MORISON NOMINEES LIMITED
Overview
| Company Name | MORISON NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC103256 |
| 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 MORISON NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MORISON NOMINEES LIMITED located?
| Registered Office Address | Mercantile Chambers C/O Blackadders 53 Bothwell Street G2 6TS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORISON NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORISONS LIMITED | Feb 20, 1987 | Feb 20, 1987 |
What are the latest accounts for MORISON NOMINEES 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 MORISON NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for MORISON NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Ms Karen Elizabeth Phillips as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gillian Jane Brown as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Laura Mcdowall as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Duff as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucy Rae Gannon as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Cessation of Morisons Llp as a person with significant control on Mar 29, 2019 | 1 pages | PSC07 | ||
Notification of Blackadders Llp as a person with significant control on May 21, 2019 | 2 pages | PSC02 | ||
Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Mercantile Chambers C/O Blackadders 53 Bothwell Street Glasgow G2 6TS on May 13, 2019 | 1 pages | AD01 | ||
Termination of appointment of Andrew Michael Warren as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of Robin Keith Valentine as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Who are the officers of MORISON NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCDOWALL, Laura | Director | C/O Blackadders 53 Bothwell Street G2 6TS Glasgow Mercantile Chambers Scotland | Scotland | British | 177826730002 | |||||||||
| PHILLIPS, Karen Elizabeth | Director | C/O Blackadders 53 Bothwell Street G2 6TS Glasgow Mercantile Chambers Scotland | Scotland | British | 303095260001 | |||||||||
| MORISON BISHOP | Secretary | Erskine House 68 Queen Street EH2 4NN Edinburgh Midlothian | 1155330009 | |||||||||||
| MORISONS SECRETARIES LIMITED | Secretary | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland |
| 83549280002 | ||||||||||
| AITKENHEAD, James Alister | Director | Erskine House 68 Queen Street EH2 4NN Edinburgh | Scotland | British | 10060001 | |||||||||
| ARMSTRONG, David James | Director | Afton House 26 West Nile Street G1 2PF Glasgow | British | 58183890001 | ||||||||||
| BRASH, Donald Granger | Director | 68 Queen Street EH2 4NN Edinburgh | British | 50676270001 | ||||||||||
| BROWN, Ewen Douglas | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 63934560003 | |||||||||
| BROWN, Gillian Jane | Director | C/O Blackadders 53 Bothwell Street G2 6TS Glasgow Mercantile Chambers Scotland | Scotland | British | 126768010001 | |||||||||
| COURT, David Kerr | Director | Erskine House 68 Queen Street EH2 4NN Edinburgh | Scotland | British | 51772120001 | |||||||||
| DOCWRA, Alasdair Campbell Gray | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 151088460002 | |||||||||
| DOUGLAS, Katie | Director | Erskine House 68 Queen Street EH2 4NN Edinburgh | Scotland | British | 177376050001 | |||||||||
| DOWNIE, Gillian Stevenson | Director | Afton House 26 West Nile Street G1 2PF Glasgow | British | 58183940002 | ||||||||||
| DUFF, Peter | Director | C/O Blackadders 53 Bothwell Street G2 6TS Glasgow Mercantile Chambers Scotland | Scotland | British | 58567050002 | |||||||||
| DYCE, Ewen Douglas | Director | 9/4 Merchiston Park EH10 4PW Edinburgh | British | 389790004 | ||||||||||
| EADIE, Russell John | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 165861580002 | |||||||||
| FAIRGRIEVE, Brian Arthur | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 39538930003 | |||||||||
| FLOCKHART, Robin William | Director | 18 Ormidale Terrace EH12 6EQ Edinburgh | Scotland | British | 39538460001 | |||||||||
| GANNON, Lucy Rae | Director | C/O Blackadders 53 Bothwell Street G2 6TS Glasgow Mercantile Chambers Scotland | Scotland | British | 188982690001 | |||||||||
| GARIOCH, Alexander | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 84052650003 | |||||||||
| GROSSET, Alan George | Director | 34/2 Glenlockhart Road EH14 1BQ Edinburgh Midlothian | Scotland | British | 708720002 | |||||||||
| HADDEN, Ross | Director | 9 Merchiston Crescent EH10 5AL Edinburgh | British | 39538650001 | ||||||||||
| HOOD, Ross Farr | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 63556180001 | |||||||||
| IRVINE, Stephen | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 132720580002 | |||||||||
| JENNINGS, David John | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 165861650001 | |||||||||
| KERRIGAN, John | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 63551050001 | |||||||||
| LAUDER, Kenneth William | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 | Scotland | British | 141979080002 | |||||||||
| LEES, Alan | Director | 1 Dundas Street EH3 6QG Edinburgh Lothian | British | 39154300001 | ||||||||||
| LOW, Aileen | Director | Erskine House 68 Queen Street EH2 4NN Edinburgh | Scotland | British | 39541140002 | |||||||||
| MCCLUSKEY, Jacqueline Davidson | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 142702950001 | |||||||||
| MCCREATH, Alexander Hugh | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 123439950001 | |||||||||
| MCINTYRE, Roderick Walter | Director | Erskine House 68 Queen Street EH2 4NN Edinburgh | Scotland | British | 39538870004 | |||||||||
| MCLAREN, Alan Cunningham | Director | 23 Royal Crescent EH3 6QA Edinburgh | British | 72140240001 | ||||||||||
| MINTY, Alan John | Director | Erskine House 68 Queen Street EH2 4NN Edinburgh | Scotland | British | 141978920001 | |||||||||
| MUIR, Pamela Elizabeth | Director | c/o Morisons Llp Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | Scotland | British | 199576350001 |
Who are the persons with significant control of MORISON NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blackadders Llp | May 21, 2019 | Bothwell Street G2 6TS Glasgow 52 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Morisons Llp | Apr 06, 2016 | Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Midlothian Scotland | Yes | ||||||||||
| |||||||||||||
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