MORRIS & SPOTTISWOOD LIMITED

MORRIS & SPOTTISWOOD LIMITED

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

    Company NameMORRIS & SPOTTISWOOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC046129
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for MORRIS & SPOTTISWOOD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORRIS & SPOTTISWOOD LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2027
    Next Confirmation Statement DueMay 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2026
    OverdueNo

    What are the latest filings for MORRIS & SPOTTISWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 18, 2026 with updates

    4 pagesCS01

    Registration of charge SC0461290007, created on Jan 14, 2026

    5 pagesMR01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 23, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Cancellation of shares. Statement of capital on Jun 19, 2025

    • Capital: GBP 6,317
    6 pagesSH06

    Group of companies' accounts made up to Dec 31, 2024

    45 pagesAA

    Change of details for Morris & Spottiswood Group Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 54 Helen Street Glasgow G51 3HQ Scotland to 3 Gateway Court Glasgow G40 4DS

    1 pagesAD02

    Registered office address changed from 54 Helen Street Glasgow G51 3HQ to 3 Gateway Court Glasgow G40 4DS on Mar 31, 2025

    1 pagesAD01

    Director's details changed for Mr Jonathan Stuart Dunwell on Mar 07, 2025

    2 pagesCH01

    Director's details changed for Mr George Morris on Mar 07, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Apr 18, 2024 with updates

    6 pagesCS01

    Notification of Morris & Spottiswood Group Limited as a person with significant control on Feb 05, 2024

    2 pagesPSC02

    Cessation of George Morris as a person with significant control on Feb 05, 2024

    1 pagesPSC07

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Pursuant to articles 7.1 of the articles of association, all actions and decisions of the directors and members of the company in connection with the transfer by george morris of the 320 d ordinary shares of £1.00 each to jacqueline anne morris are hereby approved and ratified for all purposes whatsoever 21/12/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Group of companies' accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Registration of charge SC0461290006, created on Dec 20, 2022

    5 pagesMR01

    Group of companies' accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Apr 18, 2022 with updates

    4 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 13, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Jul 20, 2021

