Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TOM MORRIS LIMITED
Company Information for

TOM MORRIS LIMITED

Pilmour House, St. Andrews, FIFE, KY16 9SF,
Company Registration Number
SC009529
Private Limited Company
Active

Company Overview

About Tom Morris Ltd
TOM MORRIS LIMITED was founded on 1916-01-15 and has its registered office in St. Andrews. The organisation's status is listed as "Active". Tom Morris Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOM MORRIS LIMITED
 
Legal Registered Office
Pilmour House
St. Andrews
FIFE
KY16 9SF
Other companies in KY16
 
Filing Information
Company Number SC009529
Company ID Number SC009529
Date formed 1916-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts SMALL
Last Datalog update: 2024-05-06 15:48:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOM MORRIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOM MORRIS LIMITED
The following companies were found which have the same name as TOM MORRIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOM MORRIS (BUTCHERS) LIMITED 84 DORA ROAD WIMBLEDON LONDON SW19 7HH Active Company formed on the 1946-10-01
TOM MORRIS FITNESS LTD 4 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 1JP Dissolved Company formed on the 2012-04-10
TOM MORRIS INTERNATIONAL LIMITED PILMOUR HOUSE ST. ANDREWS FIFE KY16 9SF Dissolved Company formed on the 2011-08-31
TOM MORRIS PRODUCTIONS LTD 93 OAKWOOD CRESCENT GREENFORD UB6 0RG Active Company formed on the 2012-04-11
TOM MORRIS CONSULTING GROUP LLC 10 HUMMINGBIRD CT. Erie ORCHARD PARK NY 14127 Active Company formed on the 2012-11-21
TOM MORRISSEY CONSTRUCTION, INC. 120 E 1ST ST ABERDEEN WA 985205246 Dissolved Company formed on the 2004-12-20
TOM MORRIS COMMUNICATIONS INC. Alberta Active Company formed on the 2003-07-29
Tom Morris Accurate Golf, Inc. 4201 Long Beach Blvd 323 Long Beach CA 90807 Dissolved Company formed on the 2004-08-19
TOM MORRIS TRAVEL LTD 8 BEECH AVENUE METHIL FIFE SCOTLAND KY8 2BD Dissolved Company formed on the 2017-01-09
TOM MORRISON & ASSOCIATES, INC. 8825 Perimeter Blvd. #501 JACKSONVILLE FL 32216 Active Company formed on the 2008-01-03
TOM MORRIS RE HOLDING., LLC 13302 WINDING OAK COURT TAMPA FL 33612 Active Company formed on the 2016-01-25
TOM MORRIS CONCRETE, INC. 2417 GARENVIEW RD SEBRING FL 33870 Inactive Company formed on the 2003-12-08
TOM MORRIS, INC. 5005 W. LAUREL STREET TAMPA FL 33607 Inactive Company formed on the 1997-01-08
TOM MORRISSEY BARS LIMITED 76 PEARSE ROAD ENNISCORTHY, WEXFORD, Y21C5P2, IRELAND Y21C5P2 Active Company formed on the 2009-01-21
TOM MORRISSEY BUILDING CONTRACTOR LIMITED CARRIGEENAGEERAGH KILROSSANTY CO WATERFORD Dissolved Company formed on the 2008-01-23
TOM MORRIS GOLF TRAVEL LIMITED 8 BEECH AVENUE METHIL LEVEN KY8 2BD Active - Proposal to Strike off Company formed on the 2018-08-29
TOM MORRISON LIMITED 8 LAWNBROOK DRIVE LISBURN BT27 4UB Active Company formed on the 2018-11-28
TOM MORRISON INC North Carolina Unknown
TOM MORRISON SALES INCORPORATED Michigan UNKNOWN
TOM MORRIS DESIGNS INCORPORATED California Unknown

