MORRIS & SPOTTISWOOD LIMITED -
Company Profile | Company Filings |
Overview
MORRIS & SPOTTISWOOD LIMITED is a Private Limited Company from and has the status: Active.
MORRIS & SPOTTISWOOD LIMITED was incorporated 55 years ago on 02/12/1968 and has the registered number: SC046129. The accounts status is GROUP and accounts are next due on 30/09/2024.
MORRIS & SPOTTISWOOD LIMITED was incorporated 55 years ago on 02/12/1968 and has the registered number: SC046129. The accounts status is GROUP and accounts are next due on 30/09/2024.
MORRIS & SPOTTISWOOD LIMITED -
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
54 HELEN STREET
G51 3HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN DUNWELL | Mar 1974 | British | Director | 2016-08-31 | CURRENT |
MR PAUL BROWN | Secretary | 2020-01-01 | CURRENT | ||
MR PAUL BROWN | Sep 1971 | British | Director | 2020-01-01 | CURRENT |
MR GEORGE MORRIS | Dec 1964 | British | Director | 1989-06-01 | CURRENT |
JACQUELINE ANNE MORRIS | Jun 1966 | British | Director | 2017-04-01 | CURRENT |
VALERIE ANNE MORRIS | Apr 1934 | British | Director | RESIGNED | |
LUIS SOTO | May 1960 | British | Director | 1996-11-01 UNTIL 1999-11-30 | RESIGNED |
JAMES ALDO LEASK | May 1948 | British | Secretary | 1996-12-02 UNTIL 2000-08-31 | RESIGNED |
CAROL MARGARET MUIR | Dec 1953 | British | Secretary | RESIGNED | |
IAN RAMSAY MORRIS | May 1928 | British | Secretary | RESIGNED | |
ALEXANDER MARSHALL | May 1959 | British | Secretary | 1990-05-15 UNTIL 1996-09-26 | RESIGNED |
DAVID JAMES HENDRY | Aug 1967 | British | Secretary | 2000-10-23 UNTIL 2020-01-01 | RESIGNED |
ALLAN RENNIE | Apr 1949 | British | Director | 1989-06-01 UNTIL 1991-01-31 | RESIGNED |
MR PAUL ROAN | May 1980 | British | Director | 2016-08-31 UNTIL 2017-10-06 | RESIGNED |
DAVID MCALPINE | Feb 1938 | British | Director | 2000-03-10 UNTIL 2011-09-30 | RESIGNED |
CHRISTOPHER ANTHONY SAXTON | Nov 1956 | British | Director | 2007-06-05 UNTIL 2011-12-19 | RESIGNED |
MRS JANE MARGARET PEGGIE | Oct 1970 | British | Director | 2011-11-01 UNTIL 2017-08-01 | RESIGNED |
JAMES PATERSON | Mar 1958 | British | Director | RESIGNED | |
CAROL MARGARET MUIR | Dec 1953 | British | Director | RESIGNED | |
JANET STANNERS MORRIS | Jan 1942 | British | Director | RESIGNED | |
IAN RAMSAY MORRIS | May 1928 | British | Director | 1996-09-26 UNTIL 2019-09-11 | RESIGNED |
ALAN GILBERT MORRIS | Aug 1967 | British | Director | 1996-09-26 UNTIL 2001-01-11 | RESIGNED |
JAMES ALDO LEASK | May 1948 | British | Director | 1996-12-02 UNTIL 2000-08-31 | RESIGNED |
ALEXANDER MARSHALL | May 1959 | British | Director | 1992-04-10 UNTIL 1996-09-26 | RESIGNED |
JOHN CAMPBELL MAGINNIS | Oct 1947 | British | Director | RESIGNED | |
DAVID JAMES HENDRY | Aug 1967 | British | Director | 2000-10-23 UNTIL 2020-01-01 | RESIGNED |
ROBERT RENNIE CRAWFORD | British | Director | RESIGNED | ||
IAN JOHN PATRICK BOWNES | Apr 1962 | British | Director | 1999-02-01 UNTIL 2002-09-02 | RESIGNED |
DOUGLAS BENNETT | Nov 1959 | British | Director | 2007-06-05 UNTIL 2016-02-12 | RESIGNED |
JAMES GRAHAM ANDREW | Nov 1950 | British | Director | 1998-02-02 UNTIL 2007-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Morris & Spottiswood Group Limited | 2024-02-05 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr George Morris | 2016-04-06 - 2024-02-05 | 12/1964 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mrs Jane Margaret Peggie | 2016-04-06 - 2019-08-09 | 10/1970 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |