MORRISON PROPERTY INVESTMENTS LIMITED

MORRISON PROPERTY INVESTMENTS LIMITED

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

    Company NameMORRISON PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC128414
    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 PROPERTY INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MORRISON PROPERTY INVESTMENTS LIMITED located?

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

    What are the latest accounts for MORRISON PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for MORRISON PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Francis Cormie on Apr 01, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022

    2 pagesPSC05

    Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 03, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Appointment of Awg Corporate Services Limited as a secretary on Feb 15, 2021

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 15, 2021

    1 pagesTM02

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on Mar 11, 2020

    1 pagesAD01

    Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 09, 2019 with updates

    4 pagesCS01

    Secretary's details changed for Elizabeth Ann Horlock Clarke on Nov 08, 2019

    1 pagesCH03

    Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on Jan 18, 2019

    1 pagesAD01

    Change of details for Awg Property Limited as a person with significant control on Jan 18, 2019

    2 pagesPSC05

    Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on Jan 18, 2019

    1 pagesAD01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Nov 09, 2018 with updates

    4 pagesCS01

    Who are the officers of MORRISON PROPERTY INVESTMENTS 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
    CORMIE, John Francis
    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 KingdomBritishCompany Director98489770002
    TILBROOK, James Raymond
    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
    EnglandBritishSurveyor87915520001
    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
    198551410001
    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
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Director109258700001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritishCompany Secretary66174560001
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    BritishFinance Director76720550002
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishCompany Director71318590003
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    BritishFinance Director1499960006
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritishDirector1087250001
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Director
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    BritishCompany Director75374210001
    MCARDLE, Ian
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    Director
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    United KingdomBritishManaging Director135426570001
    MORRISON, Alexander Fraser, Sir Fraser Morrison
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    Director
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    United KingdomBritishDirector4330002
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    BritishCompany Secretary1500260013
    PETERS, Douglas
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Director
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    BritishChartered Accountant108781900001
    ROBERTSON, Iain Alasdair
    79/5 Braid Avenue
    EH10 6ED Edinburgh
    Director
    79/5 Braid Avenue
    EH10 6ED Edinburgh
    United KingdomBritishDirector63518980002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MORRISON PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Property 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 Share
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc067190
    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.

    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