Company Officers of TOM MORRIS LIMITED

Current Directors
Officer Role Date Appointed
EUAN JOHN MILLAR MACGREGOR
Company Secretary 2010-10-29
DANIEL JOHN CAMPBELL
Director 2010-10-29
JAMES LEISHMAN
Director 2018-01-12
WILLIAM EUAN BUCHANAN LOUDON
Director 2011-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN GRACE KIRKWOOD
Director 2012-01-26 2016-12-31
KENNETH DUNCAN STEWART
Director 2010-10-29 2016-12-31
RICHARD DAVIDSON MUCKART
Director 2012-01-26 2014-07-01
PETER DOUGLAS FORSTER
Director 2010-10-29 2013-12-31
BRYAN CAMERON ANDERSON
Director 1992-01-13 2010-10-29
JEANA WILLIAM ANDERSON
Director 2010-09-20 2010-10-29
ANN CHRISTINA ANDERSON
Company Secretary 2008-01-13 2010-09-21
BEVERLEY ANNE HARRIS
Company Secretary 1997-11-10 2008-01-13
MICHAEL MORRIS ANDERSON
Director 1992-01-13 2006-12-06
MARION ANDERSON
Company Secretary 1989-06-23 1997-11-10
MARION ANDERSON
Director 1989-06-23 1997-11-10
MORRIS ANDERSON
Director 1989-06-23 1992-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN CAMPBELL TOM MORRIS INTERNATIONAL LIMITED Director 2012-08-14 CURRENT 2011-08-31 Dissolved 2016-12-06
WILLIAM EUAN BUCHANAN LOUDON TOM MORRIS INTERNATIONAL LIMITED Director 2012-08-14 CURRENT 2011-08-31 Dissolved 2016-12-06
WILLIAM EUAN BUCHANAN LOUDON ST. ANDREWS LINKS GOLF SHOPS LIMITED Director 2011-01-01 CURRENT 1999-07-14 Active
WILLIAM EUAN BUCHANAN LOUDON THE CASTLE COURSE ST ANDREWS LIMITED Director 2011-01-01 CURRENT 2005-03-10 Active
WILLIAM EUAN BUCHANAN LOUDON ST. ANDREWS LINKS LIMITED Director 2011-01-01 CURRENT 1992-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06CONFIRMATION STATEMENT MADE ON 06/05/24, WITH UPDATES
2024-04-24CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY DOBELL
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-13Termination of appointment of Susan Ferguson-Snedden on 2023-08-13
2023-08-13Appointment of Mr Lyall John Dochard as company secretary on 2023-08-13
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-02-20APPOINTMENT TERMINATED, DIRECTOR JAMES LEISHMAN
2023-02-20DIRECTOR APPOINTED MR MARK TIMOTHY DOBELL
2023-02-20Termination of appointment of Lyall John Dochard on 2023-01-01
2023-02-20Appointment of Ms Susan Ferguson-Snedden as company secretary on 2023-01-01
2023-02-20DIRECTOR APPOINTED MR LYALL JOHN DOCHARD
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM EUAN BUCHANAN LOUDON
2022-01-11DIRECTOR APPOINTED MR NEIL COULSON
2022-01-11AP01DIRECTOR APPOINTED MR NEIL COULSON
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EUAN BUCHANAN LOUDON
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-08-30TM02Termination of appointment of Euan John Millar Macgregor on 2018-08-22
2018-08-30AP03Appointment of Mr Lyall John Dochard as company secretary on 2018-08-22
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18AP01DIRECTOR APPOINTED MR JAMES LEISHMAN
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KIRKWOOD
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 200000
2016-04-14AR0113/04/16 ANNUAL RETURN FULL LIST
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 200000
2015-04-17AR0113/04/15 ANNUAL RETURN FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIDSON MUCKART
2014-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-25AR0113/04/14 ANNUAL RETURN FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORSTER
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0113/04/13 ANNUAL RETURN FULL LIST
2012-11-08SH0107/11/12 STATEMENT OF CAPITAL GBP 200000
2012-11-06SH02Reconversion of shares
2012-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0113/04/12 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED MRS GILLIAN GRACE KIRKWOOD
2012-02-13AP01DIRECTOR APPOINTED MR RICHARD DAVIDSON MUCKART
2011-09-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-14AR0113/04/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY CAMPBELL / 14/04/2011
2011-01-31AP01DIRECTOR APPOINTED MR WILLIAM EUAN BUCHANAN LOUDON
2010-11-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-11-16AA01CURRSHO FROM 12/01/2011 TO 31/12/2010
2010-11-08AP03SECRETARY APPOINTED EUAN JOHN MILLAR MACGREGOR
2010-11-03AP01DIRECTOR APPOINTED DANNY CAMPBELL
2010-11-03AP01DIRECTOR APPOINTED MR KENNETH DUNCAN STEWART
2010-11-03AP01DIRECTOR APPOINTED PETER DOUGLAS FORSTER
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ANDERSON
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JEANA ANDERSON
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 8 THE LINKS ST ANDREWS FIFE KY16 9JB
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY ANN ANDERSON
2010-09-28AP01DIRECTOR APPOINTED JEANA WILLIAM ANDERSON
2010-09-09AA12/01/10 TOTAL EXEMPTION SMALL
2010-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-20AR0113/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CAMERON ANDERSON / 13/04/2010
2009-06-04363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-20AA12/01/09 TOTAL EXEMPTION SMALL
2008-06-20AA12/01/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-12288aSECRETARY APPOINTED ANN CHRISTINA ANDERSON
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY BEVERLEY HARRIS
2008-01-16169£ IC 1002/336 19/11/07 £ SR 666@1=666
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/07
2007-06-05363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-01-22288bDIRECTOR RESIGNED
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/06
2006-08-08363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/05
2005-06-13363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/04
2004-06-04363sRETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/03
2003-07-24363sRETURN MADE UP TO 20/05/03; NO CHANGE OF MEMBERS
2003-06-20123NC INC ALREADY ADJUSTED 17/06/03
2003-06-20RES04£ NC 1000/11000 17/06/
2002-06-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/02
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/01
2001-05-23363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/01/00
2000-06-14363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TOM MORRIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOM MORRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1999-04-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOM MORRIS LIMITED

Intangible Assets
Patents
We have not found any records of TOM MORRIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOM MORRIS LIMITED
Trademarks

Trademark applications by TOM MORRIS LIMITED

TOM MORRIS LIMITED is the Original Applicant for the trademark ™ (86020478) through the USPTO on the 2013-07-26
Color is not claimed as a feature of the mark.
TOM MORRIS LIMITED is the Owner at publication for the trademark TOM MORRIS ™ (85965924) through the USPTO on the 2013-06-20
Color is not claimed as a feature of the mark.
TOM MORRIS LIMITED is the Owner at publication for the trademark ™ (85844620) through the USPTO on the 2013-02-08
Color is not claimed as a feature of the mark.
TOM MORRIS LIMITED is the Original registrant for the trademark OLD COURSE ST. ANDREWS ™ (74559650) through the USPTO on the 1994-08-09
"ST. ANDREWS"
Income
Government Income
We have not found government income sources for TOM MORRIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as TOM MORRIS LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where TOM MORRIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOM MORRIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOM MORRIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.