Company NameCrosbie Developments Limited
Company StatusActive
Company NumberSC109099
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 1 month ago)
Previous NameM. & S. Homes (Scotland) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr George Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(8 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr Jonathan Dunwell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr Paul Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameMr Paul Brown
StatusCurrent
Appointed01 January 2020(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameCarol Margaret Macrae
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1991)
RoleSecretary
Correspondence Address41 Holeburn Road
Newlands
Glasgow
Lanarkshire
G43 2XW
Scotland
Director NameJohn Campbell Maginnis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressGarrell Mill
Kilsyth
Glasgow
G65 0RS
Scotland
Secretary NameCarol Margaret Macrae
NationalityBritish
StatusResigned
Appointed08 June 1989(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 May 1990)
RoleCompany Director
Correspondence Address41 Holeburn Road
Newlands
Glasgow
Lanarkshire
G43 2XW
Scotland
Director NameMr Brian Sidney Blackwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(1 year, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Briars
Station Road, Rhu
Helensburgh
Dunbartonshire
G84 8LW
Scotland
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed15 May 1990(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Director NameIan Ramsay Morris
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(8 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 11 September 2019)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameGeorge Morris
NationalityBritish
StatusResigned
Appointed02 October 1996(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 September 1997)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSouthcote
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameMr James Aldo Leask
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland
Secretary NameMr James Aldo Leask
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland
Director NameMr David James Hendry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(12 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 January 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameMr David James Hendry
NationalityBritish
StatusResigned
Appointed23 October 2000(12 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 January 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr Paul Roan
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(29 years, 4 months after company formation)
Appointment Duration4 months (resigned 06 October 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland

Contact

Websitemorrisandspottiswood.co.uk

Location

Registered Address54 Helen Street
Glasgow
G51 3HQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Morris & Spottiswood LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

22 January 1990Delivered 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

Filing History

30 October 2023Amended audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
29 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
27 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
24 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
24 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages)
24 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
14 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
14 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
14 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Paul Brown as a secretary on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr Paul Brown as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of David James Hendry as a secretary on 1 January 2020 (1 page)
6 January 2020Termination of appointment of David James Hendry as a director on 1 January 2020 (1 page)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Termination of appointment of Ian Ramsay Morris as a director on 11 September 2019 (1 page)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
17 October 2017Termination of appointment of Paul Roan as a director on 6 October 2017 (1 page)
17 October 2017Termination of appointment of Paul Roan as a director on 6 October 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 June 2017Appointment of Mr Jonathan Dunwell as a director on 7 June 2017 (2 pages)
20 June 2017Appointment of Mr Paul Roan as a director on 7 June 2017 (2 pages)
20 June 2017Appointment of Mr Paul Roan as a director on 7 June 2017 (2 pages)
20 June 2017Appointment of Mr Jonathan Dunwell as a director on 7 June 2017 (2 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
19 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
19 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
19 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
19 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
19 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
19 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
19 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
19 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
19 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
19 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 July 2008Return made up to 18/04/08; full list of members (4 pages)
3 July 2008Return made up to 18/04/08; full list of members (4 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 18/04/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 18/04/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 18/04/06; full list of members (8 pages)
5 June 2006Return made up to 18/04/06; full list of members (8 pages)
12 August 2005Dec mort/charge * (2 pages)
12 August 2005Dec mort/charge * (2 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 May 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 June 2004Return made up to 06/05/04; full list of members (8 pages)
16 June 2004Return made up to 06/05/04; full list of members (8 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000Secretary resigned;director resigned (1 page)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 June 2000Return made up to 06/05/00; full list of members (7 pages)
20 June 2000Return made up to 06/05/00; full list of members (7 pages)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Return made up to 06/05/99; no change of members (4 pages)
17 June 1999Return made up to 06/05/99; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 June 1998Return made up to 06/05/98; full list of members (6 pages)
3 June 1998Return made up to 06/05/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
21 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 June 1997Return made up to 06/05/97; no change of members (4 pages)
8 June 1997Return made up to 06/05/97; no change of members (4 pages)
18 April 1997Secretary's particulars changed;director's particulars changed (1 page)
18 April 1997Secretary's particulars changed;director's particulars changed (1 page)
20 November 1996New secretary appointed;new director appointed (1 page)
20 November 1996New secretary appointed;new director appointed (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
14 October 1996New director appointed (1 page)
7 June 1996Full accounts made up to 31 December 1995 (12 pages)
7 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Return made up to 06/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(7 pages)
6 June 1996Return made up to 06/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(7 pages)
31 May 1995Return made up to 06/05/95; full list of members (12 pages)
31 May 1995Return made up to 06/05/95; full list of members (12 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
6 February 1990Partic of mort/charge 1378 (3 pages)
8 February 1988Incorporation (18 pages)