ALEXANDER MORRISON LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MORRISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC038867

Incorporation date

31/05/1963

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1963)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon13/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon05/02/2022
Change of details for Awg Property Limited as a person with significant control on 2022-02-05
dot icon03/02/2022
Registered office address changed from , C/O Brodies Llp 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-03
dot icon17/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon16/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon26/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon26/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon26/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon26/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon19/02/2021
Appointment of Awg Corporate Services Limited as a secretary on 2021-02-16
dot icon19/02/2021
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-02-16
dot icon16/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon16/07/2020
Director's details changed for Awg Property Director Limited on 2020-06-28
dot icon11/03/2020
Registered office address changed from , Ocean Point 1st Floor, 94 Ocean Drive, Edinburgh, EH6 6JH, United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2020-03-11
dot icon11/03/2020
Change of details for Awg Property Limited as a person with significant control on 2020-03-11
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon18/01/2019
Registered office address changed from , Ocean Point 1st Floor, Ocean 94 Ocean Drive, Edinburgh, Eh6 6 Jh, United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2019-01-18
dot icon18/01/2019
Registered office address changed from , 47 Melville Street, Edinburgh, EH3 7HL to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2019-01-18
dot icon18/01/2019
Change of details for Awg Property Limited as a person with significant control on 2019-01-18
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon25/06/2018
Appointment of Mr David Roger Artis as a director on 2018-06-15
dot icon25/06/2018
Termination of appointment of Mario John Holligan as a director on 2018-06-15
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon26/07/2017
Notification of Awg Property Limited as a person with significant control on 2016-04-06
dot icon09/08/2016
Termination of appointment of Robert Charles Tully as a director on 2016-06-30
dot icon09/08/2016
Appointment of Mr Mario John Holligan as a director on 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/06/2016
Full accounts made up to 2016-03-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2015-03-31
dot icon18/05/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon18/05/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon15/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2014-03-31
dot icon08/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2013-03-31
dot icon02/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2012-03-31
dot icon16/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2011-03-31
dot icon09/09/2010
Appointment of Awg Property Director Limited as a director
dot icon02/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon21/06/2010
Full accounts made up to 2010-03-31
dot icon08/07/2009
Full accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon09/01/2009
Appointment terminated director john hope
dot icon07/07/2008
Return made up to 25/06/08; full list of members
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon01/04/2008
Registered office changed on 01/04/2008 from, p o box 23649, orchard brae, house, 30 queensferry road, edinburgh, EH4 2XP
dot icon13/07/2007
Return made up to 25/06/07; full list of members
dot icon29/06/2007
Full accounts made up to 2007-03-31
dot icon17/07/2006
Return made up to 25/06/06; full list of members
dot icon17/07/2006
Full accounts made up to 2006-03-31
dot icon08/08/2005
Secretary resigned
dot icon08/07/2005
Return made up to 25/06/05; full list of members
dot icon07/07/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Registered office changed on 04/07/05 from: po box 23649, orchard brae house, 30 queensferry road, edinburgh, EH3 8XX
dot icon20/03/2005
Director resigned
dot icon29/11/2004
New director appointed
dot icon21/10/2004
New secretary appointed
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon02/08/2004
Registered office changed on 02/08/04 from: morrison house, 12 atholl crescent, edinburgh, EH3 8HA
dot icon05/07/2004
Return made up to 25/06/04; full list of members
dot icon05/05/2004
Director's particulars changed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon24/09/2003
Return made up to 25/06/03; full list of members
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon26/03/2003
Auditor's resignation
dot icon21/10/2002
Director resigned
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
New secretary appointed
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 25/06/02; full list of members
dot icon06/08/2002
Director's particulars changed
dot icon13/06/2002
New secretary appointed
dot icon10/06/2002
Secretary resigned
dot icon24/08/2001
Full accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 25/06/01; full list of members
dot icon18/07/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon22/06/2001
Secretary resigned;director resigned
dot icon07/06/2001
New director appointed
dot icon07/06/2001
