HAMISH MORISON LIMITED

HAMISH MORISON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAMISH MORISON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC027749
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAMISH MORISON LIMITED?

    • (0122) /

    Where is HAMISH MORISON LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMISH MORISON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HAMISH MORISON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on May 27, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2011

    LRESSP

    Appointment of Mark Steven as a director

    2 pagesAP01

    Annual return made up to Mar 29, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 314,027
    SH01

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Mar 29, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Peter John Miller on Jan 14, 2010

    2 pagesCH01

    Termination of appointment of Antonius Lammers as a director

    1 pagesTM01

    Director's details changed for Stephen Ronald William Francis on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Antonius Matheus Maria Lammers on Oct 01, 2009

    3 pagesCH01

    Appointment of Mr Louis Antoine Maria Vernaus as a director

    2 pagesAP01

    legacy

    1 pages225

    Full accounts made up to Nov 22, 2008

    17 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175(5)(a) CA2006 19/02/2009
    RES13

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of HAMISH MORISON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Dutch129239540002
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    EnglandBritish105961550001
    MILLER, Peter John
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    United KingdomBritish55542610002
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritish159788300001
    VERNAUS, Louis Antoine Maria
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    NetherlandsDutch146206430001
    KERR, David John Macfarlane
    2 Thorn Street
    TD4 6DR Earlston
    Berwickshire
    Secretary
    2 Thorn Street
    TD4 6DR Earlston
    Berwickshire
    British337760001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    CRAWFORD, Thomas Johnstone
    25 Upper Loan Park
    TD2 6TR Lauder
    Berwickshire
    Director
    25 Upper Loan Park
    TD2 6TR Lauder
    Berwickshire
    British337790001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritish402690001
    HOPLEY, Philip Thomas
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    Director
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    British957150007
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritish63444910001
    KERR, David John Macfarlane
    2 Thorn Street
    TD4 6DR Earlston
    Berwickshire
    Director
    2 Thorn Street
    TD4 6DR Earlston
    Berwickshire
    British337760001
    LAMMERS, Antonius Matheus Maria
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    Director
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    Dutch126350570004
    LEWINS, Andrew Jon
    Challows 14 Woodland Drive
    Thorpe End
    NR13 5BH Norwich
    Norfolk
    Director
    Challows 14 Woodland Drive
    Thorpe End
    NR13 5BH Norwich
    Norfolk
    United KingdomBritish43542320002
    MACCALLUM, Alasdair Norman
    Inverossie
    Rossie Braes
    DD10 9TJ Montrose
    Angus
    Director
    Inverossie
    Rossie Braes
    DD10 9TJ Montrose
    Angus
    ScotlandBritish465170001
    MELDRUM, Allan Charles Clark
    Leaderdale Crescent
    TD4 6BJ Earlston
    5
    Scottish Borders
    Director
    Leaderdale Crescent
    TD4 6BJ Earlston
    5
    Scottish Borders
    ScotlandBritish131775070001
    MORISON, Grace
    West Morriston
    TD4 6AY Earlston
    Berwickshire
    Director
    West Morriston
    TD4 6AY Earlston
    Berwickshire
    ScotlandBritish337780002
    MORISON, James Douglas
    West Morriston
    TD4 6AZ Earlston
    Berwickshire
    Director
    West Morriston
    TD4 6AZ Earlston
    Berwickshire
    ScotlandBritish66098800002
    MORISON, James Douglas Rutherford
    West Morriston
    TD4 6AY Earlston
    Berwickshire
    Director
    West Morriston
    TD4 6AY Earlston
    Berwickshire
    ScotlandBritish337770001
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    British338220001
    POLLOCK, Timothy Anthony Hugo
    Scholars House
    Longwitton
    NE61 4JZ Morpeth
    Northumberland
    Director
    Scholars House
    Longwitton
    NE61 4JZ Morpeth
    Northumberland
    British41902480001
    RITCHIE, Alastair James
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    Director
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    British38770080002
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritish111995510001
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritish52926050001