    • Capital: GBP 6,318
    6 pagesSH06

    Who are the officers of MORRIS & SPOTTISWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Paul
    Gateway Court
    G40 4DS Glasgow
    3
    Scotland
    Secretary
    Gateway Court
    G40 4DS Glasgow
    3
    Scotland
    265814610001
    BROWN, Paul
    Gateway Court
    G40 4DS Glasgow
    3
    Scotland
    Director
    Gateway Court
    G40 4DS Glasgow
    3
    Scotland
    ScotlandBritish265777950001
    DUNWELL, Jonathan Stuart
    54 Helen Street
    Glasgow
    G51 3HQ
    Director
    54 Helen Street
    Glasgow
    G51 3HQ
    EnglandBritish168794460001
    MORRIS, George
    54 Helen Street
    Glasgow
    G51 3HQ
    Director
    54 Helen Street
    Glasgow
    G51 3HQ
    ScotlandBritish50100670005
    MORRIS, Jacqueline Anne
    Gateway Court
    G40 4DS Glasgow
    3
    Scotland
    Director
    Gateway Court
    G40 4DS Glasgow
    3
    Scotland
    ScotlandBritish128051000001
    HENDRY, David James
    54 Helen Street
    Glasgow
    G51 3HQ
    Secretary
    54 Helen Street
    Glasgow
    G51 3HQ
    British73152750002
    LEASK, James Aldo
    Romily Horsewood Road
    PA11 3AT Bridge Of Weir
    Secretary
    Romily Horsewood Road
    PA11 3AT Bridge Of Weir
    British55251130003
    MACRAE, Carol Margaret
    41 Holeburn Road
    Newlands
    G43 2XW Glasgow
    Lanarkshire
    Secretary
    41 Holeburn Road
    Newlands
    G43 2XW Glasgow
    Lanarkshire
    British499660001
    MARSHALL, Alexander
    19 Parklee Drive
    G76 9AS Glasgow
    Lanarkshire
    Secretary
    19 Parklee Drive
    G76 9AS Glasgow
    Lanarkshire
    British101286690001
    MORRIS, Ian Ramsay
    21 Quadrant Road
    G43 2QP Glasgow
    Secretary
    21 Quadrant Road
    G43 2QP Glasgow
    British19243460003
    ANDREW, James Graham
    22 South Mound
    Houston
    PA6 7DX Johnstone
    Renfrewshire
    Director
    22 South Mound
    Houston
    PA6 7DX Johnstone
    Renfrewshire
    ScotlandBritish123471990001
    BENNETT, Douglas
    54 Helen Street
    Glasgow
    G51 3HQ
    Director
    54 Helen Street
    Glasgow
    G51 3HQ
    ScotlandBritish122953820001
    BOWNES, Ian John Patrick
    1f1 32 Spottiswoode Street
    EH9 1DG Edinburgh
    Midlothian
    Director
    1f1 32 Spottiswoode Street
    EH9 1DG Edinburgh
    Midlothian
    ScotlandBritish101286760002
    CRAWFORD, Robert Rennie
    West Arthurlie Cottage
    G78 1LG Barrhead
    Renfrewshire
    Director
    West Arthurlie Cottage
    G78 1LG Barrhead
    Renfrewshire
    British502840001
    HENDRY, David James
    54 Helen Street
    Glasgow
    G51 3HQ
    Director
    54 Helen Street
    Glasgow
    G51 3HQ
    ScotlandBritish73152750002
    LEASK, James Aldo
    Romily Horsewood Road
    PA11 3AT Bridge Of Weir
    Director
    Romily Horsewood Road
    PA11 3AT Bridge Of Weir
    British55251130003
    MAGINNIS, John Campbell
    Garrell Mill
    Kilsyth
    G65 0RS Glasgow
    Director
    Garrell Mill
    Kilsyth
    G65 0RS Glasgow
    British499650001
    MARSHALL, Alexander
    19 Parklee Drive
    G76 9AS Glasgow
    Lanarkshire
    Director
    19 Parklee Drive
    G76 9AS Glasgow
    Lanarkshire
    ScotlandBritish101286690001
    MCALPINE, David
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    Director
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    ScotlandBritish495060001
    MORRIS, Alan Gilbert
    32 Corrour Road
    Newlands
    G43 2DX Glasgow
    Director
    32 Corrour Road
    Newlands
    G43 2DX Glasgow
    ScotlandBritish49643260002
    MORRIS, Ian Ramsay
    54 Helen Street
    Glasgow
    G51 3HQ
    Director
    54 Helen Street
    Glasgow
    G51 3HQ
    ScotlandBritish19243460003
    MORRIS, Janet Stanners
    21 Quadrant Road
    G43 2QP Glasgow
    Director
    21 Quadrant Road
    G43 2QP Glasgow
    British503420002
    MORRIS, Valerie Anne
    3 Broomfield Avenue
    Newton Mearns
    G77 5HR Glasgow
    Lanarkshire
    Director
    3 Broomfield Avenue
    Newton Mearns
    G77 5HR Glasgow
    Lanarkshire
    British503430001
    MUIR, Carol Margaret
    4 Kilpatrick Avenue
    PA2 9DL Paisley
    Renfrewshire
    Director
    4 Kilpatrick Avenue
    PA2 9DL Paisley
    Renfrewshire
    British499660006
    PATERSON, James
    133 Wellhall Road
    ML3 9XN Hamilton
    Lanarkshire
    Director
    133 Wellhall Road
    ML3 9XN Hamilton
    Lanarkshire
    British69992620001
    PEGGIE, Jane Margaret
    54 Helen Street
    Glasgow
    G51 3HQ
    Director
    54 Helen Street
    Glasgow
    G51 3HQ
    ScotlandBritish164201530002
    RENNIE, Allan
    48 Woodlands Road
    Thornliebank
    G46 7JQ Glasgow
    Director
    48 Woodlands Road
    Thornliebank
    G46 7JQ Glasgow
    British801620001
    ROAN, Paul
    54 Helen Street
    Glasgow
    G51 3HQ
    Director
    54 Helen Street
    Glasgow
    G51 3HQ
    ScotlandBritish213205460001
    SAXTON, Christopher Anthony
    11 Warwick Drive
    WA15 9EA Hale
    Cheshire
    Director
    11 Warwick Drive
    WA15 9EA Hale
    Cheshire
    EnglandBritish122948080001
    SOTO, Luis
    15 Victoria Street
    G82 1HP Dumbarton
    Director
    15 Victoria Street
    G82 1HP Dumbarton
    British57492990001

    Who are the persons with significant control of MORRIS & SPOTTISWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morris & Spottiswood Group Limited
    Gateway Court
    G40 4DS Glasgow
    3
    Scotland
    Feb 05, 2024
    Gateway Court
    G40 4DS Glasgow
    3
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Scotland
    Registration NumberSc795685
    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.
    Mr George Morris
    54 Helen Street
    Glasgow
    G51 3HQ
    Apr 06, 2016
    54 Helen Street
    Glasgow
    G51 3HQ
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mrs Jane Margaret Peggie
    54 Helen Street
    Glasgow
    G51 3HQ
    Apr 06, 2016
    54 Helen Street
    Glasgow
    G51 3HQ
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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