Glasgow
G51 3HQ
Scotland
Director Name | Mr Jonathan Dunwell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr Paul Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Secretary Name | Mr Paul Brown |
---|---|
Status | Current |
Appointed | 01 January 2020(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Carol Margaret Macrae |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1991) |
Role | Secretary |
Correspondence Address | 41 Holeburn Road Newlands Glasgow Lanarkshire G43 2XW Scotland |
Director Name | John Campbell Maginnis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(1 year, 4 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 | Carol Margaret Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 May 1990) |
Role | Company Director |
Correspondence Address | 41 Holeburn Road Newlands Glasgow Lanarkshire G43 2XW Scotland |
Director Name | Mr Brian Sidney Blackwell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Briars Station Road, Rhu Helensburgh Dunbartonshire G84 8LW Scotland |
Secretary Name | Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(2 years, 3 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(4 years, 2 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 |
Director Name | Ian Ramsay Morris |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(8 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 11 September 2019) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Secretary Name | George Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(8 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1997) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Southcote Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Director Name | Mr James Aldo Leask |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 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 | 01 October 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | Romily Horsewood Road Bridge Of Weir PA11 3AT Scotland |
Director Name | Mr David James Hendry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 January 2020) |
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 | Resigned |
Appointed | 23 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 January 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr Paul Roan |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(29 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 06 October 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ 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 |
1000 at £1 | Morris & Spottiswood LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
22 January 1990 | Delivered on: 6 February 1990 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 |
---|
30 October 2023 | Amended audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
---|---|
29 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
29 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
29 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
29 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages) |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
27 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
24 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
24 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages) |
24 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
14 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
14 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
14 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Paul Brown as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Paul Brown as a director on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of David James Hendry as a secretary on 1 January 2020 (1 page) |
6 January 2020 | Termination of appointment of David James Hendry as a director on 1 January 2020 (1 page) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Termination of appointment of Ian Ramsay Morris as a director on 11 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Paul Roan as a director on 6 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Paul Roan as a director on 6 October 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 June 2017 | Appointment of Mr Jonathan Dunwell as a director on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Paul Roan as a director on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Paul Roan as a director on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jonathan Dunwell as a director on 7 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 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
|
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) |
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
|
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) |
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
|
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) |
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) |
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) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 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 Ian Ramsay 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 | Director's details changed for David James Hendry on 6 April 2012 (2 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 Ian Ramsay 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 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) |
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 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) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
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) |
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) |
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 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 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) |
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) |
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) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
3 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) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
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) |
4 July 2007 | Return made up to 18/04/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
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 (8 pages) |
5 June 2006 | Return made up to 18/04/06; full list of members (8 pages) |
12 August 2005 | Dec mort/charge * (2 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) |
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
|
4 May 2005 | Return made up to 18/04/05; full list of members
|
16 June 2004 | Return made up to 06/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 06/05/04; full list of members (8 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 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) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 May 2003 | Return made up to 06/05/03; full list of members
|
20 May 2003 | Return made up to 06/05/03; full list of members
|
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 June 2002 | Return made up to 06/05/02; full list of members
|
2 June 2002 | Return made up to 06/05/02; full list of members
|
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 June 2001 | Return made up to 06/05/01; full list of members
|
15 June 2001 | Return made up to 06/05/01; full list of members
|
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
18 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1996 | New secretary appointed;new director appointed (1 page) |
20 November 1996 | New secretary appointed;new director appointed (1 page) |
14 October 1996 | Director resigned (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) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | New director appointed (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
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
|
6 June 1996 | Return made up to 06/05/96; no change of members
|
31 May 1995 | Return made up to 06/05/95; full list of members (12 pages) |
31 May 1995 | Return made up to 06/05/95; full list of members (12 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
6 February 1990 | Partic of mort/charge 1378 (3 pages) |
8 February 1988 | Incorporation (18 pages) |