MORRISON & MACKAY LIMITED
FIFE THE SCOTTISH LIQUEUR CENTRE LIMITED JOHN MURRAY & CO (MULL) LIMITED

Hellopages » Fife » Fife » KY14 7PR
Company number SC078618
Status Active
Incorporation Date 10 May 1982
Company Type Private Limited Company
Address 95 HIGH STREET, STRATHMIGLO, FIFE, KY14 7PR
Home Country United Kingdom
Nature of Business 11040 - Manufacture of other non-distilled fermented beverages
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Mr Peter John Kenneth Mackay as a director on 16 March 2017; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of MORRISON & MACKAY LIMITED are www.morrisonmackay.co.uk, and www.morrison-mackay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Markinch Rail Station is 7.6 miles; to Glenrothes with Thornton Rail Station is 9.4 miles; to Cardenden Rail Station is 9.5 miles; to Lochgelly Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morrison Mackay Limited is a Private Limited Company. The company registration number is SC078618. Morrison Mackay Limited has been working since 10 May 1982. The present status of the company is Active. The registered address of Morrison Mackay Limited is 95 High Street Strathmiglo Fife Ky14 7pr. . WINTERBORN, Margret Cameron is a Secretary of the company. MACKAY, Kenneth Anderson is a Director of the company. MACKAY, Peter John Kenneth is a Director of the company. MORRISON, Jamie Walker Stanley Pringle is a Director of the company. MORRISON, William Brian is a Director of the company. STARLING, Robert William is a Director of the company. WINTERBORN, Margret Cameron is a Director of the company. Secretary BARTHOLOMEW, Roderick Peter has been resigned. Director BARTHOLOMEW, Alastair John has been resigned. Director BARTHOLOMEW, Alastair John has been resigned. Director BARTHOLOMEW, Alison has been resigned. Director BARTHOLOMEW, David George has been resigned. Director BARTHOLOMEW, Ian Munro has been resigned. Director BARTHOLOMEW, John Eyre Godson has been resigned. Director BARTHOLOMEW, John Legh Wycliffe has been resigned. Director BARTHOLOMEW, John Eyre Godson has been resigned. Director BARTHOLOMEW, Roderick Peter has been resigned. Director BRUNTON, Fiona Alison has been resigned. Director GILCHRIST, Alastair has been resigned. Director LITSTER, Andrew John has been resigned. Director MORRISON, Stanley Walker has been resigned. The company operates in "Manufacture of other non-distilled fermented beverages".


Current Directors

Secretary
WINTERBORN, Margret Cameron
Appointed Date: 10 May 1997

Director
MACKAY, Kenneth Anderson
Appointed Date: 31 January 2005
65 years old

Director
MACKAY, Peter John Kenneth
Appointed Date: 16 March 2017
36 years old

Director
MORRISON, Jamie Walker Stanley Pringle
Appointed Date: 27 January 2005
52 years old

Director
MORRISON, William Brian
Appointed Date: 27 January 2005
81 years old

Director
STARLING, Robert William
Appointed Date: 31 January 2005
64 years old

Director
WINTERBORN, Margret Cameron
Appointed Date: 16 October 2000
79 years old

Resigned Directors

Secretary
BARTHOLOMEW, Roderick Peter
Resigned: 10 May 1997

Director
BARTHOLOMEW, Alastair John
Resigned: 22 May 2000
Appointed Date: 30 April 1994
65 years old

Director
BARTHOLOMEW, Alastair John
Resigned: 04 June 1990

Director
BARTHOLOMEW, Alison
Resigned: 21 September 1996
96 years old

Director
BARTHOLOMEW, David George
Resigned: 31 May 2015
71 years old

Director
BARTHOLOMEW, Ian Munro
Resigned: 01 November 1996
72 years old

Director
BARTHOLOMEW, John Eyre Godson
Resigned: 17 June 2002
Appointed Date: 22 May 2000
101 years old

Director
BARTHOLOMEW, John Legh Wycliffe
Resigned: 08 December 2004
Appointed Date: 22 May 2000
97 years old

Director
BARTHOLOMEW, John Eyre Godson
Resigned: 01 July 1993
101 years old

Director
BARTHOLOMEW, Roderick Peter
Resigned: 12 May 2000
69 years old

Director
BRUNTON, Fiona Alison
Resigned: 22 May 2000
Appointed Date: 10 June 1992
57 years old

Director
GILCHRIST, Alastair
Resigned: 31 January 2006
Appointed Date: 01 November 1996
71 years old

Director
LITSTER, Andrew John
Resigned: 23 April 2010
Appointed Date: 16 July 2007
64 years old

Director
MORRISON, Stanley Walker
Resigned: 31 January 2014
Appointed Date: 31 January 2005
84 years old

MORRISON & MACKAY LIMITED Events

16 Mar 2017
Appointment of Mr Peter John Kenneth Mackay as a director on 16 March 2017
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Satisfaction of charge 4 in full
05 Aug 2016
Satisfaction of charge 3 in full
22 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 828,652

...
... and 134 more events
30 Jan 1987
Particulars of mortgage/charge
26 Nov 1986
Accounting reference date extended from 30/06 to 31/12

13 Nov 1986
Accounts for a small company made up to 30 June 1986

13 Nov 1986
Return made up to 07/11/86; full list of members

10 May 1982
Incorporation

MORRISON & MACKAY LIMITED Charges

27 March 2009
Standard security
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Kincardineshire Investment Company Limited
Description: Hilton bungalow, bankfoot, perth PTH31339.
24 March 2009
Floating charge
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Kincardineshire Investment Company Limited
Description: Undertaking & all property & assets present & future…
1 June 2007
Standard security
Delivered: 5 June 2007
Status: Satisfied on 5 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 1 and 2 the bungalow, hilton, bankfoot, perthshire.
21 February 2006
Standard security
Delivered: 24 February 2006
Status: Satisfied on 5 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 1 & 2 & the bungalow at hilton, bankfoot, perthshire.
11 November 2005
Floating charge
Delivered: 16 November 2005
Status: Satisfied on 28 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 January 1987
Bond & floating charge
Delivered: 30 January 1987
Status: Satisfied on 3 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…