MORRISON BOWMORE LIMITED

MORRISON BOWMORE LIMITED

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

    Company NameMORRISON BOWMORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC041275
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MORRISON BOWMORE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MORRISON BOWMORE LIMITED located?

    Registered Office Address
    Springburn Bond
    Carlisle Street
    G21 1EQ Springburn
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISON BOWMORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON BOWMORE (SCOTCH WHISKY) LIMITEDDec 31, 1987Dec 31, 1987
    TANNOCHSIDE BONDING COMPANY LIMITEDNov 04, 1964Nov 04, 1964

    What are the latest accounts for MORRISON BOWMORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for MORRISON BOWMORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Angela Isabella Bailey as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Michael John Ord as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020

    1 pagesCH04

    Director's details changed for Mr Michael John Ord on Jun 08, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 20, 2019

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ

    1 pagesAD03

    Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 256,000
    SH01

    Who are the officers of MORRISON BOWMORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    BAILEY, Angela Isabella
    Springburn Bond
    Carlisle Street
    G21 1EQ Springburn
    Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Springburn
    Glasgow
    ScotlandBritishTax Director - International Region162799370002
    CRAWFORD, Douglas George
    Arthur Avenue
    ML6 9EZ Airdrie
    12
    Lanarkshire
    Scotland
    Secretary
    Arthur Avenue
    ML6 9EZ Airdrie
    12
    Lanarkshire
    Scotland
    BritishAccountant76681830002
    WATSON, Alistair
    136 Kilpatrick Gardens
    Clarkston
    G76 7RW Glasgow
    Lanarkshire
    Secretary
    136 Kilpatrick Gardens
    Clarkston
    G76 7RW Glasgow
    Lanarkshire
    British569020001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    38621920004
    COCKBURN, Henry Linkstone
    Almond Cottage
    Muiravonside
    EH49 6LN Linlithgow
    West Lothian
    Director
    Almond Cottage
    Muiravonside
    EH49 6LN Linlithgow
    West Lothian
    BritishEngineer30759740001
    CROOK, Harry Brian
    192 Drymen Road
    Bearsden
    G61 3RW Glasgow
    Director
    192 Drymen Road
    Bearsden
    G61 3RW Glasgow
    ScotlandBritishExport Sales Executive52536120001
    FORBES, James Ewing
    Nether Glenny Farm
    Port Of Menteith
    FK8 3RD Stirling
    Director
    Nether Glenny Farm
    Port Of Menteith
    FK8 3RD Stirling
    ScotlandBritishChartered Accountant245660004
    GRESSICK, David
    2 Glenward Avenue
    Lennoxtown
    G65 7EP Glasgow
    Lanarkshire
    Director
    2 Glenward Avenue
    Lennoxtown
    G65 7EP Glasgow
    Lanarkshire
    BritishChemist30759770001
    KEILLER, Michael Colvin
    53 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    Director
    53 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    United KingdomBritishAccountant39629910001
    MACKAY, Kenneth Anderson
    Stormontfield Orchil Road
    PH3 1NB Auchterarder
    Perthshire
    Director
    Stormontfield Orchil Road
    PH3 1NB Auchterarder
    Perthshire
    ScotlandBritishSales Director35214150004
    MORRISON, William Brian
    The Grange
    KA19 Culroy
    Ayrshire
    Director
    The Grange
    KA19 Culroy
    Ayrshire
    BritishWhisky Broker467280001
    ORD, Michael John
    Springburn Bond
    Carlisle Street
    G21 1EQ Springburn
    Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Springburn
    Glasgow
    ScotlandBritishDirector Ops. Scotland, Ireland, India & Sipsmith182590370001
    RITCHIE, Duncan
    17 Muirieston Wood
    Muirieston South
    EH54 9EE Livingston
    Director
    17 Muirieston Wood
    Muirieston South
    EH54 9EE Livingston
    BritishMarketing Executive75308590002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Carlisle Street
    G21 1EQ Glasgow
    Springburn Bond
    Scotland
    Apr 06, 2016
    Carlisle Street
    G21 1EQ Glasgow
    Springburn Bond
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc119227
    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.

    Does MORRISON BOWMORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Mar 27, 1985
    Delivered On Apr 11, 1985
    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 Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 1985Registration of a charge
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 19, 1975
    Delivered On Oct 08, 1975
    Outstanding
    Amount secured
    All sums due or to become due in terms of personal bond granted in favour of the bank dated 26.8.75
    Short particulars
    Plot of ground on southside of broad st mile end glasgow = 1.86 acres described in disposition by attorney for r w gray & others with consents in favour of ransford young & co LTD dated 7TH etc & recorded gr of s (b & r of g) 14.11.1974 under exception of plot of ground containing 416 sq yds as described in disposition by co in favour of george boyd & co (property) LTD dated 19TH etc & recorded grs 20.1.1967.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 08, 1975Registration of a charge
    Bond & floating charge
    Created On Apr 10, 1975
    Delivered On Apr 17, 1975
    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 Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 1975Registration of a charge
    • Has Alterations to Order: Yes

    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