JOHN MORRISON (HIGHLAND OUTFITTERS) LIMITED
FIFE

Hellopages » Fife » Fife » KY1 1JT

Company number SC039987
Status Active
Incorporation Date 2 March 1964
Company Type Private Limited Company
Address 234-242 HIGH STREET, KIRKCALDY, FIFE, KY1 1JT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge SC0399870004, created on 28 September 2016. The most likely internet sites of JOHN MORRISON (HIGHLAND OUTFITTERS) LIMITED are www.johnmorrisonhighlandoutfitters.co.uk, and www.john-morrison-highland-outfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. John Morrison Highland Outfitters Limited is a Private Limited Company. The company registration number is SC039987. John Morrison Highland Outfitters Limited has been working since 02 March 1964. The present status of the company is Active. The registered address of John Morrison Highland Outfitters Limited is 234 242 High Street Kirkcaldy Fife Ky1 1jt. . LESLIE, Mary Roberta is a Secretary of the company. SINGH, Dildar is a Director of the company. SINGH, Galab is a Director of the company. SINGH, Surinder is a Director of the company. Secretary BRUCE, Shelagh has been resigned. Secretary GREEN, Lucinda has been resigned. Director BERRY, Hilaray Cynthia has been resigned. Director BERRY, Richard has been resigned. Director GREEN, Lucinda has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LESLIE, Mary Roberta
Appointed Date: 19 May 2004

Director
SINGH, Dildar
Appointed Date: 18 April 2010
43 years old

Director
SINGH, Galab
Appointed Date: 19 May 2004
48 years old

Director
SINGH, Surinder
Appointed Date: 19 May 2004
63 years old

Resigned Directors

Secretary
BRUCE, Shelagh
Resigned: 01 October 1999

Secretary
GREEN, Lucinda
Resigned: 19 May 2004
Appointed Date: 01 October 1999

Director
BERRY, Hilaray Cynthia
Resigned: 19 May 2004
85 years old

Director
BERRY, Richard
Resigned: 19 May 2004
64 years old

Director
GREEN, Lucinda
Resigned: 19 May 2004
62 years old

Persons With Significant Control

Mr Dildar Singh
Notified on: 28 January 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Surinder Singh
Notified on: 28 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Galab Singh
Notified on: 28 January 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN MORRISON (HIGHLAND OUTFITTERS) LIMITED Events

07 Mar 2017
Confirmation statement made on 28 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Registration of charge SC0399870004, created on 28 September 2016
07 May 2016
Compulsory strike-off action has been discontinued
05 May 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20,000

...
... and 78 more events
26 Oct 1988
Return made up to 30/04/88; full list of members

08 Mar 1988
Return made up to 30/04/87; full list of members

05 Nov 1987
Accounting reference date shortened from 31/03 to 30/11

26 Mar 1987
Return made up to 30/04/86; full list of members

21 Nov 1986
Accounts for a small company made up to 31 March 1986

JOHN MORRISON (HIGHLAND OUTFITTERS) LIMITED Charges

28 September 2016
Charge code SC03 9987 0004
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
4 March 2015
Charge code SC03 9987 0003
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises, 459, 461 and 463 lawnmarket, high street…
15 July 1994
Standard security
Delivered: 26 July 1994
Status: Satisfied on 5 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 459 lawnmarket, high street, edinburgh & 479 lawnmarket…
4 December 1974
Standard security
Delivered: 18 December 1974
Status: Satisfied on 5 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 461 & 463 lawnmarket, edinburgh.