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

ALEXANDER MORRISON LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC038867
Private Limited Company
Active

Company Overview

About Alexander Morrison Ltd
ALEXANDER MORRISON LIMITED was founded on 1963-05-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Alexander Morrison Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALEXANDER MORRISON LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC038867
Company ID Number SC038867
Date formed 1963-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER MORRISON 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 ALEXANDER MORRISON LIMITED
The following companies were found which have the same name as ALEXANDER MORRISON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEXANDER MORRISON INVESTMENTSERVICES LTD. 316, 6707 ELBOW DRIVE SW CALGARY ALBERTA T2V 0E5 Active Company formed on the 2016-07-27

Company Officers of ALEXANDER MORRISON LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
DAVID ROGER ARTIS
Director 2018-06-15
AWG PROPERTY DIRECTOR LIMITED
Director 2010-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO JOHN HOLLIGAN
Director 2016-06-30 2018-06-15
ROBERT CHARLES TULLY
Director 1996-04-01 2016-06-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
JOHN ALEXANDER HOPE
Director 2004-10-15 2008-12-19
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2005-07-01
ALASDAIR MACKAY
Director 2000-06-30 2005-03-15
ROBIN PHILIP ELTON CHAPLIN
Director 2000-06-30 2004-03-30
SIMON JOHN ISHERWOOD
Director 2000-06-30 2004-03-30
CHARLES MATHESON
Director 2000-06-30 2004-03-30
SEAMUS JOSEPH GILLEN
Director 2001-04-02 2002-10-15
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-04-02 2002-05-17
JOHN MORRISON
Company Secretary 1991-06-03 2001-06-14
JOHN MORRISON
Director 1995-04-06 2001-06-14
GORDON MORRISON
Director 1988-08-05 2001-05-29
DAVID ROBOTTOM
Director 2000-06-30 2001-05-01
ALEXANDER FRASER MORRISON
Director 2000-06-30 2001-04-02
MICHAEL JAMES FRASER
Director 1995-04-01 2000-11-30
STEPHEN JOHN MCBRIERTY
Director 1996-04-01 2000-11-14
ROBERT DAVID GREEN
Director 2000-06-30 2000-10-23
GRAHAM STANLEY GOULD
Director 2000-06-30 2000-06-30
KEITH MARTIN HOWELL
Director 1991-06-18 2000-02-03
ROGER ARCHIBALD CROSON
Director 1988-08-05 1998-07-23
NORMAN ANGUS MACLENNAN
Director 1988-08-05 1998-02-06
ALASTAIR DOUGLAS MCDOUGALL
Director 1988-08-05 1997-02-21
ALEXANDER FERRIER SHARP MORRISON
Director 1988-08-05 1995-06-12
ALEXANDER FRASER MORRISON
Director 1988-08-05 1994-03-24
FREDERICK SIMON JONES
Director 1988-08-05 1992-06-25
NORMAN ANGUS MACLENNAN
Company Secretary 1988-08-05 1991-06-03
MICHAEL JOHN BISSELL
Director 1988-08-05 1990-06-25
DAVID CHRISTOPHER BOWDEN
Director 1988-08-05 1990-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER ARTIS MORRISON GLOSHA LIMITED Director 2018-06-15 CURRENT 2001-02-21 Active
DAVID ROGER ARTIS CAMBUSLANG RETAIL PORTFOLIO LIMITED Director 2018-06-15 CURRENT 2004-07-22 Active
DAVID ROGER ARTIS GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED Director 2018-06-15 CURRENT 2004-07-22 Active
DAVID ROGER ARTIS DMWS 822 LIMITED Director 2018-06-15 CURRENT 2007-03-14 Active
DAVID ROGER ARTIS DMWS 819 LIMITED Director 2018-06-15 CURRENT 2007-03-14 Active
DAVID ROGER ARTIS DMWS 823 LIMITED Director 2018-06-15 CURRENT 2007-03-14 Active
DAVID ROGER ARTIS MORRISON GWENT LIMITED Director 2018-06-15 CURRENT 1994-03-21 Active
DAVID ROGER ARTIS GWENT EURO PARK MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 1995-03-20 Active
DAVID ROGER ARTIS CS MANAGEMENT COMPANY (2002) LIMITED Director 2018-06-15 CURRENT 2002-06-12 Active
DAVID ROGER ARTIS CS AMENITIES LIMITED Director 2018-06-15 CURRENT 2002-06-12 Active
DAVID ROGER ARTIS AWG OUTLET CENTERS LIMITED Director 2018-06-15 CURRENT 1998-03-12 Active
DAVID ROGER ARTIS MACROCOM (743) LIMITED Director 2018-06-15 CURRENT 2002-02-14 Active
AWG PROPERTY DIRECTOR LIMITED AWG CAMBUSLANG RENTAL PORTFOLIO LIMITED Director 2017-06-30 CURRENT 2009-12-09 Dissolved 2018-01-30
AWG PROPERTY DIRECTOR LIMITED MORRISON GLOSHA LIMITED Director 2017-06-30 CURRENT 2001-02-21 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 822 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 819 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 823 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED CS AMENITIES LIMITED Director 2017-06-30 CURRENT 2002-06-12 Active
AWG PROPERTY DIRECTOR LIMITED AWG OUTLET CENTERS LIMITED Director 2017-06-30 CURRENT 1998-03-12 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON CASPIAN LIMITED Director 2011-08-01 CURRENT 1997-05-22 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED CAMBUSLANG RETAIL PORTFOLIO LIMITED Director 2011-06-02 CURRENT 2004-07-22 Active
AWG PROPERTY DIRECTOR LIMITED GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED Director 2011-06-02 CURRENT 2004-07-22 Active
AWG PROPERTY DIRECTOR LIMITED CITY ROAD PROPERTIES (CHESTER) LIMITED Director 2009-12-31 CURRENT 2000-08-03 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON GWENT LIMITED Director 2009-12-31 CURRENT 1994-03-21 Active
AWG PROPERTY DIRECTOR LIMITED GWENT EURO PARK MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 1995-03-20 Active
AWG PROPERTY DIRECTOR LIMITED KINGS WATERFRONT PROPERTIES LIMITED Director 2009-12-31 CURRENT 2000-08-02 Active
AWG PROPERTY DIRECTOR LIMITED EDMUND HOMES LIMITED Director 2009-12-31 CURRENT 2000-12-12 Active
AWG PROPERTY DIRECTOR LIMITED CS MANAGEMENT COMPANY (2002) LIMITED Director 2009-12-31 CURRENT 2002-06-12 Active
AWG PROPERTY DIRECTOR LIMITED AWG RESIDENTIAL LIMITED Director 2009-12-31 CURRENT 1983-03-16 Active
AWG PROPERTY DIRECTOR LIMITED WAVE UTILITIES LIMITED Director 2009-12-31 CURRENT 1990-03-09 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
