Company NameStewart Morrison Limited
DirectorStuart Gibson
Company StatusLiquidation
Company NumberSC155825
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameStuart Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence AddressBurnside Cottage
Rankinston
Ayr
KA6 7HL
Scotland
Secretary NameRosemarie Gibson
NationalityBritish
StatusCurrent
Appointed01 September 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressBurnside Cottage
Rankinston
Ayr
Ayrshire
KA6 7HL
Scotland
Director NameKaren Elizabeth Cruikshank
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleBuyer
Correspondence AddressUnit 201 Bridgeton Business Centre
227 Abercromby Street
Glasgow
G40 2DD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameStuart Gibson
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address277 Abercromby Street
Glasgow
G40 2DD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameTom Cruikshanks
NationalityBritish
StatusResigned
Appointed01 April 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 06 April 1997)
RoleCompany Director
Correspondence Address277 Abercrombie Street
Glasgow
Secretary NameStuart Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address277 Abercromby Street
Glasgow
G40 2DD
Scotland

Location

Registered AddressScot House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2000
Net Worth£917
Cash£3,354
Current Liabilities£95,924

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Next Accounts Due28 December 2001 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due21 February 2017 (overdue)

Filing History

16 November 2004Notice of final meeting of creditors (1 page)
16 November 2004Notice of final meeting of creditors (1 page)
25 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2002Registered office changed on 25/10/02 from: unit 201 bridgeton business centre 277 abercromby street glasgow G40 2DD (1 page)
25 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2002Registered office changed on 25/10/02 from: unit 201 bridgeton business centre 277 abercromby street glasgow G40 2DD (1 page)
25 May 2002Return made up to 07/02/02; full list of members (6 pages)
25 May 2002Return made up to 07/02/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 28 February 1999 (6 pages)
22 April 2002Total exemption small company accounts made up to 28 February 1999 (6 pages)
22 April 2002Total exemption small company accounts made up to 28 February 2000 (6 pages)
22 April 2002Total exemption small company accounts made up to 28 February 2000 (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
18 May 2000Return made up to 07/02/00; full list of members (6 pages)
18 May 2000Return made up to 07/02/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 28 February 1998 (7 pages)
13 January 2000Accounts for a small company made up to 28 February 1998 (7 pages)
11 June 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 28 February 1997 (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1997 (7 pages)
8 June 1998Return made up to 07/02/98; no change of members (6 pages)
8 June 1998Return made up to 07/02/98; no change of members (6 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
31 May 1997Return made up to 07/02/97; no change of members (4 pages)
31 May 1997Return made up to 07/02/97; no change of members (4 pages)
5 March 1997Full accounts made up to 28 February 1996 (14 pages)
5 March 1997Full accounts made up to 28 February 1996 (14 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996Ad 07/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1996Return made up to 07/02/96; full list of members (5 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996Return made up to 07/02/96; full list of members (5 pages)
1 July 1996Ad 07/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995Secretary resigned (2 pages)
7 February 1995Incorporation (16 pages)
7 February 1995Incorporation (16 pages)