Company NameRonald A Morrison Slaters Ltd.
DirectorRonald Alexander Morrison
Company StatusActive
Company NumberSC252537
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ronald Alexander Morrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleSlater
Country of ResidenceScotland
Correspondence Address2 Millan View
Lumphanan
Banchory
Kincardineshire
AB31 4SF
Scotland
Secretary NameLynne Margaret Morrison
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Millan View
Lumphanan
Banchory
Kincardineshire
AB31 4SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01339 883507
Telephone regionAboyne / Ballater

Location

Registered AddressBankhead Drive City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Ronald Alexander Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£112,223
Current Liabilities£67,729

Accounts

Latest Accounts30 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 30 August 2022 (9 pages)
30 August 2022Total exemption full accounts made up to 30 August 2021 (10 pages)
21 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
16 July 2021Amended total exemption full accounts made up to 30 August 2019 (9 pages)
14 July 2021Change of details for Mr Ronald Alexander Morrison as a person with significant control on 1 September 2017 (2 pages)
14 July 2021Notification of Lynne Margaret Morrison as a person with significant control on 1 September 2017 (2 pages)
14 July 2021Cessation of Ronald Alexander Morrison as a person with significant control on 1 September 2017 (1 page)
13 July 2021Change of details for Mrs Lynne Margaret Morrison as a person with significant control on 1 September 2017 (2 pages)
12 July 2021Change of details for Mr Ronald Alexander Morrison as a person with significant control on 1 September 2017 (2 pages)
12 July 2021Change of details for Mr Ronald Alexander Morrison as a person with significant control on 1 September 2017 (2 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 30 August 2020 (10 pages)
29 August 2020Total exemption full accounts made up to 30 August 2019 (11 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 March 2020Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page)
26 February 2020Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 30 August 2018 (8 pages)
9 July 2018Notification of Ronald Alexander Morrison as a person with significant control on 6 April 2016 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 July 2017Notification of Ronald Alexander Morrison as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Notification of Ronald Alexander Morrison as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Ronald Alexander Morrison as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Notification of Ronald Alexander Morrison as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ronald Alexander Morrison as a person with significant control on 10 July 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
1 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
23 March 2015Micro company accounts made up to 31 August 2014 (6 pages)
23 March 2015Micro company accounts made up to 31 August 2014 (6 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
10 July 2014Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS Scotland on 10 July 2014 (1 page)
10 July 2014Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 10 July 2014 (1 page)
10 July 2014Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 10 July 2014 (1 page)
10 July 2014Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS Scotland on 10 July 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Ronald Alexander Morrison on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Ronald Alexander Morrison on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Ronald Alexander Morrison on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 November 2007Registered office changed on 02/11/07 from: 4 barclay street stonehaven kincardineshire AB39 2BX (1 page)
2 November 2007Registered office changed on 02/11/07 from: 4 barclay street stonehaven kincardineshire AB39 2BX (1 page)
25 July 2007Return made up to 09/07/07; full list of members (2 pages)
25 July 2007Return made up to 09/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 August 2006Return made up to 09/07/06; full list of members (2 pages)
4 August 2006Return made up to 09/07/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 July 2005Return made up to 09/07/05; full list of members (2 pages)
13 July 2005Return made up to 09/07/05; full list of members (2 pages)
10 August 2004Return made up to 09/07/04; full list of members (6 pages)
10 August 2004Return made up to 09/07/04; full list of members (6 pages)
14 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)