Director resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New secretary appointed
dot icon24/01/2001
Director resigned
dot icon17/12/2000
Director resigned
dot icon27/10/2000
Director resigned
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon21/07/2000
Certificate of change of name
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Return made up to 25/06/00; no change of members
dot icon08/02/2000
Director resigned
dot icon26/07/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Return made up to 25/06/99; full list of members
dot icon06/11/1998
Dec mort/charge *
dot icon06/11/1998
Dec mort/charge *
dot icon21/10/1998
Auditor's resignation
dot icon21/10/1998
Miscellaneous
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Director resigned
dot icon09/07/1998
Return made up to 25/06/98; full list of members
dot icon09/03/1998
Director resigned
dot icon29/10/1997
Alterations to a floating charge
dot icon29/10/1997
Alterations to a floating charge
dot icon23/09/1997
Director's particulars changed
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon02/07/1997
Return made up to 25/06/97; full list of members
dot icon28/04/1997
Director's particulars changed
dot icon14/03/1997
Director resigned
dot icon15/11/1996
Director's particulars changed
dot icon12/08/1996
Return made up to 25/06/96; no change of members
dot icon02/08/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
New director appointed
dot icon27/06/1996
New director appointed
dot icon03/06/1996
Alterations to a floating charge
dot icon28/05/1996
Alterations to a floating charge
dot icon03/08/1995
Return made up to 25/06/95; no change of members
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon29/06/1995
Alterations to a floating charge
dot icon29/06/1995
Alterations to a floating charge
dot icon20/06/1995
Director resigned
dot icon05/05/1995
New director appointed
dot icon18/04/1995
Secretary's particulars changed
dot icon18/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 25/06/94; full list of members
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon30/03/1994
Director resigned
dot icon22/12/1993
Alterations to a floating charge
dot icon22/12/1993
Alterations to a floating charge
dot icon03/08/1993
Return made up to 25/06/93; no change of members
dot icon26/07/1993
Full accounts made up to 1993-03-31
dot icon22/07/1992
Return made up to 25/06/92; no change of members
dot icon09/07/1992
Full accounts made up to 1992-03-31
dot icon06/05/1992
Memorandum and Articles of Association
dot icon29/04/1992
Alterations to a floating charge
dot icon22/04/1992
Resolutions
dot icon15/04/1992
Alterations to a floating charge
dot icon09/04/1992
Partic of mort/charge *
dot icon09/04/1992
Partic of mort/charge *
dot icon08/04/1992
Dec mort/charge *
dot icon18/07/1991
Return made up to 25/06/91; full list of members
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon25/06/1991
New director appointed
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon21/06/1991
Full accounts made up to 1991-03-31
dot icon16/11/1990
Dec mort/charge 12901
dot icon08/08/1990
Return made up to 25/06/90; full list of members
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon22/12/1989
Return made up to 04/08/89; full list of members
dot icon22/12/1989
Full accounts made up to 1989-03-31
dot icon14/06/1989
Certificate of change of name
dot icon23/03/1989
Partic of mort/charge 3393
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon03/01/1989
Resolutions
dot icon02/11/1988
Full group accounts made up to 1988-03-31
dot icon02/11/1988
Return made up to 05/08/88; full list of members
dot icon18/08/1988
New director appointed
dot icon15/02/1988
Director resigned
dot icon11/11/1987
New director appointed
dot icon31/08/1987
Full accounts made up to 1987-03-31
dot icon31/08/1987
Return made up to 06/08/87; full list of members
dot icon05/05/1987
Certificate of change of name
dot icon28/04/1987
Director resigned
dot icon09/04/1987
Director resigned;new director appointed
dot icon25/03/1987
Director resigned;new director appointed
dot icon06/01/1987
Accounting reference date extended from 31/12 to 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Return made up to 06/08/86; full list of members
dot icon21/11/1986
Full accounts made up to 1986-03-31
dot icon23/09/1986
Registered office changed on 23/09/86 from: morrison house, 39 high street, inverness
dot icon05/07/1977
Annual return made up to 07/07/77
dot icon29/03/1974
Resolutions
dot icon22/03/1974
Increase in nominal capital
dot icon31/05/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Artis, David Roger
Director
15/06/2018 - Present
20
AWG CORPORATE SERVICES LIMITED
Corporate Secretary
16/02/2021 - Present
47
Robottom, David
Director
30/06/2000 - 01/05/2001
4
AWG PROPERTY DIRECTOR LIMITED
Corporate Director
19/08/2010 - Present
17
Gould, Graham Stanley
Director
30/06/2000 - 30/06/2000
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER MORRISON LIMITED

ALEXANDER MORRISON LIMITED is an(a) Active company incorporated on 31/05/1963 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER MORRISON LIMITED?

toggle

ALEXANDER MORRISON LIMITED is currently Active. It was registered on 31/05/1963 .

Where is ALEXANDER MORRISON LIMITED located?

toggle

ALEXANDER MORRISON LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does ALEXANDER MORRISON LIMITED do?

toggle

ALEXANDER MORRISON LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ALEXANDER MORRISON LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.