MORRISON DISTILLERS LIMITED
SPRINGBURN


Company number SC028668
Status Active
Incorporation Date 29 December 1951
Company Type Private Limited Company
Address SPRINGBURN BOND, CARLISLE STREET, SPRINGBURN, GLASGOW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ; Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MORRISON DISTILLERS LIMITED are www.morrisondistillers.co.uk, and www.morrison-distillers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. Morrison Distillers Limited is a Private Limited Company. The company registration number is SC028668. Morrison Distillers Limited has been working since 29 December 1951. The present status of the company is Active. The registered address of Morrison Distillers Limited is Springburn Bond Carlisle Street Springburn Glasgow. . ORD, Michael John is a Director of the company. Secretary CRAWFORD, Douglas George has been resigned. Secretary FORBES, James Ewing has been resigned. Secretary WATSON, Alistair has been resigned. Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BROOKS, Robert Anthony has been resigned. Director FORBES, James Ewing has been resigned. Director HOWAT, James Thom has been resigned. Director KEILLER, Michael Colvin has been resigned. Director MORRISON, Stanley Walker has been resigned. Director MORRISON, William Brian has been resigned. Director ROSS, Alistair Fraser has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ORD, Michael John
Appointed Date: 01 October 2014
60 years old

Resigned Directors

Secretary
CRAWFORD, Douglas George
Resigned: 16 January 2015
Appointed Date: 27 March 2002

Secretary
FORBES, James Ewing
Resigned: 05 April 2000

Secretary
WATSON, Alistair
Resigned: 27 March 2002
Appointed Date: 05 April 2000

Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 28 August 2015
Appointed Date: 16 January 2015

Director
BROOKS, Robert Anthony
Resigned: 26 September 1989
94 years old

Director
FORBES, James Ewing
Resigned: 05 April 2000
90 years old

Director
HOWAT, James Thom
Resigned: 19 December 1989
99 years old

Director
KEILLER, Michael Colvin
Resigned: 01 October 2014
Appointed Date: 05 April 2000
71 years old

Director
MORRISON, Stanley Walker
Resigned: 28 October 1996
84 years old

Director
MORRISON, William Brian
Resigned: 31 March 2003
81 years old

Director
ROSS, Alistair Fraser
Resigned: 31 October 1992
85 years old

MORRISON DISTILLERS LIMITED Events

31 Jan 2017
Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ
31 Jan 2017
Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 622,136

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
03 Sep 1987
Full accounts made up to 31 December 1986
03 Sep 1987
Return made up to 12/05/87; full list of members

19 Nov 1986
Full accounts made up to 31 December 1985
19 Nov 1986
Return made up to 06/11/86; full list of members

27 May 1986
Director resigned

MORRISON DISTILLERS LIMITED Charges

26 April 1989
Dated 20/4/89 standard security
Delivered: 16 May 1989
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the warehouse premises at edinburgh road…
16 April 1985
Standard security
Delivered: 30 April 1985
Status: Satisfied on 19 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Tannochside bonded warehouses see paper apart doc 127.
16 April 1985
Standard security
Delivered: 30 April 1985
Status: Satisfied on 19 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Bowmore distillery & other subjects see paper apart doc 126.
16 April 1985
Standard security
Delivered: 29 April 1985
Status: Satisfied on 19 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: See page 2 doc 125.
16 April 1985
Standard security
Delivered: 25 April 1985
Status: Satisfied on 19 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Glengarioch distillery old meldrum aberdeenshire.
27 March 1985
Trust deed
Delivered: 11 April 1985
Status: Satisfied on 12 December 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 December 1984
Standard security
Delivered: 7 January 1985
Status: Satisfied on 15 May 2000
Persons entitled: Scottish Development Agency
Description: 13.31 acres or thereby at springburn in the parish of…