MORRIS & SPOTTISWOOD LIMITED
Overview
| Company Name | MORRIS & SPOTTISWOOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC046129 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORRIS & SPOTTISWOOD LIMITED?
- Other construction installation (43290) / Construction
Where is MORRIS & SPOTTISWOOD LIMITED located?
| Registered Office Address | 3 Gateway Court G40 4DS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MORRIS & SPOTTISWOOD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORRIS & SPOTTISWOOD LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2027 |
|---|---|
| Next Confirmation Statement Due | May 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2026 |
| Overdue | No |
What are the latest filings for MORRIS & SPOTTISWOOD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 18, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge SC0461290007, created on Jan 14, 2026 | 5 pages | MR01 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Jun 19, 2025
| 6 pages | SH06 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||||||
Change of details for Morris & Spottiswood Group Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 54 Helen Street Glasgow G51 3HQ Scotland to 3 Gateway Court Glasgow G40 4DS | 1 pages | AD02 | ||||||||||||||
Registered office address changed from 54 Helen Street Glasgow G51 3HQ to 3 Gateway Court Glasgow G40 4DS on Mar 31, 2025 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Jonathan Stuart Dunwell on Mar 07, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr George Morris on Mar 07, 2025 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Notification of Morris & Spottiswood Group Limited as a person with significant control on Feb 05, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of George Morris as a person with significant control on Feb 05, 2024 | 1 pages | PSC07 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge SC0461290006, created on Dec 20, 2022 | 5 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2021
| 6 pages | SH06 | ||||||||||||||
Who are the officers of MORRIS & SPOTTISWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Paul | Secretary | Gateway Court G40 4DS Glasgow 3 Scotland | 265814610001 | |||||||
| BROWN, Paul | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | 265777950001 | |||||
| DUNWELL, Jonathan Stuart | Director | 54 Helen Street Glasgow G51 3HQ | England | British | 168794460001 | |||||
| MORRIS, George | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | 50100670005 | |||||
| MORRIS, Jacqueline Anne | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | 128051000001 | |||||
| HENDRY, David James | Secretary | 54 Helen Street Glasgow G51 3HQ | British | 73152750002 | ||||||
| LEASK, James Aldo | Secretary | Romily Horsewood Road PA11 3AT Bridge Of Weir | British | 55251130003 | ||||||
| MACRAE, Carol Margaret | Secretary | 41 Holeburn Road Newlands G43 2XW Glasgow Lanarkshire | British | 499660001 | ||||||
| MARSHALL, Alexander | Secretary | 19 Parklee Drive G76 9AS Glasgow Lanarkshire | British | 101286690001 | ||||||
| MORRIS, Ian Ramsay | Secretary | 21 Quadrant Road G43 2QP Glasgow | British | 19243460003 | ||||||
| ANDREW, James Graham | Director | 22 South Mound Houston PA6 7DX Johnstone Renfrewshire | Scotland | British | 123471990001 | |||||
| BENNETT, Douglas | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | 122953820001 | |||||
| BOWNES, Ian John Patrick | Director | 1f1 32 Spottiswoode Street EH9 1DG Edinburgh Midlothian | Scotland | British | 101286760002 | |||||
| CRAWFORD, Robert Rennie | Director | West Arthurlie Cottage G78 1LG Barrhead Renfrewshire | British | 502840001 | ||||||
| HENDRY, David James | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | 73152750002 | |||||
| LEASK, James Aldo | Director | Romily Horsewood Road PA11 3AT Bridge Of Weir | British | 55251130003 | ||||||
| MAGINNIS, John Campbell | Director | Garrell Mill Kilsyth G65 0RS Glasgow | British | 499650001 | ||||||
| MARSHALL, Alexander | Director | 19 Parklee Drive G76 9AS Glasgow Lanarkshire | Scotland | British | 101286690001 | |||||
| MCALPINE, David | Director | 42 Calderwood Road Newlands G43 2RU Glasgow Lanarkshire | Scotland | British | 495060001 | |||||
| MORRIS, Alan Gilbert | Director | 32 Corrour Road Newlands G43 2DX Glasgow | Scotland | British | 49643260002 | |||||
| MORRIS, Ian Ramsay | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | 19243460003 | |||||
| MORRIS, Janet Stanners | Director | 21 Quadrant Road G43 2QP Glasgow | British | 503420002 | ||||||
| MORRIS, Valerie Anne | Director | 3 Broomfield Avenue Newton Mearns G77 5HR Glasgow Lanarkshire | British | 503430001 | ||||||
| MUIR, Carol Margaret | Director | 4 Kilpatrick Avenue PA2 9DL Paisley Renfrewshire | British | 499660006 | ||||||
| PATERSON, James | Director | 133 Wellhall Road ML3 9XN Hamilton Lanarkshire | British | 69992620001 | ||||||
| PEGGIE, Jane Margaret | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | 164201530002 | |||||
| RENNIE, Allan | Director | 48 Woodlands Road Thornliebank G46 7JQ Glasgow | British | 801620001 | ||||||
| ROAN, Paul | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | 213205460001 | |||||
| SAXTON, Christopher Anthony | Director | 11 Warwick Drive WA15 9EA Hale Cheshire | England | British | 122948080001 | |||||
| SOTO, Luis | Director | 15 Victoria Street G82 1HP Dumbarton | British | 57492990001 |
Who are the persons with significant control of MORRIS & SPOTTISWOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morris & Spottiswood Group Limited | Feb 05, 2024 | Gateway Court G40 4DS Glasgow 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Morris | Apr 06, 2016 | 54 Helen Street Glasgow G51 3HQ | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Margaret Peggie | Apr 06, 2016 | 54 Helen Street Glasgow G51 3HQ | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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