2QP Scotland |
Director Name | Mr James Aldo Leask |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | Romily Horsewood Road Bridge Of Weir PA11 3AT Scotland |
Secretary Name | Mr James Aldo Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | Romily Horsewood Road Bridge Of Weir PA11 3AT Scotland |
Website | morrisandspottiswood.co.uk |
---|
Registered Address | 54 Helen Street Glasgow G51 3HQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Morris & Spottiswood LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 1987 | Delivered on: 18 September 1987 Satisfied on: 12 August 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2012 | Director's details changed for David James Hendry on 6 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr George Morris on 6 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr George Morris on 6 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Secretary's details changed for David James Hendry on 6 April 2012 (1 page) |
19 April 2012 | Director's details changed for David James Hendry on 6 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages) |
19 April 2012 | Secretary's details changed for David James Hendry on 6 April 2012 (1 page) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for David James Hendry on 18 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 18/04/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
12 August 2005 | Dec mort/charge * (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members
|
16 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members
|
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members
|
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
15 September 1999 | Resolutions
|
8 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
3 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 June 1997 | Return made up to 06/05/97; no change of members (6 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Secretary resigned (1 page) |
20 November 1996 | New secretary appointed;new director appointed (1 page) |
14 October 1996 | New director appointed (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 June 1996 | Return made up to 06/05/96; no change of members
|
31 May 1995 | Return made up to 14/05/95; full list of members (10 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |