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

MORRISON VENTURES LIMITED

OCEAN POINT, 1ST FLOOR, 94 OCEAN DRIVE, EDINBURGH, EH6 6JH,
Company Registration Number
SC048891
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Morrison Ventures Ltd
MORRISON VENTURES LIMITED was founded on 1971-06-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Morrison Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORRISON VENTURES LIMITED
 
Legal Registered Office
OCEAN POINT
1ST FLOOR, 94 OCEAN DRIVE
EDINBURGH
EH6 6JH
Other companies in EH3
 
Filing Information
Company Number SC048891
Company ID Number SC048891
Date formed 1971-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB422174624  
Last Datalog update: 2020-01-12 13:28:38
Primary Source:Companies House
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.
Companies with same name MORRISON VENTURES LIMITED
The following companies were found which have the same name as MORRISON VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRISON VENTURES, LLC 11409 ROAD 8.6 NE MOSES LAKE WA 988378592 Active Company formed on the 2016-06-17
MORRISON VENTURES LIMITED Ontario Dissolved
MORRISON VENTURES, INC. 1101 MIRANDA LANE KISSIMMEE FL 34741 Inactive Company formed on the 2002-08-05
MORRISON VENTURES, INC. 101-01 67th Drive Apt. 6F Forest Hills NY 11375 Active Company formed on the 2018-02-01
MORRISON VENTURES LIMITED Delaware Unknown
MORRISON VENTURES LLC Delaware Unknown
MORRISON VENTURES INC North Carolina Unknown
MORRISON VENTURES LTD British Columbia Active Company formed on the 2019-03-25
MORRISON VENTURES Louisiana Unknown
MORRISON VENTURES L.L.C Louisiana Unknown
Morrison Ventures LLC 3491 W 130th Pl Broomfield CO 80020 Delinquent Company formed on the 2021-09-13
MORRISON VENTURES LIMITED GREYLANDS DUNKELD ROAD BANKFOOT PERTH PH1 4AJ Active Company formed on the 2022-07-29

Company Officers of MORRISON VENTURES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JONATHAN DAVID FORSTER
Director 2012-06-01
CLAIRE TYTHERLEIGH RUSSELL
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN HORLOCK CLARKE
Director 2015-12-01 2016-07-28
CLAIRE TYTHERLEIGH RUSSELL
Director 2008-12-08 2015-11-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
ANNE VICTORIA MARY WARRACK
Director 2011-07-12 2014-08-22
MARK STEPHEN ANDERSON
Director 2010-02-23 2012-05-31
ANNE VICTORIA MARY WARRACK
Director 2007-07-12 2011-07-12
DEREK KERR WALMSLEY
Director 2008-12-08 2010-02-28
CLAIRE TYTHERLEIGH RUSSELL
Director 2005-03-31 2008-12-08
PATRICK FIRTH
Director 2003-02-27 2008-05-03
ELIZABETH ANN HORLOCK
Director 2006-03-14 2007-07-12
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-01
DAVID CHARLES TURNER
Director 2003-02-27 2006-02-01
ROGER GRAHAM SUDBURY
Director 2003-02-27 2005-03-31
IAIN ALASDAIR ROBERTSON
Director 2000-10-23 2003-02-27
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-06-14 2002-05-17
JOHN MORRISON
Company Secretary 1988-08-05 2001-06-14
JOHN MORRISON
Director 1991-06-03 2001-06-14
ROBERT DAVID GREEN
Director 2000-02-03 2000-10-23
KEITH MARTIN HOWELL
Director 1991-06-03 2000-02-03
NORMAN ANGUS MACLENNAN
Director 1988-08-05 1991-06-03
ALEXANDER FRASER MORRISON
Director 1988-08-05 1991-06-03
FREDERICK SIMON JONES
Director 1988-08-05 1988-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID FORSTER ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1988-11-18 Dissolved 2015-02-03
JONATHAN DAVID FORSTER H2GO LIMITED Director 2012-06-01 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORCO (8) LIMITED Director 2012-06-01 CURRENT 2003-01-07 Active - Proposal to Strike off
JONATHAN DAVID FORSTER FARM GAS LIMITED Director 2012-06-01 CURRENT 1976-08-10 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG RAIL SERVICES LIMITED Director 2012-06-01 CURRENT 2000-08-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG SHELF 11 LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active
JONATHAN DAVID FORSTER MORRISON (OLDCO) LIMITED Director 2012-06-01 CURRENT 1997-02-21 Active
JONATHAN DAVID FORSTER MORCO 2 LIMITED Director 2012-06-01 CURRENT 1999-07-09 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON RAIL LIMITED Director 2012-06-01 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON HOLDINGS LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1989-09-26 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1997-03-20 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER BUSINESS LIMITED Director 2012-06-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1939-03-30 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER WAVE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2001-05-08 Active
JONATHAN DAVID FORSTER AWG (UK) HOLDINGS LIMITED Director 2012-03-20 CURRENT 2005-05-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON CASPIAN LIMITED Director 2006-10-24 CURRENT 1997-05-22 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL LIMITED Director 2006-10-24 CURRENT 1989-10-02 Active
JONATHAN DAVID FORSTER ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1986-06-03 Active
JONATHAN DAVID FORSTER WAVE WATER LIMITED Director 2005-03-31 CURRENT 1992-04-01 Active
JONATHAN DAVID FORSTER AW LICENSING LIMITED Director 2004-12-02 CURRENT 1995-02-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AW CREATIVE TECHNOLOGIES LIMITED Director 2004-12-02 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL H2GO LIMITED Director 2016-07-28 CURRENT 2000-03-27 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL WAVE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-05-08 Active
CLAIRE TYTHERLEIGH RUSSELL FARM GAS LIMITED Director 2016-07-28 CURRENT 1976-08-10 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG RAIL SERVICES LIMITED Director 2016-07-28 CURRENT 2000-08-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL LIMITED Director 2016-07-28 CURRENT 1989-10-02 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON (OLDCO) LIMITED Director 2016-07-28 CURRENT 1997-02-21 Active
CLAIRE TYTHERLEIGH RUSSELL MORCO 2 LIMITED Director 2016-07-28 CURRENT 1999-07-09 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON RAIL LIMITED Director 2016-07-28 CURRENT 1999-06-24 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON HOLDINGS LIMITED Director 2016-07-28 CURRENT 1988-12-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1989-09-26 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW LICENSING LIMITED Director 2016-07-28 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW CREATIVE TECHNOLOGIES LIMITED Director 2016-07-28 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2016-07-28 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 1997-03-20 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER BUSINESS LIMITED Director 2016-07-28 CURRENT 2000-05-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1939-03-30 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG CENTRAL SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-05 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON FACILITIES MANAGEMENT LIMITED Director 2012-11-07 CURRENT 2006-09-18 Dissolved 2014-01-07
CLAIRE TYTHERLEIGH RUSSELL MORRISON VEOLIA LIMITED Director 2012-08-07 CURRENT 1999-11-29 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN VENTURE HOLDINGS LIMITED Director 2009-06-03 CURRENT 2007-11-13 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2008-07-29 CURRENT 1986-06-03 Active
CLAIRE TYTHERLEIGH RUSSELL WAVE WATER LIMITED Director 2008-07-29 CURRENT 1992-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1992-07-07 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2008-07-29 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL AWG GROUP LIMITED Director 2008-05-04 CURRENT 1989-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL AWG SHELF 11 LIMITED Director 2008-05-03 CURRENT 1988-12-12 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON ASSET MANAGEMENT LIMITED Director 2007-12-20 CURRENT 2006-09-19 Dissolved 2014-01-07

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
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-06DS01Application to strike the company off the register
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 25000
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-25PSC02Notification of Morrison Holdings Limited as a person with significant control on 2016-04-06
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HORLOCK CLARKE
2016-08-11AP01DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-04AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL
2015-12-16AP01DIRECTOR APPOINTED ELIZABETH ANN HORLOCK CLARKE
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 25000
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-16TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-06-16AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE VICTORIA MARY WARRACK
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-11AR0122/06/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-30AP01DIRECTOR APPOINTED ANNE VICTORIA MARY WARRACK
2013-06-30AR0122/06/13 ANNUAL RETURN FULL LIST
2012-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-19AR0122/06/12 ANNUAL RETURN FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2012-06-07AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WARRACK
2011-07-16AR0122/06/11 FULL LIST
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-02AR0122/06/10 FULL LIST
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY
2010-03-24AP01DIRECTOR APPOINTED MARK STEPHEN ANDERSON
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR WALMSLEY / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE WARRACK / 01/10/2009
2009-06-26363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2009-02-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-12288aDIRECTOR APPOINTED DEREK KERR WALMSLEY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE RUSSELL
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-07363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM P O BOX 23649, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD EDINBURGH EH4 2XP
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-13363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-03-14288aNEW DIRECTOR APPOINTED
2006-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: PO BOX 23649, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX
2005-07-04288aNEW SECRETARY APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT, EDINBURGH EH3 8HA
2004-07-02363aRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-18363aRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-03-26AUDAUDITOR'S RESIGNATION
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288bDIRECTOR RESIGNED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-06288bSECRETARY RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-07-12363aRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-10288bSECRETARY RESIGNED
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MORRISON VENTURES 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 VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORRISON VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of MORRISON VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRISON VENTURES LIMITED
Trademarks
We have not found any records of MORRISON VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRISON VENTURES 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 (99999 - Dormant Company) as MORRISON VENTURES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MORRISON VENTURES 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 VENTURES 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 VENTURES 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.