ALEXANDER MORRISON LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/02/225 February 2022 Change of details for Awg Property Limited as a person with significant control on 2022-02-05

View Document

03/02/223 February 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

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

16/07/2016 July 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AWG PROPERTY DIRECTOR LIMITED / 28/06/2020

View Document

11/03/2011 March 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

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / AWG PROPERTY LIMITED / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM OCEAN POINT 1ST FLOOR, 94 OCEAN DRIVE EDINBURGH EH6 6JH UNITED KINGDOM

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

18/01/1918 January 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

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM OCEAN POINT 1ST FLOOR, OCEAN 94 OCEAN DRIVE EDINBURGH EH6 6 JH UNITED KINGDOM

View Document

18/01/1918 January 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

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 47 MELVILLE STREET EDINBURGH EH3 7HL

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / AWG PROPERTY LIMITED / 18/01/2019

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR DAVID ROGER ARTIS

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARIO HOLLIGAN

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWG PROPERTY LIMITED

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TULLY

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MARIO JOHN HOLLIGAN

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

18/05/1518 May 2015 SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

15/07/1415 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/138 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/08/122 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/109 September 2010 CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED

View Document

02/07/102 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOPE

View Document

07/07/087 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM P O BOX 23649, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD EDINBURGH EH4 2XP

View Document

01/04/081 April 2008

View Document

13/07/0713 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0617 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: PO BOX 23649, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX

View Document

04/07/054 July 2005

View Document

20/03/0520 March 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 S366A DISP HOLDING AGM 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

17/12/0017 December 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED MORRISON LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 25/06/00; NO CHANGE OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 DEC MORT/CHARGE *****

View Document

06/11/986 November 1998 DEC MORT/CHARGE *****

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 Miscellaneous

View Document

21/10/9821 October 1998 AUD. STATEMENT

View Document

21/10/9821 October 1998 Auditor's resignation

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

03/08/953 August 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

03/08/933 August 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9222 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/05/926 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9229 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 ALTER MEM AND ARTS 07/04/92

View Document

15/04/9215 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

08/04/928 April 1992 DEC MORT/CHARGE *****

View Document

18/07/9118 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 S369(4) SHT NOTICE MEET 20/06/91

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 Full accounts made up to 1991-03-31

View Document

16/11/9016 November 1990 DEC MORT/CHARGE 12901

View Document

08/08/908 August 1990 Full accounts made up to 1990-03-31

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990

View Document

22/12/8922 December 1989

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/12/8922 December 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 COMPANY NAME CHANGED MORRISON CONSTRUCTION GROUP LIMI TED CERTIFICATE ISSUED ON 15/06/89

View Document

23/03/8923 March 1989 PARTIC OF MORT/CHARGE 3393

View Document

22/03/8922 March 1989 GIVE CO'S GURANTEE RBS* 080389

View Document

03/01/893 January 1989 ALTER MEM AND ARTS 291188

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988 Full group accounts made up to 1988-03-31

View Document

02/11/882 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988

View Document

15/02/8815 February 1988

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987

View Document

31/08/8731 August 1987 Full accounts made up to 1987-03-31

View Document

31/08/8731 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/08/8731 August 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 COMPANY NAME CHANGED ALEXANDER MORRISON (BUILDERS) LI MITED CERTIFICATE ISSUED ON 05/05/87

View Document

28/04/8728 April 1987 DIRECTOR RESIGNED

View Document

09/04/879 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/11/8621 November 1986

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 Full accounts made up to 1986-03-31

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: MORRISON HOUSE 39 HIGH STREET INVERNESS

View Document

23/09/8623 September 1986

View Document

05/07/775 July 1977 ANNUAL RETURN MADE UP TO 07/07/77

View Document

29/03/7429 March 1974 INCREASE IN NOMINAL CAPITAL

View Document

22/03/7422 March 1974 INCREASE IN NOMINAL CAPITAL

View Document

31/05/6331 May 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company