MORRISON'S GARAGE LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 8HQ
Company number SC034750
Status Active
Incorporation Date 6 January 1960
Company Type Private Limited Company
Address MILTON GARAGE, GLASGOW ROAD, WHINS OF MILTON, STIRLING, STIRLINGSHIRE, FK7 8HQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 31 January 2016; Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016. The most likely internet sites of MORRISON'S GARAGE LIMITED are www.morrisonsgarage.co.uk, and www.morrison-s-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Morrison S Garage Limited is a Private Limited Company. The company registration number is SC034750. Morrison S Garage Limited has been working since 06 January 1960. The present status of the company is Active. The registered address of Morrison S Garage Limited is Milton Garage Glasgow Road Whins of Milton Stirling Stirlingshire Fk7 8hq. . MORRISON, Alan Ian is a Director of the company. MORRISON, Andrew Logan is a Director of the company. MORRISON, Archibald David is a Director of the company. Secretary MATHIE MACLUCKIE SOLICITORS has been resigned. Director MOIR, Sheena has been resigned. Director MORRISON, Archibald Ian has been resigned. Director MORRISON, James Alexander has been resigned. Director MORRISON, Nancy has been resigned. Director MORRISON, William Logan has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
MORRISON, Alan Ian
Appointed Date: 06 January 2009
61 years old

Director
MORRISON, Andrew Logan
Appointed Date: 06 January 2009
57 years old

Director
MORRISON, Archibald David
Appointed Date: 06 January 2009
61 years old

Resigned Directors

Secretary
MATHIE MACLUCKIE SOLICITORS
Resigned: 30 March 2016

Director
MOIR, Sheena
Resigned: 07 January 2009
Appointed Date: 01 January 1991
82 years old

Director
MORRISON, Archibald Ian
Resigned: 07 January 2009
85 years old

Director
MORRISON, James Alexander
Resigned: 07 January 2009
91 years old

Director
MORRISON, Nancy
Resigned: 28 November 1989
117 years old

Director
MORRISON, William Logan
Resigned: 07 January 2009
87 years old

Persons With Significant Control

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

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

Mr Alan Ian Morrison
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORRISON'S GARAGE LIMITED Events

14 Sep 2016
Confirmation statement made on 6 September 2016 with updates
12 Aug 2016
Full accounts made up to 31 January 2016
30 Mar 2016
Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016
13 Jan 2016
Accounts for a medium company made up to 31 January 2014
09 Sep 2015
Accounts for a medium company made up to 31 January 2015
...
... and 100 more events
02 Feb 1988
Accounts for a small company made up to 31 January 1987

14 Oct 1987
Dec mort/charge 9469

30 Jan 1987
Secretary resigned;new secretary appointed

30 Jan 1987
Accounts for a small company made up to 31 January 1986

30 Jan 1987
Return made up to 07/09/86; full list of members

MORRISON'S GARAGE LIMITED Charges

22 November 2012
Floating charge
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
27 February 2009
Standard security
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: Filling station, morrisons garage, glasgow road, whins of…
15 January 2004
Standard security
Delivered: 21 January 2004
Status: Satisfied on 10 January 2013
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Garage at whins of milton, stirling comprising that area of…
12 September 2003
Floating charge
Delivered: 20 September 2003
Status: Satisfied on 15 January 2013
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Undertaking and all property and assets present and future…
9 September 2003
Standard security
Delivered: 30 September 2003
Status: Satisfied on 29 July 2004
Persons entitled: First National Bank PLC
Description: Plot or area of ground in the parish of st ninians and…
6 September 2002
Bond & floating charge
Delivered: 27 September 2002
Status: Satisfied on 18 November 2003
Persons entitled: First National Bank PLC
Description: The whole of stocks of used motor vehicles owned by the…
26 November 1998
Standard security
Delivered: 9 December 1998
Status: Satisfied on 16 March 2013
Persons entitled: Bp Oil UK Limited
Description: Filling station,morrison's garage,whins of milton,stirling.
30 October 1997
Standard security
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at whins of milton,stirling.
6 October 1997
Floating charge
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 June 1997
Standard security
Delivered: 1 July 1997
Status: Satisfied on 29 July 2004
Persons entitled: Bp Oil UK Limited
Description: Morrisons garage,whins of milton,stirling.
17 October 1988
Standard security
Delivered: 19 October 1988
Status: Satisfied on 29 July 2004
Persons entitled: Texaco Limited
Description: Part of morrisons garage, whins of milton, stirling…
16 May 1988
Standard security
Delivered: 26 May 1988
Status: Satisfied on 29 July 2004
Persons entitled: Lombard North Central PLC
Description: Garage premises at whins of milton, stirling.
5 May 1988
Bond & floating charge
Delivered: 16 May 1988
Status: Satisfied on 18 November 2003
Persons entitled: Lombard North Central PLC
Description: The stocks of newly adopted and used motor vehicles owned…
12 February 1985
Standard security
Delivered: 22 February 1985
Status: Outstanding
Persons entitled: Citibank Trust Limited
Description: Garage at whins milton stirling.
12 February 1985
Standard security
Delivered: 22 February 1985
Status: Satisfied on 14 October 1987
Persons entitled: Citibank Trust Limited
Description: Garage premises known as forefront garage clackmannan.
28 January 1985
Floating charge
Delivered: 13 February 1985
Status: Outstanding
Persons entitled: Citibank Trust LTD
Description: Undertaking and all property and assets present and future…
6 October 1982
Standard security
Delivered: 6 October 1982
Status: Satisfied on 1 March 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Forefront garage, clackmannan rd, alloa clackmannanshire.
24 June 1969
Disposition & explanatory letter
Delivered: 27 June 1969
Status: Outstanding
Persons entitled: Bank of Scotland Finance Company LTD
Description: "Red garage", aros lane, callander.