MORISON AND MILLER ENGINEERING LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1SU

Company number SC038869
Status Active
Incorporation Date 31 May 1963
Company Type Private Limited Company
Address 249 GLASGOW ROAD, RUTHERGLEN, GLASGOW, G73 1SU
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 10,002 . The most likely internet sites of MORISON AND MILLER ENGINEERING LIMITED are www.morisonandmillerengineering.co.uk, and www.morison-and-miller-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Morison and Miller Engineering Limited is a Private Limited Company. The company registration number is SC038869. Morison and Miller Engineering Limited has been working since 31 May 1963. The present status of the company is Active. The registered address of Morison and Miller Engineering Limited is 249 Glasgow Road Rutherglen Glasgow G73 1su. . MORISON, Andrew John is a Secretary of the company. MORISON, Andrew John is a Director of the company. MORISON, David Hunter is a Director of the company. Secretary MORISON, Ronald has been resigned. Director BLAIR, Charles has been resigned. Director DICK, Alexander Ferguson has been resigned. Director GUNN, Stuart Frederick has been resigned. Director MACPHERSON, David has been resigned. Director MORISON, Maureen Anne has been resigned. Director MORISON, Ronald has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
MORISON, Andrew John
Appointed Date: 31 March 1992

Director
MORISON, Andrew John

71 years old

Director
MORISON, David Hunter
Appointed Date: 01 April 1990
69 years old

Resigned Directors

Secretary
MORISON, Ronald
Resigned: 31 March 1992

Director
BLAIR, Charles
Resigned: 06 March 1998
Appointed Date: 01 April 1994
64 years old

Director
DICK, Alexander Ferguson
Resigned: 31 March 1994
94 years old

Director
GUNN, Stuart Frederick
Resigned: 06 July 2011
79 years old

Director
MACPHERSON, David
Resigned: 13 February 1998
Appointed Date: 01 April 1994
66 years old

Director
MORISON, Maureen Anne
Resigned: 31 March 1992
94 years old

Director
MORISON, Ronald
Resigned: 31 March 1992
101 years old

Persons With Significant Control

Mr Andrew John Morison
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Hunter Morison
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Mary Anne Buchanan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORISON AND MILLER ENGINEERING LIMITED Events

29 Nov 2016
Accounts for a small company made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,002

12 Aug 2015
Accounts for a small company made up to 31 March 2015
19 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,002

...
... and 73 more events
05 Jan 1989
Full accounts made up to 31 March 1988

09 Dec 1987
Return made up to 30/11/87; full list of members

09 Dec 1987
Full accounts made up to 31 March 1987

10 Dec 1986
Full accounts made up to 31 March 1986

10 Dec 1986
Return made up to 05/12/86; full list of members

MORISON AND MILLER ENGINEERING LIMITED Charges

26 October 1984
Bond & floating charge
Delivered: 6 November 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 May 1980
Standard security
Delivered: 10 June 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises millcroft road, rutherglen, glasgow.