About

Registered Number: SC133751
Date of Incorporation: 02/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Grovepark Mill, 10 Grovepark Place, Glasgow, G20 7NG

 

Based in Glasgow, David T. Morrison & Co.Limited was founded on 02 September 1991, it's status is listed as "Active". This business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIL, Abid 02 September 1991 30 September 1994 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
AA01 - Change of accounting reference date 24 May 2017
MR04 - N/A 28 March 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 31 May 2013
AA01 - Change of accounting reference date 06 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 11 November 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
DISS16(SOAS) - N/A 18 August 2011
GAZ1 - First notification of strike-off action in London Gazette 12 August 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 03 March 2011
AA - Annual Accounts 08 July 2010
DISS40 - Notice of striking-off action discontinued 16 June 2010
AR01 - Annual Return 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 06 November 2006
225 - Change of Accounting Reference Date 15 December 2005
363s - Annual Return 14 September 2005
410(Scot) - N/A 22 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 11 September 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 30 September 1999
RESOLUTIONS - N/A 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
MEM/ARTS - N/A 01 June 1999
AA - Annual Accounts 27 May 1999
RESOLUTIONS - N/A 12 May 1999
RESOLUTIONS - N/A 12 May 1999
123 - Notice of increase in nominal capital 12 May 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 01 September 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 13 September 1993
288 - N/A 13 September 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 May 1993
288 - N/A 01 September 1992
363s - Annual Return 01 September 1992
287 - Change in situation or address of Registered Office 05 August 1992
MEM/ARTS - N/A 10 April 1992
CERTNM - Change of name certificate 20 March 1992
CERTNM - Change of name certificate 20 March 1992
410(Scot) - N/A 18 March 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1992
123 - Notice of increase in nominal capital 20 February 1992
410(Scot) - N/A 07 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1991
MEM/ARTS - N/A 18 November 1991
RESOLUTIONS - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
287 - Change in situation or address of Registered Office 15 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
NEWINC - New incorporation documents 02 September 1991
NEWINC - New incorporation documents 02 September 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 19 October 2004 Fully Satisfied

N/A

Standard security 03 March 1992 Outstanding

N/A

Floating charge 23 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.