MORRISON MOTORS (TURRIFF) LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5TB

Company number SC125713
Status Active
Incorporation Date 21 June 1990
Company Type Private Limited Company
Address AXIS BUSINESS CENTRE, THAINSTONE, INVERURIE, ABERDEENSHIRE, AB51 5TB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of MORRISON MOTORS (TURRIFF) LIMITED are www.morrisonmotorsturriff.co.uk, and www.morrison-motors-turriff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Morrison Motors Turriff Limited is a Private Limited Company. The company registration number is SC125713. Morrison Motors Turriff Limited has been working since 21 June 1990. The present status of the company is Active. The registered address of Morrison Motors Turriff Limited is Axis Business Centre Thainstone Inverurie Aberdeenshire Ab51 5tb. . MORRISON, Edwin John is a Secretary of the company. MORRISON, Brian Charles is a Director of the company. MORRISON, Edwin John is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MORRISON, Edwin John
Appointed Date: 21 June 1990

Director
MORRISON, Brian Charles
Appointed Date: 21 June 1990
70 years old

Director
MORRISON, Edwin John
Appointed Date: 21 June 1990
68 years old

MORRISON MOTORS (TURRIFF) LIMITED Events

28 Nov 2016
Full accounts made up to 31 July 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

30 Dec 2015
Accounts for a medium company made up to 31 July 2015
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

13 Jan 2015
Accounts for a medium company made up to 31 July 2014
...
... and 50 more events
13 Mar 1991
Accounting reference date extended from 31/03 to 31/07

26 Jul 1990
Partic of mort/charge 8041
27 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1990
Registered office changed on 27/06/90 from: 142 queen street glasgow G1 3BU

21 Jun 1990
Incorporation

MORRISON MOTORS (TURRIFF) LIMITED Charges

13 July 1990
Floating charge
Delivered: 26 July 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…