Company NameMorris Properties (Glasgow) Limited
Company StatusActive
Company NumberSC108199
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)

Business Activity

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

Directors

Secretary NameElizabeth Margaret Morris
NationalityBritish
StatusCurrent
Appointed02 September 1994(6 years, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleAdministrator
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameElizabeth Margaret Morris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameJenny Morris
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameMaisie Morris
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameWilliam Morris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 1994)
RoleAmusement Caterer
Correspondence Address6 Dalserf Crescent
Giffnock
Glasgow
G46 6RB
Scotland
Director NameMr Walter Morris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(1 year, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 12 May 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address19 Cleveden Gardens
Kelvinside
Glasgow
G12 0PU
Scotland
Secretary NameJohn Fern
NationalityBritish
StatusResigned
Appointed01 February 1989(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 01 February 1993)
RoleCompany Director
Correspondence Address51 Fernleigh Road
Glasgow
Lanarkshire
G43 2TY
Scotland
Secretary NameWalter Morris
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address7a Cleveden Drive
Glasgow
G12
Scotland
Director NameJenny Morris
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cleveden Gardens
Glasgow
G12 0PU
Scotland

Contact

Websitewww.morrisamusements.co.uk

Location

Registered Address180 West Regent Street
Glasgow
G2 4RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£1,021,308
Current Liabilities£13,019

Accounts

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

Returns

Latest Return15 August 2023 (8 months ago)
Next Return Due29 August 2024 (4 months, 2 weeks from now)

Charges

10 October 1990Delivered on: 18 October 1990
Satisfied on: 20 June 1995
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nico's 375/379 sauchiehall street, glasgow gla 34020.
Fully Satisfied
29 September 1990Delivered on: 9 October 1990
Satisfied on: 26 June 1995
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
28 July 1989Delivered on: 17 August 1989
Satisfied on: 12 November 1990
Persons entitled: Tennant Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as "nico's" 375-379 sauchiehall st glasgow gla 34020.
Fully Satisfied
18 July 1989Delivered on: 28 July 1989
Satisfied on: 12 November 1990
Persons entitled: Tennant 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
26 January 1988Delivered on: 29 January 1988
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: 375/379 sauchiehall st. Glasgow.
Fully Satisfied
6 September 1994Delivered 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 1991Delivered 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: 375/379 sauchiehall street, glasgow excepting the basement restaurant.
Fully Satisfied
18 January 1988Delivered on: 19 January 1988
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
11 June 2021Delivered on: 21 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 375 sauchiehall street, glasgow, G2 3HU, 377 sauchiehall street, glasgow, G2 3HU, and 379 sauchiehall street, glasgow, G2 3HU, all forming part of the tenement 373 to 379 (odd numbers) sauchiehall street, glasgow, and being the whole subjects registered in the land register of scotland under title number GLA34020.
Outstanding
25 October 2013Delivered on: 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 377 sauchihall street glasgow GLA34020.
Outstanding
16 October 2013Delivered 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

