GEO. MORRISON MOTORS LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1EE

Company number SC107147
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address 103 FARMELOAN ROAD, RUTHERGLEN, GLASGOW, G73 1EE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of GEO. MORRISON MOTORS LIMITED are www.geomorrisonmotors.co.uk, and www.geo-morrison-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Geo Morrison Motors Limited is a Private Limited Company. The company registration number is SC107147. Geo Morrison Motors Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of Geo Morrison Motors Limited is 103 Farmeloan Road Rutherglen Glasgow G73 1ee. . MORRISON, Louise is a Secretary of the company. MCGRORY, Kevin is a Director of the company. MORRISON, George is a Director of the company. Secretary HERITAGE, Louise has been resigned. Secretary MORRISON, Jaqueline has been resigned. Secretary MUIR, Georgina has been resigned. Director BOLAND, Martin Michael has been resigned. Director MORRISON, Jaqueline has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MORRISON, Louise
Appointed Date: 28 February 1992

Director
MCGRORY, Kevin
Appointed Date: 01 June 2014
49 years old

Director
MORRISON, George

70 years old

Resigned Directors

Secretary
HERITAGE, Louise
Resigned: 28 February 1992
Appointed Date: 25 October 1991

Secretary
MORRISON, Jaqueline
Resigned: 09 April 1990

Secretary
MUIR, Georgina
Resigned: 13 September 1991
Appointed Date: 09 April 1990

Director
BOLAND, Martin Michael
Resigned: 17 May 1996
Appointed Date: 25 August 1992
58 years old

Director
MORRISON, Jaqueline
Resigned: 09 April 1990

Persons With Significant Control

Mr George Morrison
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr Kevin Mccrory
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

GEO. MORRISON MOTORS LIMITED Events

09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100

...
... and 66 more events
13 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1988
Accounting reference date shortened from 99/99 to 31/08

30 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Dec 1987
Registered office changed on 30/12/87 from: 24 castle st edinburgh EH2 3HT

14 Oct 1987
Incorporation

GEO. MORRISON MOTORS LIMITED Charges

19 April 1990
Bond & floating charge
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…