About

Registered Number: SC034750
Date of Incorporation: 06/01/1960 (64 years and 3 months ago)
Company Status: Active
Registered Address: Alliance Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

 

Based in Aberdeen, Morrison's Garage Ltd was registered on 06 January 1960. The organisation has 3 directors listed as Mcintosh, Alan, Moir, Sheena, Morrison, Nancy in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOIR, Sheena 01 January 1991 07 January 2009 1
MORRISON, Nancy N/A 28 November 1989 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Alan 24 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
MR01 - N/A 20 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 19 July 2018
PSC02 - N/A 31 January 2018
CH01 - Change of particulars for director 31 January 2018
PSC07 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
PSC01 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
MR01 - N/A 14 December 2017
AP03 - Appointment of secretary 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AA01 - Change of accounting reference date 04 December 2017
AUD - Auditor's letter of resignation 04 December 2017
AD01 - Change of registered office address 04 December 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR01 - N/A 29 November 2017
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 07 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 12 August 2016
TM02 - Termination of appointment of secretary 30 March 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 08 July 2013
MG02s - Statement of satisfaction in full or in part of a charge 18 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 10 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 27 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 05 August 2011
CH04 - Change of particulars for corporate secretary 14 September 2010
AR01 - Annual Return 10 September 2010
CH04 - Change of particulars for corporate secretary 10 September 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 08 September 2009
410(Scot) - N/A 06 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 13 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2005
353 - Register of members 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 30 July 2004
419a(Scot) - N/A 29 July 2004
419a(Scot) - N/A 29 July 2004
419a(Scot) - N/A 29 July 2004
419a(Scot) - N/A 29 July 2004
410(Scot) - N/A 21 January 2004
466(Scot) - N/A 19 November 2003
419a(Scot) - N/A 18 November 2003
419a(Scot) - N/A 18 November 2003
410(Scot) - N/A 30 September 2003
410(Scot) - N/A 20 September 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 29 May 2003
466(Scot) - N/A 25 February 2003
466(Scot) - N/A 21 February 2003
410(Scot) - N/A 27 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 01 September 1999
466(Scot) - N/A 18 December 1998
410(Scot) - N/A 09 December 1998
AA - Annual Accounts 06 November 1998
363s - Annual Return 06 October 1998
RESOLUTIONS - N/A 13 November 1997
MEM/ARTS - N/A 13 November 1997
410(Scot) - N/A 12 November 1997
410(Scot) - N/A 23 October 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 25 September 1997
410(Scot) - N/A 01 July 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 28 November 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 27 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 29 November 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 26 November 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 30 October 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 25 November 1991
288 - N/A 09 February 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
466(Scot) - N/A 23 April 1990
363 - Annual Return 01 December 1989
AA - Annual Accounts 01 December 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 10 January 1989
410(Scot) - N/A 19 October 1988
466(Scot) - N/A 18 October 1988
419a(Scot) - N/A 31 May 1988
419a(Scot) - N/A 31 May 1988
410(Scot) - N/A 26 May 1988
410(Scot) - N/A 16 May 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 02 February 1988
419a(Scot) - N/A 14 October 1987
288 - N/A 30 January 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
MISC - Miscellaneous document 06 January 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

A registered charge 13 December 2017 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

Floating charge 22 November 2012 Fully Satisfied

N/A

Standard security 27 February 2009 Outstanding

N/A

Standard security 15 January 2004 Fully Satisfied

N/A

Floating charge 12 September 2003 Fully Satisfied

N/A

Standard security 09 September 2003 Fully Satisfied

N/A

Bond & floating charge 06 September 2002 Fully Satisfied

N/A

Standard security 26 November 1998 Fully Satisfied

N/A

Standard security 30 October 1997 Fully Satisfied

N/A

Floating charge 06 October 1997 Fully Satisfied

N/A

Standard security 20 June 1997 Fully Satisfied

N/A

Standard security 17 October 1988 Fully Satisfied

N/A

Standard security 16 May 1988 Fully Satisfied

N/A

Bond & floating charge 05 May 1988 Fully Satisfied

N/A

Standard security 12 February 1985 Fully Satisfied

N/A

Standard security 12 February 1985 Fully Satisfied

N/A

Floating charge 28 January 1985 Fully Satisfied

N/A

Standard security 06 October 1982 Fully Satisfied

N/A

Disposition & explanatory letter 24 June 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.