Company NameMorrison Truck & Plant Services (Scotland) Ltd
DirectorRoddy Morrison
Company StatusActive - Proposal to Strike off
Company NumberSC438280
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Roddy Morrison
Date of BirthJune 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFlat 4/3 2 Barrland Court
Glasgow
Lanarkshire
G41 1AL
Scotland
Secretary NameMr Roddy Morrison
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4/3 2 Barrland Court
Glasgow
Lanarkshire
G41 1AL
Scotland

Location

Registered AddressFlat 1, 5 Ardoch Gardens
Cambuslang
Glasgow
G72 8HB
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 December 2022 (1 year, 5 months ago)
Next Return Due20 December 2023 (overdue)

Filing History

19 January 2021Micro company accounts made up to 31 March 2019 (5 pages)
8 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
7 February 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 February 2018Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY to Basement C/O Gentech Accounting Limited 5 Park Terrace Glasgow G3 6BY on 7 February 2018 (1 page)
29 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 75
(4 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 75
(4 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 75
(4 pages)
22 June 2015Registered office address changed from C/O Kenneth M Harkness Ca Flat 0-2 17 st Helens Gardens Glasgow Scotland G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page)
22 June 2015Registered office address changed from C/O Kenneth M Harkness Ca Flat 0-2 17 st Helens Gardens Glasgow Scotland G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page)
3 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 75
(4 pages)
3 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 75
(4 pages)
3 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 75
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 75
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 75
(3 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
9 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
9 October 2013Registered office address changed from Unit 131 1 Rutherglen Road Rutherglen Glasgow Lanarkshire G73 1SX Scotland on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Unit 131 1 Rutherglen Road Rutherglen Glasgow Lanarkshire G73 1SX Scotland on 9 October 2013 (2 pages)
9 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
9 October 2013Registered office address changed from Unit 131 1 Rutherglen Road Rutherglen Glasgow Lanarkshire G73 1SX Scotland on 9 October 2013 (2 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)