    Does HAMISH MORISON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 29, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Jun 13, 2007Registration of a charge (410)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 29, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (410)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 28, 1999
    Delivered On Jun 15, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Various properties-see ch microfiche.
    Persons Entitled
    • Co-Operative Centrale Raiffeisen-Boerenleenbank B.A.
    Transactions
    • Jun 15, 1999Registration of a charge (410)
    • Jan 23, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 25, 1999
    Delivered On Mar 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Crosshall, greenlaw--hareburn, stirling and others (see ch microfiche).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 1999Registration of a charge (410)
    • Sep 17, 2005Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 29, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1999Registration of a charge (410)
    • Jun 08, 1999Alteration to a floating charge (466 Scot)
    • Mar 13, 2001Alteration to a floating charge (466 Scot)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 29, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1999Registration of a charge (410)
    • Jun 08, 1999Alteration to a floating charge (466 Scot)
    • Mar 13, 2001Alteration to a floating charge (466 Scot)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Jan 23, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 25, 1998
    Delivered On Oct 07, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6.77 acres, part of the farm and lands of edingham,county of stewartry,kirkcudbright.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 1998Registration of a charge (410)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 1998
    Delivered On Oct 07, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.216 acres and 0.397 acres of the farm and lands of greenknowe,county of berwick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 1998Registration of a charge (410)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 1998
    Delivered On Oct 07, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.50 ha of the lands of west morriston,county of berwick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 1998Registration of a charge (410)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 1998
    Delivered On Oct 07, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.836 hectares,part of the lands of crosshall,county berwick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 1998Registration of a charge (410)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 1998
    Delivered On Oct 07, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.527 acres & 4.071 acres in the barony of greenlaw redpath,county of berwwick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 1998Registration of a charge (410)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 28, 1995
    Delivered On Mar 01, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The hatchery, grove lane, stanton, suffolk, registered under title number sk 12914.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 01, 1995Registration of a charge (410)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 28, 1995
    Delivered On Mar 01, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The hatchery, grove lane, stanton, suffolk, registered under title number sk 12914.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 01, 1995Registration of a charge (410)
    • Oct 20, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 04, 1992
    Delivered On Dec 15, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Broiler unit orange lane leitholm berwickshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 1992Registration of a charge (410)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 01, 1992
    Delivered On Dec 16, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Manor farm, wyton, near hull.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 1992Registration of a charge (410)
    • Oct 20, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal cherge
    Created On Dec 01, 1992
    Delivered On Dec 16, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Mytholmroyd hatchery, hall bank lane, mytholmroyd.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 1992Registration of a charge (410)
    • Mar 21, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 07, 1992
    Delivered On Oct 19, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Poultry unit, station road, duns.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 19, 1992Registration of a charge (410)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 27, 1990
    Delivered On Dec 31, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Quarry farm, sandy lane, farnham knaresborough north yorkshire nyk 87485.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 1990Registration of a charge
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 22, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6.80 acres known as sand hall farm winterton mill poultry sheds.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 1990Registration of a charge
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 22, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11.2 acres with poultry houses and barns part of forest farm holme on spalding moor humberside.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 1990Registration of a charge
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 22, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land north side of holmes lane winterton humberside title no hs 75271.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 1990Registration of a charge
    • Oct 20, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 22, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 holmes lane winterton humberside.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 1990Registration of a charge
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 22, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 robinson bungalows leys lane farm winterton humberside.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 1990Registration of a charge
    • Oct 20, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 22, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    32 old lea road holme on spolding moor humberside HS130185.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 1990Registration of a charge
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 22, 1990
    Delivered On Jan 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Victoria hatchery victoria road diss norfolk.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 1990Registration of a charge
    • Mar 25, 1996Statement of satisfaction of a charge in full or part (419a)

    Does HAMISH MORISON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2012Dissolved on
    May 11, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0