ALEXANDER MORRISON LIMITED
Status | ACTIVE |
Company No. | SC038867 |
Category | Private Limited Company |
Incorporated | 31 May 1963 |
Age | 61 years, 4 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Awg Property Director Limited
Documents
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
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
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
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john hope
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
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
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
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
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
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
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
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/05; full list of members
Documents
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
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
Legacy
Date: 20 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/03; full list of members
Documents
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
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/02; full list of members
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/01; full list of members
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CRITICAL FLOW TECHNOLOGIES INTERNATIONAL LIMITED
SPECTRUM HOUSE AF33 BEEHIVE RING ROAD,GATWICK,RH6 0LG
Number: | 10129088 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
28 KELVIN AVENUE,COVENTRY,CV2 3DE
Number: | 11923152 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WEM GARDENS,WOLVERHAMPTON,WV11 3HU
Number: | 08722392 |
Status: | ACTIVE |
Category: | Private Limited Company |