MORRISON FACILITIES SERVICES LIMITED
Overview
| Company Name | MORRISON FACILITIES SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC120550 |
| 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 MORRISON FACILITIES SERVICES LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
- Other construction installation (43290) / Construction
- Plastering (43310) / Construction
Where is MORRISON FACILITIES SERVICES LIMITED located?
| Registered Office Address | Phoenix House 1 Souterhouse Road ML5 4AA Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORRISON FACILITIES SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AWG FACILITIES SERVICES LIMITED | Nov 05, 2002 | Nov 05, 2002 |
| MORRISON GOVERNMENT SERVICES LIMITED | Nov 15, 2000 | Nov 15, 2000 |
| MORRISON UTILITY & FACILITES MANAGEMENT LIMITED | Oct 31, 1997 | Oct 31, 1997 |
| MORRISON UTILITY & ENERGY LIMITED | Mar 19, 1997 | Mar 19, 1997 |
| MORRISON OIL & GAS LIMITED | Oct 02, 1989 | Oct 02, 1989 |
What are the latest accounts for MORRISON FACILITIES SERVICES 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 MORRISON FACILITIES SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for MORRISON FACILITIES SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
legacy | 192 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Statement of capital on Jun 19, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David John Miles as a director on Jun 06, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mears Group Plc as a person with significant control on Oct 10, 2024 | 2 pages | PSC05 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||||||
legacy | 172 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Colin Edward Middlemass as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||
legacy | 168 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||||||
Registered office address changed from 224 West George Street Glasgow G2 2PQ United Kingdom to Phoenix House 1 Souterhouse Road Glasgow ML5 4AA on Aug 09, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MORRISON FACILITIES SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTRAN, Ben Robert | Secretary | 1 Souterhouse Road ML5 4AA Glasgow Phoenix House United Kingdom | 174007410001 | |||||||
| SMITH, Andrew Christopher Melville | Director | 1 Souterhouse Road ML5 4AA Glasgow Phoenix House United Kingdom | England | British | 121328600001 | |||||
| WESTRAN, Ben Robert | Director | 1 Souterhouse Road ML5 4AA Glasgow Phoenix House United Kingdom | United Kingdom | British | 127102240004 | |||||
| CROSS, Charlotte Samantha Jane | Secretary | 1 Triton Square NW1 3DX London Level 3 United Kingdom | 152103580001 | |||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| MACLENNAN, Norman Angus | Secretary | Croft Na Coille 25 Toberargan Road PH16 5HG Pitlochry Perthshire | British | 75374210001 | ||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||
| POWELL, Adrian James | Secretary | Limmer Lane PO22 7HE Felpham 74 West Sussex | Other | 138761520001 | ||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| TOMASZ, Michael | Secretary | 247 Munster Road Fulham SW6 6BS London Top Floor Flat United Kingdom | Other | 137124550002 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| BONE, Douglas Thomson | Director | 1 The Old School Church Street Shillington SG5 3LJ Hitchin Hertfordshire | British | 54208760001 | ||||||
| BROWN, Edward Forrest | Director | Cophall Farmhouse Fairwarp TN22 3DT Uckfield East Sussex | England | British | 112799410001 | |||||
| CHASE, Robert Henry Armitage | Director | Forest Cottage Nutley RG25 2HL Basingstoke Hampshire | British | 68235700003 | ||||||
| CLIFTON, Philip John | Director | The Dovecote Church Street LE15 8JR North Luffenham Rutland | British | 60585520003 | ||||||
| COX, Jonson | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 80260820001 | |||||
| CROSON, Roger Archibald | Director | Belfit House 18 Nethermoor Road Wingerworth S42 6LJ Chesterfield Derbyshire England | British | 4350003 | ||||||
| CUSDEN, Ian Vincent | Director | 28 Alban Road SG6 2AT Letchworth Hertfordshire | British | 48781650001 | ||||||
| DEAN, Richard | Director | 7 River Close PE19 6NX St. Neots Cambridgeshire | British | 79166290001 | ||||||
| DOOLAN, Trevor Ernest | Director | Landfall Church Road MK17 8TA Aspley Heath Bedfordshire | British | 48365270001 | ||||||
| EDEN, Graham Roy | Director | Crossways CR2 8JN South Croydon 72 Surrey | England | British | 130900400001 | |||||
| FORREST, Robert Frederick | Director | Rocking Stone Farm Birchover DE4 2BL Matlock Derbyshire | British | 35455510001 | ||||||
| GOSNOLD, Adam Piers | Director | 4 Broowood Park Balcombe Road RH6 9BG Horley Surrey | England | British | 89731270001 | |||||
| GOULD, Graham Stanley | Director | 22 Woodlands Drive Brightons FK2 0TF Falkirk Stirlingshire | British | 4370001 | ||||||
| HARLEY, Donald Wilson George | Director | 22 Saint Marys Park SG8 7XB Royston Hertfordshire | British | 80358920001 | ||||||
| HOLDSWORTH, Roderick Antony | Director | Neale Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | England | British | 98217960001 | |||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||
| HOWELL, Nigel | Director | 1 Triton Square NW1 3DX London Level 3 United Kingdom | British | 123021050001 | ||||||
| JOHNSON, Stephen | Director | 1 Broadoak Road Bramhall SK7 3BW Stockport Cheshire | British | 75024960001 | ||||||
| JOHNSON, Stephen | Director | 1 Broadoak Road Bramhall SK7 3BW Stockport Cheshire | British | 75024960001 | ||||||
| LIVINGSTONE, James | Director | Failte 4 Coach Close G65 0QB Kilsyth Lanarkshire | Scotland | British | 109022250001 | |||||
| LONGHURST, Scott Robert James | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 71331230003 | |||||
| MACKIE, Ian Robert | Director | 3 Culpleasant Avenue IV19 1JS Tain Ross Shire | British | 55765800001 | ||||||
| MACLENNAN, Norman Angus | Director | Croft Na Coille 25 Toberargan Road PH16 5HG Pitlochry Perthshire | British | 75374210001 |
Who are the persons with significant control of MORRISON FACILITIES SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mears Group Plc | Apr 06, 2016 | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | No | ||||||||||
| |||||||||||||
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