About

Registered Number: SC025269
Date of Incorporation: 07/04/1947 (77 years ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Bain, Morrison & Company Ltd was founded on 07 April 1947 with its registered office in Edinburgh. This company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Joan-Kareen N/A 13 December 2010 1
HAY, John 12 December 2006 13 December 2010 1
MACLEOD, Linda Joan Christine N/A 12 December 2006 1
MORRISON, Adrian Ferguson N/A 12 December 2006 1
MORRISON, Anthony Philip N/A 12 December 2006 1
MORRISON, Catherine Macleod N/A 06 February 2002 1
O'DONOVAN, Colin 09 September 2013 09 September 2013 1
O'NUALLAIN, Colm 13 December 2010 09 September 2013 1
Secretary Name Appointed Resigned Total Appointments
GRAFTON GROUP SECRETARIAL SERVICES LIMITED 13 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 July 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 19 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 11 October 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 04 July 2012
AA01 - Change of accounting reference date 11 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 18 July 2011
RESOLUTIONS - N/A 14 February 2011
CC04 - Statement of companies objects 14 February 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AP04 - Appointment of corporate secretary 19 January 2011
MG02s - Statement of satisfaction in full or in part of a charge 19 January 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AD01 - Change of registered office address 12 January 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 23 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
169 - Return by a company purchasing its own shares 26 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
410(Scot) - N/A 13 December 2006
AA - Annual Accounts 14 November 2006
363a - Annual Return 19 July 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 05 December 1994
RESOLUTIONS - N/A 26 August 1994
MEM/ARTS - N/A 25 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1994
363s - Annual Return 22 August 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 05 August 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 22 September 1992
363b - Annual Return 27 September 1991
AA - Annual Accounts 13 August 1991
169 - Return by a company purchasing its own shares 11 October 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 06 September 1990
RESOLUTIONS - N/A 05 September 1990
RESOLUTIONS - N/A 05 September 1990
363 - Annual Return 27 September 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 30 March 1989
288 - N/A 18 May 1988
288 - N/A 15 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 15 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 06 August 1987
288 - N/A 14 May 1987
288 - N/A 30 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1986
410(Scot) - N/A 13 November 1978
NEWINC - New incorporation documents 07 April 1947

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 December 2006 Fully Satisfied

N/A

Standard security 25 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.