Download leads from Nexok and grow your business. Find out more

Morrison's Garage Limited

Documents

Total Documents231
Total Pages2,077

Filing History

11 August 2023Full accounts made up to 31 December 2022
31 July 2023Confirmation statement made on 19 July 2023 with no updates
5 October 2022Full accounts made up to 31 December 2021
1 August 2022Confirmation statement made on 19 July 2022 with no updates
11 August 2021Full accounts made up to 31 December 2020
2 August 2021Confirmation statement made on 19 July 2021 with updates
8 January 2021Full accounts made up to 31 December 2019
29 July 2020Confirmation statement made on 19 July 2020 with no updates
20 January 2020Registration of charge SC0347500023, created on 13 January 2020
10 October 2019Full accounts made up to 31 December 2018
29 July 2019Confirmation statement made on 19 July 2019 with no updates
16 November 2018Termination of appointment of Andrew Logan Morrison as a director on 16 November 2018
4 October 2018Full accounts made up to 31 December 2017
19 July 2018Confirmation statement made on 19 July 2018 with updates
31 January 2018Termination of appointment of Alan Ian Morrison as a director on 31 January 2018
31 January 2018Notification of John Clark (Holdings) Ltd as a person with significant control on 24 November 2017
31 January 2018Termination of appointment of Archibald David Morrison as a director on 31 January 2018
31 January 2018Cessation of Archibald David Morrison as a person with significant control on 24 November 2017
31 January 2018Cessation of Alan Ian Morrison as a person with significant control on 24 November 2017
31 January 2018Cessation of Andrew Logan Morrison as a person with significant control on 24 November 2017
31 January 2018Notification of John Hunter Somerville Clark as a person with significant control on 24 November 2017
31 January 2018Director's details changed for Mr Andrew Logan Morrison on 31 January 2018
14 December 2017Registration of charge SC0347500022, created on 13 December 2017
14 December 2017Registration of charge SC0347500022, created on 13 December 2017
4 December 2017Appointment of Mr Christopher Jon Clark as a director on 24 November 2017
4 December 2017Registered office address changed from Milton Garage, Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HQ to Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX on 4 December 2017
4 December 2017Appointment of Alan Mcintosh as a secretary on 24 November 2017
4 December 2017Appointment of John Hunter Somerville Clark as a director on 24 November 2017
4 December 2017Auditor's resignation
4 December 2017Auditor's resignation
4 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017
4 December 2017Appointment of John Hunter Somerville Clark as a director on 24 November 2017
4 December 2017Appointment of Mr Christopher Jon Clark as a director on 24 November 2017
4 December 2017Registered office address changed from Milton Garage, Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HQ to Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX on 4 December 2017
4 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017
4 December 2017Appointment of Alan Mcintosh as a secretary on 24 November 2017
30 November 2017Satisfaction of charge 20 in full
30 November 2017Satisfaction of charge 11 in full
30 November 2017Satisfaction of charge 12 in full
30 November 2017Satisfaction of charge 20 in full
30 November 2017Satisfaction of charge 12 in full
30 November 2017Satisfaction of charge 11 in full
29 November 2017Registration of charge SC0347500021, created on 24 November 2017
29 November 2017Registration of charge SC0347500021, created on 24 November 2017
24 October 2017Satisfaction of charge 5 in full
24 October 2017Satisfaction of charge 5 in full
24 October 2017Satisfaction of charge 3 in full
24 October 2017Satisfaction of charge 3 in full
24 October 2017Satisfaction of charge 1 in full
24 October 2017Satisfaction of charge 1 in full
9 October 2017Full accounts made up to 31 January 2017
9 October 2017Full accounts made up to 31 January 2017
7 September 2017Confirmation statement made on 6 September 2017 with updates
7 September 2017Confirmation statement made on 6 September 2017 with updates
14 September 2016Confirmation statement made on 6 September 2016 with updates
14 September 2016Confirmation statement made on 6 September 2016 with updates
12 August 2016Full accounts made up to 31 January 2016
12 August 2016Full accounts made up to 31 January 2016
30 March 2016Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016
30 March 2016Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016
13 January 2016Accounts for a medium company made up to 31 January 2014
13 January 2016Accounts for a medium company made up to 31 January 2014
9 September 2015Accounts for a medium company made up to 31 January 2015
9 September 2015Accounts for a medium company made up to 31 January 2015
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 19,100
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 19,100
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 19,100
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 19,100
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 19,100
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 19,100
11 August 2014Full accounts made up to 31 January 2014
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 19,100
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 19,100
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 19,100
8 July 2013Accounts for a medium company made up to 31 January 2013
8 July 2013Accounts for a medium company made up to 31 January 2013
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 15
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 15
10 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 17
10 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 17
27 November 2012Particulars of a mortgage or charge / charge no: 20
27 November 2012Particulars of a mortgage or charge / charge no: 20
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
13 July 2012Accounts for a medium company made up to 31 January 2012
13 July 2012Accounts for a medium company made up to 31 January 2012
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
5 August 2011Accounts for a medium company made up to 31 January 2011
5 August 2011Accounts for a medium company made up to 31 January 2011
14 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 9 September 2010
14 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 9 September 2010
14 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 9 September 2010
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
10 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 6 September 2010
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
10 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 6 September 2010
10 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 6 September 2010
15 June 2010Accounts for a medium company made up to 31 January 2010
