Company NameKenneth Morrison Limited
DirectorsAllan Morrison and Duncan Morrison
Company StatusActive
Company NumberSC235411
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Allan Morrison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressGlensanda 8b Strath
Gairloch
Ross Shire
IV21 2BX
Scotland
Director NameMr Duncan Morrison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressLingarabay 8a Strath
Gairloch
Ross Shire
IV21 2BX
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address8
Strath
Gairloch
Ross Shire
IV21 2BX
Scotland
Director NameMrs Elizabeth Morrison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Strath
Gairloch
Ross Shire
IV21 2BX
Scotland
Secretary NameMrs Elizabeth Morrison
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Strath
Gairloch
Ross Shire
IV21 2BX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.morrisonworld.com

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Elizabeth Morrison
35.00%
Ordinary A
35 at £1Kenneth Morrison
35.00%
Ordinary A
15 at £1Alan Morrison
15.00%
Ordinary B
15 at £1Duncan Morrison
15.00%
Ordinary B

Financials

Year2014
Net Worth£31,975
Current Liabilities£219,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
15 August 2023Director's details changed for Mr Allan Morrison on 15 August 2023 (2 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
16 August 2022Notification of Duncan Morrison as a person with significant control on 1 August 2022 (2 pages)
16 August 2022Notification of Allan Morrison as a person with significant control on 1 August 2022 (2 pages)
13 August 2022Cessation of Elizabeth Morrison as a person with significant control on 1 August 2022 (1 page)
13 August 2022Termination of appointment of Elizabeth Morrison as a director on 1 August 2022 (1 page)
13 August 2022Termination of appointment of Elizabeth Morrison as a secretary on 1 August 2022 (1 page)
11 May 2022Registered office address changed from Strath Bay House Gairloch Ross Shire IV21 2BS to 15-17 Lamington Street Tain IV19 1AA on 11 May 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
12 August 2021Termination of appointment of Kenneth Morrison as a director on 21 January 2021 (1 page)
12 August 2021Cessation of Kenneth Morrison as a person with significant control on 21 January 2021 (1 page)
6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(8 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(8 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(8 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(8 pages)
15 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(8 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Director's details changed for Duncan Morrison on 15 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Allan Morrison on 15 August 2010 (2 pages)
27 September 2010Director's details changed for Elizabeth Morrison on 15 August 2010 (2 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Mr Allan Morrison on 15 August 2010 (2 pages)
27 September 2010Director's details changed for Elizabeth Morrison on 15 August 2010 (2 pages)
27 September 2010Director's details changed for Kenneth Morrison on 15 August 2010 (2 pages)
27 September 2010Director's details changed for Duncan Morrison on 15 August 2010 (2 pages)
27 September 2010Director's details changed for Kenneth Morrison on 15 August 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Return made up to 15/08/09; full list of members (5 pages)
26 August 2009Director's change of particulars / allan morrison / 01/10/2008 (2 pages)
26 August 2009Director's change of particulars / allan morrison / 01/10/2008 (2 pages)
26 August 2009Return made up to 15/08/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Return made up to 15/08/08; full list of members (5 pages)
28 August 2008Director's change of particulars / duncan morrison / 01/02/2008 (1 page)
28 August 2008Return made up to 15/08/08; full list of members (5 pages)
28 August 2008Director's change of particulars / duncan morrison / 01/02/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Return made up to 15/08/07; full list of members (3 pages)
29 August 2007Return made up to 15/08/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006Return made up to 15/08/06; full list of members (3 pages)
30 August 2006Return made up to 15/08/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(9 pages)
23 August 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(9 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Return made up to 15/08/03; full list of members (8 pages)
6 September 2003Return made up to 15/08/03; full list of members (8 pages)
10 April 2003Ad 11/12/02--------- £ si 30@1=30 £ ic 70/100 (2 pages)
10 April 2003Ad 11/12/02--------- £ si 30@1=30 £ ic 70/100 (2 pages)
8 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
8 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 September 2002Ad 15/08/02--------- £ si 69@1=69 £ ic 1/70 (2 pages)
25 September 2002Ad 15/08/02--------- £ si 69@1=69 £ ic 1/70 (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
15 August 2002Incorporation (20 pages)
15 August 2002Incorporation (20 pages)