Glasgow
G73 1UG
Scotland
Secretary Name | Mr Robert Harris Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(78 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Southcroft Road Glasgow G73 1UG Scotland |
Director Name | Mr George Francis McGraw |
---|---|
Date of Birth | February 1955 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(103 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James'S Square London SW1Y 4LB |
Director Name | Ian William McEwan |
---|---|
Date of Birth | April 1948 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2008) |
Role | Furniture Manufacturer |
Correspondence Address | 104 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5BL Scotland |
Director Name | Neil Balfour Morris |
---|---|
Date of Birth | July 1918 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 1995) |
Role | Furniture Manufacturer |
Correspondence Address | 24 Neidpath Road East Giffnock Glasgow Lanarkshire G46 6TX Scotland |
Director Name | Mr George Francis McGraw |
---|---|
Date of Birth | February 1955 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 08 November 2017) |
Role | Furniture Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 89 Southcroft Road Glasgow G73 1UG Scotland |
Director Name | Nicholas Savva |
---|---|
Date of Birth | March 1952 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 08 November 2017) |
Role | Furniture Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 89 Southcroft Road Glasgow G73 1UG Scotland |
Director Name | Alexander Macbean Walker |
---|---|
Date of Birth | August 1942 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(81 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 March 2008) |
Role | Consultant |
Correspondence Address | Lednabra Balfron Station Stirlingshire G63 0NG Scotland |
Director Name | David Alan Rand |
---|---|
Date of Birth | June 1963 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(88 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 19 February 2010) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 24 Rosyth Road Glasgow G5 0YD Scotland |
Website | morrisfurniture.co.uk |
---|---|
Telephone | 01706 815133 |
Telephone region | Rochdale |
Registered Address | Suite 1, 3rd Floor 11-12 St. James'S Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100k at £1 | Neidpath Investment Company LTD 98.04% Ordinary |
---|---|
2k at £1 | Neidpath Investment Company LTD 1.96% Preference |
Year | 2014 |
---|---|
Turnover | £13,323,004 |
Net Worth | £6,926,189 |
Cash | £8,715 |
Current Liabilities | £8,376,156 |
Latest Accounts | 31 January 2018 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2019 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2017 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 January 2019 (overdue) |
16 September 1996 | Delivered on: 26 September 1996 Satisfied on: 30 May 2008 Persons entitled: Dunbartonshire Enterprise Classification: Standard security Secured details: All sums or principal, interest and charges due from the company to the chargee pursuant to the contribution agreement dated 26TH february and 8TH march 1996. Particulars: All and whole those subjects known generally as glenmill works campsie glen in the county of stirling. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 April 1984 | Delivered on: 24 July 1984 Satisfied on: 4 August 1992 Persons entitled: United Dominions Trust Limited. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a minute of agreement dated 12/4/84. Particulars: All and whole that plot or area of ground containing 2210 square yards and 5 square feet or thereby imperial measure at 10 tyndrum street, glasgow. Fully Satisfied |
3 June 1980 | Delivered on: 5 June 1980 Satisfied on: 25 June 1996 Persons entitled: Clydesdale Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 October 1993 | Delivered on: 4 November 1993 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 1993 | Delivered on: 20 October 1993 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse distribution depot at 89 southcroft road rutherglen. Outstanding |
15 May 1992 | Delivered on: 22 May 1992 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due from the company to the chrgee on any account whatsoever. Particulars: 2.32 hectares at rathburn avenue glasgow with all buildings k/a 63 raithburn avenue t/n:GLA90620. Outstanding |
24 February 1983 | Delivered on: 8 March 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security recorded at general register of sasines on 28/2/83 Secured details: All monies due or to become due from the company to the chargee under the terms of a bond dated 24/2/83. Particulars: Factory and other premises at milton street/dobbie's loan/tyndrum street, glasgow. Outstanding |
24 February 1983 | Delivered on: 8 March 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security recorded at the general register of sasines on 28.2.83. Secured details: All monies due or to become due from the company to the chargee under the terms of a bond dated 24 february 1983. Particulars: Factory premises comprising former glenmill laundry, campsie glen, lennoxtown stirlingshire. Outstanding |
14 December 2018 | Delivered on: 14 December 2018 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
