MORRIS & SPOTTISWOOD LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3HQ
Company number SC046129
Status Active
Incorporation Date 2 December 1968
Company Type Private Limited Company
Address 54 HELEN STREET, GLASGOW, G51 3HQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Paul Roan as a director on 31 August 2016; Appointment of Mr Jonathan Dunwell as a director on 31 August 2016; Statement of capital following an allotment of shares on 7 March 2016 GBP 10,096.00 . The most likely internet sites of MORRIS & SPOTTISWOOD LIMITED are www.morrisspottiswood.co.uk, and www.morris-spottiswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Morris Spottiswood Limited is a Private Limited Company. The company registration number is SC046129. Morris Spottiswood Limited has been working since 02 December 1968. The present status of the company is Active. The registered address of Morris Spottiswood Limited is 54 Helen Street Glasgow G51 3hq. . HENDRY, David James is a Secretary of the company. DUNWELL, Jonathan is a Director of the company. HENDRY, David James is a Director of the company. MORRIS, George is a Director of the company. MORRIS, Ian Ramsay is a Director of the company. PEGGIE, Jane Margaret is a Director of the company. ROAN, Paul is a Director of the company. Secretary LEASK, James Aldo has been resigned. Secretary MACRAE, Carol Margaret has been resigned. Secretary MARSHALL, Alexander has been resigned. Secretary MORRIS, Ian Ramsay has been resigned. Director ANDREW, James Graham has been resigned. Director BENNETT, Douglas has been resigned. Director BOWNES, Ian John Patrick has been resigned. Director CRAWFORD, Robert Rennie has been resigned. Director LEASK, James Aldo has been resigned. Director MAGINNIS, John Campbell has been resigned. Director MARSHALL, Alexander has been resigned. Director MCALPINE, David has been resigned. Director MORRIS, Alan Gilbert has been resigned. Director MORRIS, Janet Stanners has been resigned. Director MORRIS, Valerie Anne has been resigned. Director MUIR, Carol Margaret has been resigned. Director PATERSON, James has been resigned. Director RENNIE, Allan has been resigned. Director SAXTON, Christopher Anthony has been resigned. Director SOTO, Luis has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HENDRY, David James
Appointed Date: 23 October 2000

Director
DUNWELL, Jonathan
Appointed Date: 31 August 2016
51 years old

Director
HENDRY, David James
Appointed Date: 23 October 2000
58 years old

Director
MORRIS, George
Appointed Date: 01 June 1989
61 years old

Director
MORRIS, Ian Ramsay
Appointed Date: 26 September 1996
97 years old

Director
PEGGIE, Jane Margaret
Appointed Date: 01 November 2011
55 years old

Director
ROAN, Paul
Appointed Date: 31 August 2016
45 years old

Resigned Directors

Secretary
LEASK, James Aldo
Resigned: 31 August 2000
Appointed Date: 02 December 1996

Secretary
MACRAE, Carol Margaret
Resigned: 15 May 1990

Secretary
MARSHALL, Alexander
Resigned: 26 September 1996
Appointed Date: 15 May 1990

Secretary
MORRIS, Ian Ramsay
Resigned: 14 May 1990

Director
ANDREW, James Graham
Resigned: 31 May 2007
Appointed Date: 02 February 1998
75 years old

Director
BENNETT, Douglas
Resigned: 12 February 2016
Appointed Date: 05 June 2007
66 years old

Director
BOWNES, Ian John Patrick
Resigned: 02 September 2002
Appointed Date: 01 February 1999
63 years old

Director
CRAWFORD, Robert Rennie
Resigned: 30 September 1989

Director
LEASK, James Aldo
Resigned: 31 August 2000
Appointed Date: 02 December 1996
77 years old

Director
MAGINNIS, John Campbell
Resigned: 26 September 1996
78 years old

Director
MARSHALL, Alexander
Resigned: 26 September 1996
Appointed Date: 10 April 1992
66 years old

Director
MCALPINE, David
Resigned: 30 September 2011
Appointed Date: 10 March 2000
88 years old

Director
MORRIS, Alan Gilbert
Resigned: 11 January 2001
Appointed Date: 26 September 1996
58 years old

Director
MORRIS, Janet Stanners
Resigned: 31 October 2002
84 years old

Director
MORRIS, Valerie Anne
Resigned: 31 August 2001
91 years old

Director
MUIR, Carol Margaret
Resigned: 31 August 2001
72 years old

Director
PATERSON, James
Resigned: 21 December 1990

Director
RENNIE, Allan
Resigned: 31 January 1991
Appointed Date: 01 June 1989
76 years old

Director
SAXTON, Christopher Anthony
Resigned: 19 December 2011
Appointed Date: 05 June 2007
69 years old

Director
SOTO, Luis
Resigned: 30 November 1999
Appointed Date: 01 November 1996
65 years old

MORRIS & SPOTTISWOOD LIMITED Events

31 Aug 2016
Appointment of Mr Paul Roan as a director on 31 August 2016
31 Aug 2016
Appointment of Mr Jonathan Dunwell as a director on 31 August 2016
19 May 2016
Statement of capital following an allotment of shares on 7 March 2016
  • GBP 10,096.00

19 May 2016
Resolutions
  • RES13 ‐ Creation of new shares approved and allotment of shares to crosbie investments LIMITED approved 02/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

16 May 2016
Full accounts made up to 31 December 2015
...
... and 145 more events
09 Jun 1986
Return made up to 30/05/86; full list of members

16 Nov 1983
Accounts made up to 31 December 1982
30 Aug 1982
Accounts made up to 31 December 1981
02 Dec 1968
Incorporation
02 Dec 1968
Certificate of incorporation

MORRIS & SPOTTISWOOD LIMITED Charges

9 June 2004
Bond & floating charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 December 1994
Standard security
Delivered: 22 December 1994
Status: Satisfied on 12 August 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The lease of 46, 50 & 54 helen street, glasgow regeistered…
11 September 1987
Floating charge
Delivered: 18 September 1987
Status: Satisfied on 12 August 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
31 January 1969
Bond of cash credit & floating charge
Delivered: 7 February 1969
Status: Satisfied on 12 August 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…