Filing History

25 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 September 2016Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages)
2 September 2016Director's details changed for Maisie Morris on 2 August 2016 (2 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2016Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page)
2 September 2016Director's details changed for Maisie Morris on 2 August 2016 (2 pages)
2 September 2016Director's details changed for Jenny Morris on 2 August 2016 (2 pages)
2 September 2016Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2016Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page)
2 September 2016Director's details changed for Jenny Morris on 2 August 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(6 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2014Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page)
8 December 2014Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page)
8 December 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
8 December 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
5 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
5 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
26 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 November 2014Appointment of Maisie Morris as a director on 18 November 2014 (2 pages)
21 November 2014Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page)
21 November 2014Appointment of Maisie Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
21 November 2014Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page)
21 November 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages)
7 November 2013Registration of charge 1081990014 (7 pages)
7 November 2013Registration of charge 1081990014 (7 pages)
25 October 2013Satisfaction of charge 11 in full (4 pages)
25 October 2013Satisfaction of charge 11 in full (4 pages)
24 October 2013Satisfaction of charge 12 in full (4 pages)
24 October 2013Satisfaction of charge 12 in full (4 pages)
18 October 2013Registration of charge 1081990013 (5 pages)
18 October 2013Registration of charge 1081990013 (5 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
24 June 2013Register inspection address has been changed (2 pages)
24 June 2013Register inspection address has been changed (2 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 17 August 2012 (1 page)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 July 2009Full accounts made up to 31 December 2008 (10 pages)
15 July 2009Full accounts made up to 31 December 2008 (10 pages)
10 March 2009Return made up to 01/02/09; full list of members (3 pages)
10 March 2009Return made up to 01/02/09; full list of members (3 pages)
4 June 2008Full accounts made up to 31 December 2007 (10 pages)
4 June 2008Full accounts made up to 31 December 2007 (10 pages)
3 April 2008Return made up to 01/02/08; full list of members (3 pages)
3 April 2008Return made up to 01/02/08; full list of members (3 pages)
9 May 2007Full accounts made up to 31 December 2006 (10 pages)
9 May 2007Full accounts made up to 31 December 2006 (10 pages)
23 February 2007Return made up to 01/02/07; full list of members (6 pages)
23 February 2007Return made up to 01/02/07; full list of members (6 pages)
6 June 2006Full accounts made up to 31 December 2005 (20 pages)
6 June 2006Full accounts made up to 31 December 2005 (20 pages)
7 February 2006Return made up to 01/02/06; full list of members (4 pages)
7 February 2006Return made up to 01/02/06; full list of members (4 pages)
28 February 2005Full accounts made up to 31 December 2004 (11 pages)
28 February 2005Full accounts made up to 31 December 2004 (11 pages)
2 February 2005Return made up to 01/02/05; full list of members (6 pages)
2 February 2005Return made up to 01/02/05; full list of members (6 pages)
16 April 2004Full accounts made up to 31 December 2003 (12 pages)
16 April 2004Full accounts made up to 31 December 2003 (12 pages)
2 March 2004Registered office changed on 02/03/04 from: 180 west george street glasgow G2 7RW (1 page)
2 March 2004Registered office changed on 02/03/04 from: 180 west george street glasgow G2 7RW (1 page)
1 March 2004Company name changed morris properties LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed morris properties LIMITED\certificate issued on 01/03/04 (2 pages)
4 February 2004Return made up to 01/02/04; full list of members (6 pages)
4 February 2004Return made up to 01/02/04; full list of members (6 pages)
22 November 2003Registered office changed on 22/11/03 from: 22 jamaica street glasgow G1 4QD (1 page)
22 November 2003Registered office changed on 22/11/03 from: 22 jamaica street glasgow G1 4QD (1 page)
29 May 2003Full accounts made up to 31 December 2002 (12 pages)
29 May 2003Full accounts made up to 31 December 2002 (12 pages)
