ALEXANDER MORRISON LIMITED

ALEXANDER MORRISON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALEXANDER MORRISON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC038867
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALEXANDER MORRISON LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is ALEXANDER MORRISON LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEXANDER MORRISON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON LIMITEDJun 15, 1989Jun 15, 1989
    MORRISON CONSTRUCTION GROUP LIMITEDMay 05, 1987May 05, 1987
    ALEXANDER MORRISON (BUILDERS) LIMITEDMay 31, 1963May 31, 1963

    What are the latest accounts for ALEXANDER MORRISON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ALEXANDER MORRISON LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for ALEXANDER MORRISON LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    11 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    198 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    180 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    11 pagesAA

    legacy

    165 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022

    2 pagesPSC05

    Registered office address changed from , C/O Brodies Llp 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 03, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    12 pagesAA

    legacy

    183 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of ALEXANDER MORRISON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    ARTIS, David Roger
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish247746350001
    AWG PROPERTY DIRECTOR LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Identification TypeUK Limited Company
    Registration Number5341812
    148490000001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    197755180001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Secretary
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    British75374210001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    BISSELL, Michael John
    5 Greenway
    SG6 3UG Letchworth
    Hertfordshire
    Director
    5 Greenway
    SG6 3UG Letchworth
    Hertfordshire
    British72109080002
    BOWDEN, David Christopher
    Constantia No 2 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    Director
    Constantia No 2 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    British6350001
    CHAPLIN, Robin Philip Elton
    21 Hereford Road
    HG1 2NW Harrogate
    North Yorkshire
    Director
    21 Hereford Road
    HG1 2NW Harrogate
    North Yorkshire
    United KingdomBritish71533880001
    CROSON, Roger Archibald
    Belfit House 18 Nethermoor Road
    Wingerworth
    S42 6LJ Chesterfield
    Derbyshire
    England
    Director
    Belfit House 18 Nethermoor Road
    Wingerworth
    S42 6LJ Chesterfield
    Derbyshire
    England
    British4350003
    FRASER, Michael James
    Treeton Steading
    By Ardesier
    IV1 2QU Inverness-Shire
    Director
    Treeton Steading
    By Ardesier
    IV1 2QU Inverness-Shire
    British43099080002
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    GOULD, Graham Stanley
    22 Woodlands Drive
    Brightons
    FK2 0TF Falkirk
    Stirlingshire
    Director
    22 Woodlands Drive
    Brightons
    FK2 0TF Falkirk
    Stirlingshire
    British4370001
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    British76720550002
    HOLLIGAN, Mario John
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    United KingdomBritish195839500001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    ISHERWOOD, Simon John
    Sycamore
    22 Langley Hill
    WD4 9HD Kings Langley
    Hertfordshire
    Director
    Sycamore
    22 Langley Hill
    WD4 9HD Kings Langley
    Hertfordshire
    United KingdomBritish71534010001
    JONES, Frederick Simon
    Carloggas
    11 Canonbury Terrace
    IV10 8TT Fortrose
    Ross Shire
    Director
    Carloggas
    11 Canonbury Terrace
    IV10 8TT Fortrose
    Ross Shire
    British4580001
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritish1087250001
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Director
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    British75374210001
    MATHESON, Charles
    61 Albert Drive
    SW19 6LB London
    Director
    61 Albert Drive
    SW19 6LB London
    United KingdomBritish99045990001
    MCBRIERTY, Stephen John
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    Director
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    United KingdomBritish48390780001
    MCDOUGALL, Alastair Douglas
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    Director
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    ScotlandBritish33622580001
    MORRISON, Alexander Fraser, Sir Fraser Morrison
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    Director
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    United KingdomBritish4330002
    MORRISON, Alexander Ferrier Sharp
    Scotsburn House
    IV19 1PR Tain
    Director
    Scotsburn House
    IV19 1PR Tain
    British6340001
    MORRISON, Alexander Fraser
    Wester House 4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Lothian
    Director
    Wester House 4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Lothian
    British4330001
    MORRISON, Gordon
    Carldane Court Bromley Lane
    SG10 6HU Much Hadham
    Hertfordshire
    Director
    Carldane Court Bromley Lane
    SG10 6HU Much Hadham
    Hertfordshire
    EnglandBritish1087030003
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    ROBOTTOM, David
    19 Park Road
    Hampton Hill
    TW12 1HE Hampton
    Middlesex
    Director
    19 Park Road
    Hampton Hill
    TW12 1HE Hampton
    Middlesex
    British71533800001
    TULLY, Robert Charles
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    Director
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    United KingdomBritish48389830002

    Who are the persons with significant control of ALEXANDER MORRISON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Property Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc067190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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