STANLEY P. MORRISON LIMITED
SPRINGBURN

Company number SC060460
Status Active
Incorporation Date 30 July 1976
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 eighty-eight 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 STANLEY P. MORRISON LIMITED are www.stanleypmorrison.co.uk, and www.stanley-p-morrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Stanley P Morrison Limited is a Private Limited Company. The company registration number is SC060460. Stanley P Morrison Limited has been working since 30 July 1976. The present status of the company is Active. The registered address of Stanley P Morrison 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 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. 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
FORBES, James Ewing
Resigned: 05 April 2000
Appointed Date: 28 October 1996
90 years old

Director
HOWAT, James Thom
Resigned: 31 March 1990
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

STANLEY P. MORRISON 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
04 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 30,000

05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 78 more events
19 Aug 1985
Accounts made up to 31 December 1984
12 Mar 1985
Accounts made up to 31 December 1983
16 Jun 1983
Accounts made up to 31 December 1982
19 Aug 1982
Accounts made up to 31 December 1981
11 Aug 1982
Accounts made up to 31 December 1980

STANLEY P. MORRISON LIMITED Charges

2 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…