2023-07-25CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-02-05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-05PSC05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM , C/O Brodies Llp 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-19AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-02-16
2021-02-19TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-02-16
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-16CH02Director's details changed for Awg Property Director Limited on 2020-06-28
2020-03-11PSC05Change of details for Awg Property Limited as a person with significant control on 2020-03-11
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
2020-03-11REGISTERED OFFICE CHANGED ON 11/03/20 FROM , Ocean Point 1st Floor, 94 Ocean Drive, Edinburgh, EH6 6JH, United Kingdom
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-01-18PSC05Change of details for Awg Property Limited as a person with significant control on 2019-01-18
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL
2019-01-18REGISTERED OFFICE CHANGED ON 18/01/19 FROM , Ocean Point 1st Floor, Ocean 94 Ocean Drive, Edinburgh, Eh6 6 Jh, United Kingdom
2019-01-18REGISTERED OFFICE CHANGED ON 18/01/19 FROM , 47 Melville Street, Edinburgh, EH3 7HL
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 100000
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-25AP01DIRECTOR APPOINTED MR DAVID ROGER ARTIS
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIO JOHN HOLLIGAN
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-26PSC02Notification of Awg Property Limited as a person with significant control on 2016-04-06
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES TULLY
2016-08-09AP01DIRECTOR APPOINTED MR MARIO JOHN HOLLIGAN
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-04AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-05-18TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-15AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-08-08AR0125/06/13 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-02AR0125/06/12 ANNUAL RETURN FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-07-16AR0125/06/11 ANNUAL RETURN FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-09AP02CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED
2010-07-02AR0125/06/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOPE
2008-07-07363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM P O BOX 23649, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD EDINBURGH EH4 2XP
2008-04-01Registered office changed on 01/04/2008 from, p o box 23649, orchard brae, house, 30 queensferry road, edinburgh, EH4 2XP
2007-07-13363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-08-08288bSECRETARY RESIGNED
2005-07-08363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: PO BOX 23649, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX
2005-07-04Registered office changed on 04/07/05 from:\po box 23649, orchard brae house, 30 queensferry road, edinburgh, EH3 8XX
2005-03-20288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW SECRETARY APPOINTED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT EDINBURGH EH3 8HA
2004-08-02Registered office changed on 02/08/04 from:\morrison house, 12 atholl crescent, edinburgh, EH3 8HA
2004-07-05363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288bDIRECTOR RESIGNED
2003-11-12ELRESS386 DISP APP AUDS 31/03/03
2003-11-12ELRESS366A DISP HOLDING AGM 31/03/03
2003-09-24363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26AUDAUDITOR'S RESIGNATION
2002-10-21288bDIRECTOR RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06288bSECRETARY RESIGNED
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06288cDIRECTOR'S PARTICULARS CHANGED
2002-08-06363aRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-10288bSECRETARY RESIGNED
2001-08-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-18363aRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-07-18288bDIRECTOR RESIGNED
2001-06-28288bDIRECTOR RESIGNED
2001-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-07288bDIRECTOR RESIGNED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED
2001-01-24288bDIRECTOR RESIGNED
2000-12-17288bDIRECTOR RESIGNED
2000-10-27288bDIRECTOR RESIGNED
2000-08-17288aNEW DIRECTOR APPOINTED
1998-10-21AUDITOR'S RESIGNATION
1998-10-21Aud. Statement
1994-03-30Director resigned
1991-06-25New director appointed
1991-06-21FULL ACCOUNTS MADE UP TO 31/03/91
1990-08-08Return made up to 25/06/90; full list of members
1990-08-08FULL ACCOUNTS MADE UP TO 31/03/90
1989-12-22Return made up to 04/08/89; full list of members
1988-11-02Full group accounts made up to 1988-03-31
1988-11-02Return made up to 05/08/88; full list of members
1988-08-18New director appointed
1988-02-15Director resigned
1987-11-11New director appointed
1987-08-31FULL ACCOUNTS MADE UP TO 31/03/87
1986-11-21Return made up to 06/08/86; full list of members
1986-11-21FULL ACCOUNTS MADE UP TO 31/03/86
1986-09-23Registered office changed on 23/09/86 from:\morrison house, 39 high street, inverness
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER MORRISON 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 ALEXANDER MORRISON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ALEXANDER MORRISON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 ALEXANDER MORRISON LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER MORRISON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER MORRISON LIMITED
Trademarks
We have not found any records of ALEXANDER MORRISON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER MORRISON 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 (41201 - Construction of commercial buildings) as ALEXANDER MORRISON LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER MORRISON 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 ALEXANDER MORRISON 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 ALEXANDER MORRISON 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.