2 March 2003Return made up to 01/02/03; full list of members (6 pages)
2 March 2003Return made up to 01/02/03; full list of members (6 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
7 March 2002Return made up to 01/02/02; full list of members (6 pages)
7 March 2002Return made up to 01/02/02; full list of members (6 pages)
7 January 2002Full accounts made up to 31 December 2000 (12 pages)
7 January 2002Full accounts made up to 31 December 2000 (12 pages)
8 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (13 pages)
30 June 1999Full accounts made up to 31 December 1998 (13 pages)
16 March 1999Return made up to 01/02/99; no change of members (4 pages)
16 March 1999Return made up to 01/02/99; no change of members (4 pages)
15 July 1998Full accounts made up to 31 December 1997 (13 pages)
15 July 1998Full accounts made up to 31 December 1997 (13 pages)
19 February 1998Return made up to 01/02/98; full list of members (6 pages)
19 February 1998Return made up to 01/02/98; full list of members (6 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
9 April 1997Return made up to 01/02/97; no change of members (4 pages)
9 April 1997Return made up to 01/02/97; no change of members (4 pages)
24 April 1996Full accounts made up to 31 December 1995 (15 pages)
24 April 1996Full accounts made up to 31 December 1995 (15 pages)
28 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1995Full accounts made up to 31 December 1994 (14 pages)
13 July 1995Full accounts made up to 31 December 1994 (14 pages)
26 June 1995Dec mort/charge * (2 pages)
26 June 1995Dec mort/charge * (2 pages)
20 June 1995Dec mort/charge * (2 pages)
20 June 1995Dec mort/charge * (2 pages)
3 February 1995Return made up to 01/02/95; full list of members (5 pages)
3 February 1995Return made up to 01/02/95; full list of members (5 pages)
28 September 1994Dec mort/charge * (4 pages)
28 September 1994Dec mort/charge * (4 pages)
22 September 1994Partic of mort/charge * (3 pages)
22 September 1994Partic of mort/charge * (3 pages)
5 September 1994Accounts for a small company made up to 31 December 1993 (6 pages)
5 September 1994Accounts for a small company made up to 31 December 1993 (6 pages)
11 January 1994Accounts for a small company made up to 31 December 1992 (6 pages)
11 January 1994Accounts for a small company made up to 31 December 1992 (6 pages)
28 June 1993Return made up to 01/02/92; full list of members (7 pages)
28 June 1993Return made up to 01/02/92; full list of members (7 pages)
8 January 1993Accounts for a small company made up to 31 December 1991 (3 pages)
8 January 1993Accounts for a small company made up to 31 December 1991 (3 pages)
6 February 1992Accounts for a small company made up to 31 December 1990 (3 pages)
6 February 1992Accounts for a small company made up to 31 December 1990 (3 pages)
10 December 1991Dec mort/charge release 69 (8 pages)
10 December 1991Dec mort/charge release 69 (8 pages)
13 November 1991Partic of mort/charge 13568 (3 pages)
13 November 1991Partic of mort/charge 13568 (3 pages)
14 June 1991Accounts for a small company made up to 31 December 1989 (9 pages)
14 June 1991Accounts for a small company made up to 31 December 1989 (9 pages)
12 November 1990Dec mort/charge 12631 (2 pages)
12 November 1990Dec mort/charge 12631 (2 pages)
18 October 1990Partic of mort/charge 11725 (3 pages)
18 October 1990Partic of mort/charge 11725 (3 pages)
9 October 1990Partic of mort/charge 11242 (3 pages)
9 October 1990Partic of mort/charge 11242 (3 pages)
16 May 1990Accounts for a small company made up to 31 December 1988 (6 pages)
16 May 1990Accounts for a small company made up to 31 December 1988 (6 pages)
8 September 1989Return made up to 01/02/89; full list of members (6 pages)
8 September 1989Return made up to 01/02/89; full list of members (6 pages)
28 August 1989Alterations to a floating charge (5 pages)
28 August 1989Alterations to a floating charge (5 pages)
24 August 1989Alterations to a floating charge (5 pages)
24 August 1989Alterations to a floating charge (5 pages)
17 August 1989Partic of mort/charge 9261 (3 pages)
17 August 1989Partic of mort/charge 9261 (3 pages)
28 July 1989Partic of mort/charge 8608 (3 pages)
28 July 1989Partic of mort/charge 8608 (3 pages)
14 June 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 January 1988Partic of mort/charge 00947 (3 pages)
29 January 1988Partic of mort/charge 00947 (3 pages)
27 January 1988PUC2 998@£1 ord 110188 (2 pages)
27 January 1988PUC2 998@£1 ord 110188 (2 pages)
22 January 1988Company name changed\certificate issued on 22/01/88 (2 pages)
22 January 1988Company name changed\certificate issued on 22/01/88 (2 pages)
19 January 1988Partic of mort/charge 00567 (3 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 1988Partic of mort/charge 00567 (3 pages)
10 December 1987Incorporation (16 pages)
10 December 1987Incorporation (16 pages)