Company NameMargaret Morrison Limited
DirectorsGregor David Whyte and Donna Whyte
Company StatusActive
Company NumberSC299646
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMr Gregor David Whyte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleSporran Maker
Country of ResidenceScotland
Correspondence AddressThe Hirsel Ruthven Lade
Huntingtower
Perth
PH1 3JL
Scotland
Secretary NameGregor David Whyte
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleSporran Maker
Country of ResidenceScotland
Correspondence AddressThe Hirsel Ruthven Lade
Huntingtower
Perth
PH1 3JL
Scotland
Director NameMrs Donna Whyte
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(7 years after company formation)
Appointment Duration10 years, 12 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressThe Hirsel Ruthven Lade
Huntingtower
Perth
PH1 3JL
Scotland
Director NameValerie Margaret Napier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleSporran Maker
Country of ResidenceScotland
Correspondence AddressArkle
Prieston Road
Bankfoot
Perth
PH1 4BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01738 630103
Telephone regionPerth

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £0.1Gregor David Whyte
90.00%
Ordinary
1 at £0.1Donna Whyte
10.00%
Ordinary

Financials

Year2014
Net Worth£533,700
Cash£134,767
Current Liabilities£41,133

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

1 September 2009Delivered on: 4 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Change of details for Mrs Donna Whyte as a person with significant control on 30 April 2021 (2 pages)
28 March 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
28 March 2022Change of details for Mr Gregor David Whyte as a person with significant control on 30 April 2021 (2 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
15 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
30 March 2020Change of details for Mr Gregor David Whyte as a person with significant control on 30 April 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Notification of Donna Whyte as a person with significant control on 30 April 2018 (2 pages)
2 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Secretary's details changed for Gregor David Whyte on 1 April 2013 (2 pages)
16 April 2013Secretary's details changed for Gregor David Whyte on 1 April 2013 (2 pages)
16 April 2013Director's details changed for Gregor David Whyte on 1 April 2013 (2 pages)
16 April 2013Appointment of Mrs Donna Whyte as a director (2 pages)
16 April 2013Secretary's details changed for Gregor David Whyte on 1 April 2013 (2 pages)
16 April 2013Director's details changed for Gregor David Whyte on 1 April 2013 (2 pages)
16 April 2013Director's details changed for Gregor David Whyte on 1 April 2013 (2 pages)
16 April 2013Appointment of Mrs Donna Whyte as a director (2 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 July 2011Termination of appointment of Valerie Napier as a director (2 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Termination of appointment of Valerie Napier as a director (2 pages)
21 July 2011Cancellation of shares. Statement of capital on 21 July 2011
  • GBP 1.00
(4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Purchase of own shares. (3 pages)
21 July 2011Cancellation of shares. Statement of capital on 21 July 2011
  • GBP 1.00
(4 pages)
21 July 2011Purchase of own shares. (3 pages)
7 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 June 2011Purchase of own shares. (5 pages)
14 June 2011Cancellation of shares. Statement of capital on 14 June 2011
  • GBP 1.40
(4 pages)
14 June 2011Cancellation of shares. Statement of capital on 14 June 2011
  • GBP 1.40
(4 pages)
14 June 2011Purchase of own shares. (5 pages)
24 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 May 2011Resolutions
  • RES13 ‐ Shares sub-divided 09/05/2011
(1 page)
16 May 2011Sub-division of shares on 9 May 2011 (5 pages)
16 May 2011Sub-division of shares on 9 May 2011 (5 pages)
16 May 2011Sub-division of shares on 9 May 2011 (5 pages)
16 May 2011Resolutions
  • RES13 ‐ Shares sub-divided 09/05/2011
(1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Gregor David Whyte on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Valerie Margaret Napier on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Gregor David Whyte on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Gregor David Whyte on 2 October 2009 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Valerie Margaret Napier on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Valerie Margaret Napier on 2 October 2009 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 13 marshall place perth perthshire PH2 8AH (1 page)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 13 marshall place perth perthshire PH2 8AH (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 27/03/08; full list of members (4 pages)
29 April 2008Return made up to 27/03/08; full list of members (4 pages)
13 February 2008Registered office changed on 13/02/08 from: 4 atholl crescent perth PH1 5NG (1 page)
13 February 2008Registered office changed on 13/02/08 from: 4 atholl crescent perth PH1 5NG (1 page)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 27/03/07; full list of members (7 pages)
19 April 2007Return made up to 27/03/07; full list of members (7 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
27 March 2006Incorporation (16 pages)
27 March 2006Incorporation (16 pages)