Company NameMorris Group Holdings Limited
Company StatusActive
Company NumberSC589873
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Dunwell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr George Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMrs Jacqueline Anne Morris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr Paul Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameMr Paul Brown
StatusCurrent
Appointed01 January 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr David James Hendry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameMr David James Hendry
StatusResigned
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland

Location

Registered Address54 Helen Street
Glasgow
G51 3HQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

16 June 2023Delivered on: 27 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (In the first place) all and whole the subjects on the south of nettlehill road, houstoun industrial estate, livingston, being the whole subjects registered in the land register of scotland under title number WLN6898; (in the second place) all and whole the subjects on the south of nettlehill road, houstoun industrial estate, livingston, being the whole subjects registered in the land register of scotland under title number WLN11554; (in the third place) all and whole the subjects on the southeast side of nettlehill road, houstoun industrial estate, livingston, EH54 5DL, being the whole subjects registered in the land register of scotland under title number WLN28897; and (in the fourth place) all and whole the subjects on the southeast side of nettlehill road, houstoun industrial estate, livingston, being the whole subjects registered in the land register of scotland under title number WLN5077.
Outstanding
23 December 2020Delivered on: 24 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 5 south gyle crescent lane, edinburgh, EH12 9EG being the whole subjects registered in the land register of scotland under title number MID118947.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of pym street, leeds (land registry title no: YWE71375).
Outstanding
5 April 2019Delivered on: 9 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at almondvale business park, livingston MID91631.
Outstanding

Filing History

30 November 2023Amended group of companies' accounts made up to 31 December 2022 (39 pages)
8 November 2023Purchase of own shares. (4 pages)
20 October 2023Cancellation of shares. Statement of capital on 25 September 2023
  • GBP 90
(5 pages)
16 October 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
27 June 2023Registration of charge SC5898730004, created on 16 June 2023 (6 pages)
29 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
21 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
31 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
24 December 2020Registration of charge SC5898730003, created on 23 December 2020 (4 pages)
23 December 2020Registration of charge SC5898730002, created on 22 December 2020 (8 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
6 August 2020Memorandum and Articles of Association (20 pages)
6 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 July 2020Notification of Jacqueline Anne Morris as a person with significant control on 24 June 2020 (2 pages)
22 July 2020Cessation of George Morris as a person with significant control on 24 June 2020 (1 page)
17 July 2020Particulars of variation of rights attached to shares (3 pages)
17 July 2020Change of share class name or designation (2 pages)
8 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Paul Brown as a secretary on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr Paul Brown as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of David James Hendry as a secretary on 1 January 2020 (1 page)
6 January 2020Termination of appointment of David James Hendry as a director on 1 January 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
9 April 2019Registration of charge SC5898730001, created on 5 April 2019 (7 pages)
3 April 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
18 May 2018Cessation of Morris & Spottiswood Limited as a person with significant control on 15 May 2018 (1 page)
18 May 2018Notification of George Morris as a person with significant control on 15 May 2018 (2 pages)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)