About

Registered Number: SC188481
Date of Incorporation: 12/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 2 Melville Street, Falkirk, FK1 1HZ

 

Founded in 1998, Morrison Horner Transport Ltd are based in the United Kingdom. Horner, Christine, Horner, Ronald, Morrison, David, Morrison, Louise Boyd are listed as the directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Christine 01 May 2000 - 1
HORNER, Ronald 12 August 1998 - 1
MORRISON, David 12 August 1998 - 1
MORRISON, Louise Boyd 01 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 15 August 2017
MR01 - N/A 04 April 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 08 February 2011
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 08 December 2005
AA - Annual Accounts 27 September 2005
363a - Annual Return 01 September 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 18 August 1999
287 - Change in situation or address of Registered Office 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.