MORRISON MOTOR SPORT LIMITED
NAIRN

Hellopages » Highland » Highland » IV12 4AU

Company number SC051463
Status Active
Incorporation Date 25 September 1972
Company Type Private Limited Company
Address 28 HIGH STREET, NAIRN, IV12 4AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Mrs Helen Johnston Morrison on 1 January 2017; Confirmation statement made on 12 January 2017 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of MORRISON MOTOR SPORT LIMITED are www.morrisonmotorsport.co.uk, and www.morrison-motor-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Morrison Motor Sport Limited is a Private Limited Company. The company registration number is SC051463. Morrison Motor Sport Limited has been working since 25 September 1972. The present status of the company is Active. The registered address of Morrison Motor Sport Limited is 28 High Street Nairn Iv12 4au. . MORRISON, Helen Johnston is a Director of the company. Secretary GRIGOR & YOUNG has been resigned. Director MORRISON, Leonard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
GRIGOR & YOUNG
Resigned: 13 August 2010

Director
MORRISON, Leonard
Resigned: 25 March 1996
82 years old

Persons With Significant Control

Mrs Helen Morrison
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

MORRISON MOTOR SPORT LIMITED Events

12 Jan 2017
Director's details changed for Mrs Helen Johnston Morrison on 1 January 2017
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Jun 2016
Micro company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

27 Apr 2015
Micro company accounts made up to 31 March 2015
...
... and 80 more events
23 Feb 1988
Return made up to 13/01/88; full list of members

23 Feb 1988
Return made up to 13/01/87; full list of members

23 Feb 1988
Return made up to 13/01/87; full list of members

01 Oct 1987
Full accounts made up to 31 March 1987

04 Sep 1986
Full accounts made up to 31 March 1986

MORRISON MOTOR SPORT LIMITED Charges

2 November 1990
Standard security
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 harbour road inverness.
13 September 1990
Standard security
Delivered: 1 October 1990
Status: Satisfied on 11 February 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 harbour road inverness.
25 February 1985
Standard security
Delivered: 6 March 1985
Status: Outstanding
Persons entitled: The Highlands and Islands Development Board
Description: 0.360 acre south west side of lotland st inverness.
23 September 1983
Standard security
Delivered: 3 October 1983
Status: Outstanding
Persons entitled: The Highlands and Islands Development Board
Description: A lease granted by the inverness district council of the…
17 September 1979
Bond & floating charge
Delivered: 4 October 1979
Status: Satisfied on 14 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 April 1978
Standard security
Delivered: 20 April 1978
Status: Outstanding
Persons entitled: Highlands & Islands Development Board
Description: Lease of 0.108 hectare at citadel road, inverness known as…
6 December 1976
Standard security
Delivered: 10 December 1976
Status: Outstanding
Persons entitled: H & I D B
Description: Lease of .108 hectare known as site no 27 longman…