Company NameStanley Morrison & Co. Ltd
Company StatusActive
Company NumberSC409614
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Stanley Andrew Morrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32 Main Road
Kirkoswald
KA19 8HY
Scotland
Director NameMr Stanley Walker Morrison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Main Road
Kirkoswald
KA19 8HY
Scotland
Director NameMrs Julie Morrison
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Main Road
Kirkoswald
KA19 8HY
Scotland
Secretary NameMr Nicholas John White
StatusResigned
Appointed01 March 2012(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 10 February 2021)
RoleCompany Director
Correspondence Address32 Main Road
Kirkoswald
KA19 8HY
Scotland

Location

Registered Address32 Main Road
Kirkoswald
KA19 8HY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Stanley Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£93,516
Cash£74,963
Current Liabilities£119,083

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

14 January 2020Delivered on: 15 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
15 January 2020Registration of charge SC4096140001, created on 14 January 2020 (17 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 June 2019Cessation of Stanley Walker Morrison as a person with significant control on 17 April 2019 (1 page)
14 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 June 2018Notification of Stanley Walker Morrison as a person with significant control on 1 April 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
27 April 2016Director's details changed for Mr Stanley Andrew Morrison on 1 April 2014 (2 pages)
27 April 2016Director's details changed for Mr Stanley Andrew Morrison on 1 April 2014 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
14 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (16 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (16 pages)
19 July 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 900
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 900
(4 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(15 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(15 pages)
8 March 2012Appointment of Mr Nicholas John White as a secretary (1 page)
8 March 2012Appointment of Mr Nicholas John White as a secretary (1 page)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)