23 September 2005 | Delivered on: 25 October 2005 Persons entitled: The Scottish Ministers Classification: A standard security which was presented for registration in scotland on 13 october 2005 and Secured details: £950,000.00 due or to become due from the company to. Particulars: 63 raithburn avenue castlemilk glasgow t/no GLA90620. Outstanding |
14 April 1999 | Delivered on: 16 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 13 july 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 rosyth road glasgow. Outstanding |
14 April 1999 | Delivered on: 16 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 13 july 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 rosyth road glasgow. Outstanding |
2 February 1999 | Delivered on: 16 February 1999 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects extending to 3.872 acres at rosyth road polmadie glasgow (1) subjects extending to 2.935 acres at rosyth road polmadie glasgow(2) subjects extending to 1.55 acres at rosyth road (3) and subjects at 33 rosyth road with t/no.GLA35715 (4) and subjects register under t/no;-GLA4040. See the mortgage charge document for full details. Outstanding |
23 November 1970 | Delivered on: 11 December 1970 Persons entitled: The Royal Bank of Scotland LTD Classification: Letter of agreement Secured details: All monies due or to become due on any account styled "business account". Particulars: All sums standing to the credit of the company's current accounts styled "campsie account" in the books of the royal bank of scotland LTD. Outstanding |
8 November 2017 | Termination of appointment of Nicholas Savva as a director on 8 November 2017 (1 page) |
---|---|
8 November 2017 | Termination of appointment of George Francis Mcgraw as a director on 8 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (23 pages) |
26 May 2016 | Accounts for a medium company made up to 31 January 2015 (18 pages) |
23 May 2016 | Resolutions
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Full accounts made up to 31 January 2014 (19 pages) |
14 April 2015 | Director's details changed for Nicholas Savva on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Robert Harris Morris on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr George Francis Mcgraw on 14 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Mr Robert Harris Morris on 14 April 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Full accounts made up to 31 January 2012 (15 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Full accounts made up to 31 January 2010 (20 pages) |
25 March 2010 | Termination of appointment of David Rand as a director (2 pages) |
26 February 2010 | Registered office address changed from Hamstead Industrial Estate Old Walsall Road Birmingham B42 1DF on 26 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Robert Morris on 12 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Robert Morris on 12 January 2010 (1 page) |
3 February 2010 | Director's details changed for Nicholas Savva on 12 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David Alan Rand on 12 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr George Francis Mcgraw on 12 January 2010 (2 pages) |
1 May 2009 | Full accounts made up to 31 January 2009 (22 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 December 2008 | Full accounts made up to 31 January 2008 (23 pages) |
15 August 2008 | Appointment terminated director ian mcewan (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 April 2008 | Appointment terminated director alexander walker (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 31 harley street london W1G 9QS (1 page) |
5 December 2007 | Full accounts made up to 31 January 2007 (23 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (21 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 November 2005 | Full accounts made up to 31 January 2005 (19 pages) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 September 2004 | Full accounts made up to 31 January 2004 (19 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (20 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: wickfield house 18-22 disney place london SE1 1HS (2 pages) |
18 November 2002 | Full accounts made up to 31 January 2002 (21 pages) |
11 March 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 January 2001 (22 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
1 December 2000 | Full accounts made up to 31 January 2000 (23 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
29 November 1999 | Full accounts made up to 31 January 1999 (23 pages) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (7 pages) |
16 February 1999 | Particulars of mortgage/charge (5 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (21 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (7 pages) |
17 November 1997 | Full accounts made up to 31 January 1997 (22 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (19 pages) |
26 September 1996 | Particulars of mortgage/charge (4 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Amended full accounts made up to 31 January 1995 (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
14 November 1995 | Director resigned (2 pages) |
3 November 1995 | Full accounts made up to 31 January 1995 (21 pages) |
3 February 1995 | Return made up to 31/12/94; no change of members (6 pages) |
4 November 1993 | Particulars of mortgage/charge (5 pages) |
14 April 1971 | Resolution passed on (1 page) |
19 August 1952 | Alter mem and arts (3 pages) |
7 January 1914 | Incorporation (23 pages) |