MORRISON INTERNATIONAL LIMITED

MORRISON INTERNATIONAL LIMITED

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

    Company NameMORRISON INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC120552
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MORRISON INTERNATIONAL LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MORRISON INTERNATIONAL LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISON INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON INTERNATIONAL CONSTRUCTION LIMITEDMay 27, 1997May 27, 1997
    MORRISON INTERNATIONAL LIMITEDMay 07, 1991May 07, 1991
    MORRISON CIVIL ENGINEERING SCOTLAND LIMITEDOct 02, 1989Oct 02, 1989

    What are the latest accounts for MORRISON INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MORRISON INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for MORRISON INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    15 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Wayne Paul Young on Sep 23, 2025

    2 pagesCH01

    Appointment of Elizabeth Ann Horlock Clarke as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Claire Tytherleigh Russell as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Jonathan David Forster as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    15 pagesAA

    legacy

    198 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    180 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 12, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    15 pagesAA

    legacy

    165 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Change of details for Wave Holdings Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC05

    Who are the officers of MORRISON INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    CLARKE, Elizabeth Ann Horlock
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    EnglandBritish340988930001
    YOUNG, Wayne Paul
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish264531200002
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    197459940001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Secretary
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Secretary
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    British75374210001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    BARN, Alistair Melville
    34 Hay Street
    PH1 5HS Perth
    Perthshire
    Director
    34 Hay Street
    PH1 5HS Perth
    Perthshire
    British1087370001
    BRYNES, Peter
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    Director
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    British71545500003
    CLARKE, Elizabeth Ann Horlock
    Melville Street
    EH3 7HL Edinburgh
    47
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United KingdomBritish203580340001
    COOK, Peter Dudley
    4 Farriers Close
    Codicote
    SG4 8DU Hitchin
    Hertfordshire
    Director
    4 Farriers Close
    Codicote
    SG4 8DU Hitchin
    Hertfordshire
    British24069270001
    CROSON, Roger Archibald
    Belfit House 18 Nethermoor Road
    Wingerworth
    S42 6LJ Chesterfield
    Derbyshire
    England
    Director
    Belfit House 18 Nethermoor Road
    Wingerworth
    S42 6LJ Chesterfield
    Derbyshire
    England
    British4350003
    ENGLAND, Richard Hugh
    24 Highfields
    FK15 9EG Dunblane
    Perthshire
    Director
    24 Highfields
    FK15 9EG Dunblane
    Perthshire
    British5940001
    FORREST, Robert Frederick
    Rocking Stone Farm
    Birchover
    DE4 2BL Matlock
    Derbyshire
    Director
    Rocking Stone Farm
    Birchover
    DE4 2BL Matlock
    Derbyshire
    British35455510001
    FORREST, Robert Frederick
    Rocking Stone Farm
    Birchover
    DE4 2BL Matlock
    Derbyshire
    Director
    Rocking Stone Farm
    Birchover
    DE4 2BL Matlock
    Derbyshire
    British35455510001
    FORSTER, Jonathan David
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish101812460002
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    British76720550002
    HAMPSON, Michael David
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    British105084640001
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    KEITH, Patrick Iain
    Redcroft 5 Ness Road East
    IV10 8SE Fortrose
    Ross Shire
    Director
    Redcroft 5 Ness Road East
    IV10 8SE Fortrose
    Ross Shire
    British5900001
    LEVERS, Keith
    32 Highfield Drive
    Chase Park
    Matlock
    Derbyshire
    Director
    32 Highfield Drive
    Chase Park
    Matlock
    Derbyshire
    British2805950001
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Director
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    British75374210001
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Director
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    British75374210001
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    British1092550002
    MCBRIERTY, Stephen John
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    Director
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    United KingdomBritish48390780001
    MCGRAW, Ronald James
    43 Craighill Terrace
    IV19 1EU Tain
    Ross Shire
    Director
    43 Craighill Terrace
    IV19 1EU Tain
    Ross Shire
    British5880001
    MORRISON, Alexander Fraser, Sir Fraser Morrison
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    Director
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    United KingdomBritish4330002
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    NILSSON, Lars Ingvar
    Stora Fiskaregaten 9e
    S 222 24
    FOREIGN Lund
    Sweden
    Director
    Stora Fiskaregaten 9e
    S 222 24
    FOREIGN Lund
    Sweden
    Swedish76837160001
    O'LEARY, Patrick Harold
    19 Lone Tree Avenue
    Impington
    CB4 9PG Cambridge
    Cambridgeshire
    Director
    19 Lone Tree Avenue
    Impington
    CB4 9PG Cambridge
    Cambridgeshire
    United KingdomBritish151482780001

    Who are the persons with significant control of MORRISON INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wave Holdings Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc218929
    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.

    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