Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MORRISON'S GARAGE LIMITED
Company Information for

MORRISON'S GARAGE LIMITED

ALLIANCE CENTRE GREENWELL ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AX,
Company Registration Number
SC034750
Private Limited Company
Active

Company Overview

About Morrison's Garage Ltd
MORRISON'S GARAGE LIMITED was founded on 1960-01-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Morrison's Garage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORRISON'S GARAGE LIMITED
 
Legal Registered Office
ALLIANCE CENTRE GREENWELL ROAD
EAST TULLOS INDUSTRIAL ESTATE
ABERDEEN
AB12 3AX
Other companies in FK7
 
Filing Information
Company Number SC034750
Company ID Number SC034750
Date formed 1960-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 12:38:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRISON'S GARAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORRISON'S GARAGE LIMITED

Current Directors
Officer Role Date Appointed
ALAN MCINTOSH
Company Secretary 2017-11-24
CHRISTOPHER JON CLARK
Director 2017-11-24
JOHN HUNTER SOMERVILLE CLARK
Director 2017-11-24
ANDREW LOGAN MORRISON
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN IAN MORRISON
Director 2009-01-06 2018-01-31
ARCHIBALD DAVID MORRISON
Director 2009-01-06 2018-01-31
MATHIE MACLUCKIE SOLICITORS
Company Secretary 1988-09-05 2016-03-30
SHEENA MOIR
Director 1991-01-01 2009-01-07
ARCHIBALD IAN MORRISON
Director 1988-09-05 2009-01-07
JAMES ALEXANDER MORRISON
Director 1988-09-05 2009-01-07
WILLIAM LOGAN MORRISON
Director 1988-09-05 2009-01-07
NANCY MORRISON
Director 1988-09-05 1989-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JON CLARK MORRISONS (LAND ROVER) LIMITED Director 2017-11-24 CURRENT 1977-08-11 Active
CHRISTOPHER JON CLARK JOHN CLARK (HOLDINGS) LIMITED Director 2010-08-11 CURRENT 1986-04-14 Active
JOHN HUNTER SOMERVILLE CLARK MORRISONS (LAND ROVER) LIMITED Director 2017-11-24 CURRENT 1977-08-11 Active
ANDREW LOGAN MORRISON MACROCOM (1054) LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
ANDREW LOGAN MORRISON THE SCOTTISH MOTOR RACING CLUB LTD. Director 2012-03-27 CURRENT 1946-08-10 Active
ANDREW LOGAN MORRISON MORRISONS (LAND ROVER) LIMITED Director 1991-01-17 CURRENT 1977-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0347500023
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOGAN MORRISON
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-01-31PSC02Notification of John Clark (Holdings) Ltd as a person with significant control on 2017-11-24
2018-01-31CH01Director's details changed for Mr Andrew Logan Morrison on 2018-01-31
2018-01-31PSC07CESSATION OF ARCHIBALD DAVID MORRISON AS A PSC
2018-01-31PSC07CESSATION OF ANDREW LOGAN MORRISON AS A PSC
2018-01-31PSC07CESSATION OF ALAN IAN MORRISON AS A PSC
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUNTER SOMERVILLE CLARK
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD MORRISON
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORRISON
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0347500022
2017-12-04AP03Appointment of Alan Mcintosh as company secretary on 2017-11-24
2017-12-04AP01DIRECTOR APPOINTED JOHN HUNTER SOMERVILLE CLARK
2017-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JON CLARK
2017-12-04AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-12-04AUDAUDITOR'S RESIGNATION
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM Milton Garage, Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HQ
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0347500021
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 19100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-30TM02APPOINTMENT TERMINATED, SECRETARY MATHIE MACLUCKIE SOLICITORS
2016-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14
2015-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 19100
2015-09-08AR0106/09/15 FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 19100
2014-09-08AR0106/09/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-09-19AR0106/09/13 FULL LIST
2013-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2013-01-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 15
2013-01-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2012-11-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-09-06AR0106/09/12 FULL LIST
2012-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2011-09-09AR0106/09/11 FULL LIST
2011-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATHIE MACLUCKIE SOLICITORS / 09/09/2010
2010-09-10AR0106/09/10 FULL LIST
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATHIE MACLUCKIE SOLICITORS / 06/09/2010
2010-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2009-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-09-08363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-03-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD MORRISON
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES MORRISON
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR SHEENA MOIR
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MORRISON
2009-01-15288aDIRECTOR APPOINTED ALAN IAN MORRISON
2009-01-15288aDIRECTOR APPOINTED ARCHIBALD DAVID MORRISON
2009-01-15288aDIRECTOR APPOINTED ANDREW LOGAN MORRISON
2008-09-18363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2007-09-11363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2006-09-18363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: MILTON GARAGE WHINS OF MILTON STIRLING FK7 8HQ
2005-09-13363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-09-13190LOCATION OF DEBENTURE REGISTER
2005-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-07-29419a(Scot)DEC MORT/CHARGE *****
2004-07-29419a(Scot)DEC MORT/CHARGE *****
2004-07-29419a(Scot)DEC MORT/CHARGE *****
2004-07-29419a(Scot)DEC MORT/CHARGE *****
2004-01-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-11-18419a(Scot)DEC MORT/CHARGE *****
2003-11-18419a(Scot)DEC MORT/CHARGE *****
2003-09-30410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-19363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-02-25466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-02-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-07-16AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-09-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-14363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MORRISON'S GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORRISON'S GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-13 Outstanding BANK OF SCOTLAND PLC
2017-11-24 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-11-27 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-03-06 Outstanding CONOCOPHILLIPS LIMITED
STANDARD SECURITY 2004-01-15 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
FLOATING CHARGE 2003-09-12 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
STANDARD SECURITY 2003-09-09 Satisfied FIRST NATIONAL BANK PLC
BOND & FLOATING CHARGE 2002-09-06 Satisfied FIRST NATIONAL BANK PLC
STANDARD SECURITY 1998-11-26 Satisfied BP OIL UK LIMITED
STANDARD SECURITY 1997-11-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-10-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-06-20 Satisfied BP OIL UK LIMITED
STANDARD SECURITY 1988-10-17 Satisfied TEXACO LIMITED
STANDARD SECURITY 1988-05-16 Satisfied LOMBARD NORTH CENTRAL PLC
BOND & FLOATING CHARGE 1988-05-05 Satisfied LOMBARD NORTH CENTRAL PLC
STANDARD SECURITY 1985-02-22 Satisfied CITIBANK TRUST LIMITED
FLOATING CHARGE 1985-02-13 Satisfied CITIBANK TRUST LTD
STANDARD SECURITY 1985-02-12 Satisfied CITIBANK TRUST LIMITED
DISPOSITION & EXPLANATORY LETTER 1969-06-27 Satisfied BANK OF SCOTLAND FINANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORRISON'S GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of MORRISON'S GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRISON'S GARAGE LIMITED
Trademarks
We have not found any records of MORRISON'S GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRISON'S GARAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MORRISON'S GARAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORRISON'S GARAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRISON'S GARAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORRISON'S GARAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.