15 June 2010Accounts for a medium company made up to 31 January 2010
1 October 2009Accounts for a medium company made up to 31 January 2009
1 October 2009Accounts for a medium company made up to 31 January 2009
8 September 2009Return made up to 06/09/09; full list of members
8 September 2009Return made up to 06/09/09; full list of members
6 March 2009Particulars of a mortgage or charge / charge no: 19
6 March 2009Particulars of a mortgage or charge / charge no: 19
15 January 2009Director appointed archibald david morrison
15 January 2009Director appointed alan ian morrison
15 January 2009Appointment terminated director archibald morrison
15 January 2009Appointment terminated director sheena moir
15 January 2009Director appointed alan ian morrison
15 January 2009Appointment terminated director sheena moir
15 January 2009Director appointed andrew logan morrison
15 January 2009Appointment terminated director archibald morrison
15 January 2009Appointment terminated director james morrison
15 January 2009Director appointed andrew logan morrison
15 January 2009Director appointed archibald david morrison
15 January 2009Appointment terminated director william morrison
15 January 2009Appointment terminated director james morrison
15 January 2009Appointment terminated director william morrison
18 September 2008Return made up to 06/09/08; full list of members
18 September 2008Return made up to 06/09/08; full list of members
29 May 2008Accounts for a medium company made up to 31 January 2008
29 May 2008Accounts for a medium company made up to 31 January 2008
11 September 2007Return made up to 06/09/07; full list of members
11 September 2007Return made up to 06/09/07; full list of members
27 July 2007Accounts for a medium company made up to 31 January 2007
27 July 2007Accounts for a medium company made up to 31 January 2007
18 September 2006Return made up to 06/09/06; full list of members
18 September 2006Return made up to 06/09/06; full list of members
2 August 2006Accounts for a medium company made up to 31 January 2006
2 August 2006Accounts for a medium company made up to 31 January 2006
13 September 2005Registered office changed on 13/09/05 from: milton garage whins of milton stirling FK7 8HQ
13 September 2005Return made up to 06/09/05; full list of members
13 September 2005Registered office changed on 13/09/05 from: milton garage whins of milton stirling FK7 8HQ
13 September 2005Location of register of members
13 September 2005Return made up to 06/09/05; full list of members
13 September 2005Location of debenture register
13 September 2005Location of register of members
13 September 2005Location of debenture register
20 July 2005Accounts for a medium company made up to 31 January 2005
20 July 2005Accounts for a medium company made up to 31 January 2005
10 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
10 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 July 2004Accounts for a medium company made up to 31 January 2004
30 July 2004Accounts for a medium company made up to 31 January 2004
29 July 2004Dec mort/charge *
29 July 2004Dec mort/charge *
29 July 2004Dec mort/charge *
29 July 2004Dec mort/charge *
29 July 2004Dec mort/charge *
29 July 2004Dec mort/charge *
29 July 2004Dec mort/charge *
29 July 2004Dec mort/charge *
21 January 2004Partic of mort/charge *
21 January 2004Partic of mort/charge *
19 November 2003Alterations to a floating charge
19 November 2003Alterations to a floating charge
18 November 2003Dec mort/charge *
18 November 2003Dec mort/charge *
18 November 2003Dec mort/charge *
18 November 2003Dec mort/charge *
30 September 2003Partic of mort/charge *
30 September 2003Partic of mort/charge *
20 September 2003Partic of mort/charge *
20 September 2003Partic of mort/charge *
19 September 2003Return made up to 06/09/03; full list of members
19 September 2003Return made up to 06/09/03; full list of members
29 May 2003Accounts for a medium company made up to 31 January 2003
29 May 2003Accounts for a medium company made up to 31 January 2003
25 February 2003Alterations to a floating charge
25 February 2003Alterations to a floating charge
21 February 2003Alterations to a floating charge
21 February 2003Alterations to a floating charge
27 September 2002Partic of mort/charge *
27 September 2002Partic of mort/charge *
17 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 June 2002Full accounts made up to 31 January 2002
20 June 2002Full accounts made up to 31 January 2002
11 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 July 2001Full accounts made up to 31 January 2001
16 July 2001Full accounts made up to 31 January 2001
14 September 2000Return made up to 06/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
14 September 2000Return made up to 06/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 July 2000Accounts for a medium company made up to 31 January 2000
27 July 2000Accounts for a medium company made up to 31 January 2000
16 September 1999Return made up to 06/09/99; no change of members
16 September 1999Return made up to 06/09/99; no change of members
1 September 1999Accounts for a medium company made up to 31 January 1999
1 September 1999Accounts for a medium company made up to 31 January 1999
18 December 1998Alterations to a floating charge
18 December 1998Alterations to a floating charge
9 December 1998Partic of mort/charge *
9 December 1998Partic of mort/charge *
6 November 1998Accounts for a medium company made up to 31 January 1998
6 November 1998Accounts for a medium company made up to 31 January 1998
6 October 1998Return made up to 06/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
6 October 1998Return made up to 06/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
13 November 1997Memorandum and Articles of Association
13 November 1997Memorandum and Articles of Association
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 November 1997Partic of mort/charge *
12 November 1997Partic of mort/charge *
23 October 1997Partic of mort/charge *
23 October 1997Partic of mort/charge *
25 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 September 1997Accounts for a medium company made up to 31 January 1997
25 September 1997Accounts for a medium company made up to 31 January 1997
25 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 1997Partic of mort/charge *
1 July 1997Partic of mort/charge *
28 November 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
28 November 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
28 November 1996Full accounts made up to 31 January 1996
28 November 1996Full accounts made up to 31 January 1996
27 November 1995Return made up to 06/09/95; full list of members
27 November 1995Return made up to 06/09/95; full list of members
27 November 1995Accounts for a medium company made up to 31 January 1995
27 November 1995Accounts for a medium company made up to 31 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
6 January 1960Certificate of incorporation
6 January 1960Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing