MORRISONS (LAND ROVER) LIMITED
Overview
| Company Name | MORRISONS (LAND ROVER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC062874 |
| 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 MORRISONS (LAND ROVER) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MORRISONS (LAND ROVER) LIMITED located?
| Registered Office Address | Alliance Centre Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORRISONS (LAND ROVER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRAL GARAGE (STIRLING) LIMITED | Feb 01, 1991 | Feb 01, 1991 |
| MORRISON'S CENTRAL GARAGE LIMITED | Aug 11, 1977 | Aug 11, 1977 |
What are the latest accounts for MORRISONS (LAND ROVER) 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 MORRISONS (LAND ROVER) LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for MORRISONS (LAND ROVER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Director's details changed for John Hunter Somerville Clark on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Jon Clark on Oct 09, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Notification of Christopher Jon Clark as a person with significant control on Apr 02, 2025 | 2 pages | PSC01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Director's details changed for Mr Jonathan Paul Inman on Jul 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Director's details changed for Mr Jonathan Paul Inman on Aug 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Paul Inman as a director on Feb 17, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge SC0628740019, created on Jan 13, 2020 | 17 pages | MR01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Logan Morrison as a director on Nov 16, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Confirmation statement made on Jul 19, 2018 with updates | 4 pages | CS01 | ||
Notification of John Clark (Holdings) Ltd as a person with significant control on Nov 24, 2017 | 2 pages | PSC02 | ||
Who are the officers of MORRISONS (LAND ROVER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCINTOSH, Alan | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | 240818410001 | |||||||||||||
| CLARK, Christopher Jon | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | United Kingdom | British | 174812730002 | |||||||||||
| CLARK, John Hunter Somerville | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | United Kingdom | British | 240818190001 | |||||||||||
| INMAN, Jonathan Paul | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 218740920003 | |||||||||||
| MATHIE MACLUCKIE SOLICITORS | Secretary | Dumbarton Road FK8 2RW Stirling Wellington House Stirlingshire United Kingdom |
| 37275620001 | ||||||||||||
| MORRISON, Alan Ian | Director | 42 Laurelhill Place FK8 2JJ Stirling | Scotland | British | 1374440003 | |||||||||||
| MORRISON, Andrew Logan | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 1374430004 | |||||||||||
| MORRISON, Archibald David | Director | 15 The Pines Batterflatts Gardens FK7 9JU Stirling Stirlingshire | Scotland | British | 106785350001 | |||||||||||
| MORRISON, Archibald Ian | Director | 13 Ash Terrace FK8 2PW Stirling Stirlingshire | British | 48720001 | ||||||||||||
| MORRISON, James Alexander | Director | 24 Deanston Gardens Deanston FK16 6AZ Doune Perthshire | British | 117850002 | ||||||||||||
| MORRISON, William Logan | Director | Foresthill FK7 9 Stirling | British | 117770001 |
Who are the persons with significant control of MORRISONS (LAND ROVER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Christopher Jon Clark | Apr 02, 2025 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| John Clark (Holdings) Ltd | Nov 24, 2017 | Greenwell Road AB12 3AX Aberdeen Alliance Centre Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Hunter Somerville Clark | Nov 24, 2017 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Archibald David Morrison | Apr 06, 2016 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Ian Morrison | Apr 06, 2016 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Logan Morrison | Apr 06, 2016 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | 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