ALEXANDER MORRISON LIMITED

C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom
StatusACTIVE
Company No.SC038867
CategoryPrivate Limited Company
Incorporated31 May 1963
Age61 years, 4 days
JurisdictionScotland

SUMMARY

ALEXANDER MORRISON LIMITED is an active private limited company with number SC038867. It was incorporated 61 years, 4 days ago, on 31 May 1963. The company address is C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 11 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 11 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2022

Action Date: 05 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Awg Property Limited

Change date: 2022-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP

Old address: , C/O Brodies Llp 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland

Change date: 2022-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 26 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 26 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-16

Officer name: Awg Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Ann Horlock Clarke

Termination date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change corporate director company with change date

Date: 16 Jul 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Awg Property Director Limited

Change date: 2020-06-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Awg Property Limited

Change date: 2020-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP

Change date: 2020-03-11

Old address: , Ocean Point 1st Floor, 94 Ocean Drive, Edinburgh, EH6 6JH, United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Awg Property Limited

Change date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP

Old address: , Ocean Point 1st Floor, Ocean 94 Ocean Drive, Edinburgh, Eh6 6 Jh, United Kingdom

Change date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP

Change date: 2019-01-18

Old address: , 47 Melville Street, Edinburgh, EH3 7HL

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Mr David Roger Artis

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario John Holligan

Termination date: 2018-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Awg Property Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Tully

Termination date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario John Holligan

Appointment date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Ann Horlock Clarke

Appointment date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Geoffrey Arthur George Shepheard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Awg Property Director Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john hope

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from, p o box 23649, orchard brae, house, 30 queensferry road, edinburgh, EH4 2XP

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: po box 23649, orchard brae house, 30 queensferry road, edinburgh, EH3 8XX

Documents

View document PDF

Legacy

Date: 20 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 02/08/04 from: morrison house, 12 atholl crescent, edinburgh, EH3 8HA

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 26 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CRITICAL FLOW TECHNOLOGIES INTERNATIONAL LIMITED

SPECTRUM HOUSE AF33 BEEHIVE RING ROAD,GATWICK,RH6 0LG

Number:10129088
Status:ACTIVE
Category:Private Limited Company

EPIC (HULL) LIMITED

LEVEL 13, BROADGATE TOWER,LONDON,EC2A 2EW

Number:05733287
Status:LIQUIDATION
Category:Private Limited Company

ISTANBUL DELIGHT PIZZA AND KEBAB HOUSE LTD

73 LATTICE AVENUE,IPSWICH,IP4 5LN

Number:11769022
Status:ACTIVE
Category:Private Limited Company
Number:IP09923R
Status:ACTIVE
Category:Industrial and Provident Society

OLSPEED LTD

28 KELVIN AVENUE,COVENTRY,CV2 3DE

Number:11923152
Status:ACTIVE
Category:Private Limited Company

OUT MOBILE SERVICES LIMITED

15 WEM GARDENS,WOLVERHAMPTON,WV11 3HU

Number:08722392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source