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

MORRISON INTERNATIONAL LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC120552
Private Limited Company
Active

Company Overview

About Morrison International Ltd
MORRISON INTERNATIONAL LIMITED was founded on 1989-10-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Morrison International 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
MORRISON INTERNATIONAL LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC120552
Company ID Number SC120552
Date formed 1989-10-02
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 05/05/2016
Return next due 02/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRISON INTERNATIONAL 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 MORRISON INTERNATIONAL LIMITED
The following companies were found which have the same name as MORRISON INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRISON INTERNATIONAL DEVELOPMENTS LIMITED C/O BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA Active - Proposal to Strike off Company formed on the 1997-03-20
MORRISON INTERNATIONAL DEVELOPMENT LTD British Columbia Active Company formed on the 2014-05-15
MORRISON INTERNATIONAL PTY LTD WA 6162 Active Company formed on the 1993-11-09
MORRISON INTERNATIONAL LIMITED Active Company formed on the 2014-06-19
MORRISON INTERNATIONAL LIMITED Dissolved Company formed on the 1995-05-30
Morrison International Group Limited Active Company formed on the 2010-01-25
MORRISON INTERNATIONAL GROUP INC 8240 DEER RUN DRIVE LAKE WALES FL 33898 Inactive Company formed on the 2013-01-11
MORRISON INTERNATIONAL, INC. 2253 BEE RIDGE ROAD SARASOTA FL 34239 Inactive Company formed on the 1991-03-25
MORRISON INTERNATIONAL ENTERPRISES, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2009-03-11
MORRISON INTERNATIONAL GROUP INC Delaware Unknown
MORRISON INTERNATIONAL INC Delaware Unknown
MORRISON INTERNATIONAL LLC Delaware Unknown
MORRISON INTERNATIONAL INC Delaware Unknown
MORRISON INTERNATIONAL INC North Carolina Unknown
MORRISON INTERNATIONAL TOBACCO LLC California Unknown
MORRISON INTERNATIONAL CONSTRUCTION INC Arkansas Unknown

Company Officers of MORRISON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JONATHAN DAVID FORSTER
Director 2006-10-24
CLAIRE TYTHERLEIGH RUSSELL
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN HORLOCK CLARKE
Director 2015-12-01 2016-07-28
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
MICHAEL DAVID HAMPSON
Director 2006-03-01 2008-07-31
PATRICK FIRTH
Company Secretary 2006-03-01 2008-05-03
LARS INGVAR NILSSON
Director 2002-01-04 2006-10-24
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-24
PATRICK HAROLD O'LEARY
Director 2003-03-31 2005-03-31
PETER DUDLEY COOK
Director 2002-10-29 2003-03-31
DAVID GEORGE POPLE
Director 2000-06-30 2002-10-29
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 1990-04-02 2001-06-14
JOHN MORRISON
Director 2000-07-25 2001-06-14
ALEXANDER FRASER MORRISON
Director 1989-10-02 2001-04-02
STEPHEN JOHN MCBRIERTY
Director 2000-06-30 2000-11-14
ROBERT DAVID GREEN
Director 2000-05-24 2000-10-23
KEITH LEVERS
Director 1991-06-03 2000-06-30
KEITH MARTIN HOWELL
Director 1991-06-03 2000-02-03
ROBERT FREDERICK FORREST
Director 1993-07-21 1999-11-07
ROGER ARCHIBALD CROSON
Director 1990-04-02 1998-07-23
PETER BRYNES
Director 1997-03-01 1998-04-06
NORMAN ANGUS MACLENNAN
Director 1997-03-01 1998-02-06
WILLIAM ROE POLK
Director 1991-06-18 1994-02-12
ALISTAIR MELVILLE BARN
Director 1990-04-02 1991-06-03
RICHARD HUGH ENGLAND
Director 1990-04-02 1991-06-03
ROBERT FREDERICK FORREST
Director 1990-04-02 1991-06-03
PATRICK IAIN KEITH
Director 1990-04-02 1991-06-03
NORMAN ANGUS MACLENNAN
Director 1989-10-02 1991-06-03
JOSEPH MICHAEL MARTIN
Director 1990-04-01 1991-06-03
RONALD JAMES MCGRAW
Director 1990-04-02 1991-06-03
NORMAN ANGUS MACLENNAN
Company Secretary 1989-10-02 1990-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID FORSTER ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1988-11-18 Dissolved 2015-02-03
JONATHAN DAVID FORSTER H2GO LIMITED Director 2012-06-01 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORCO (8) LIMITED Director 2012-06-01 CURRENT 2003-01-07 Active - Proposal to Strike off
JONATHAN DAVID FORSTER FARM GAS LIMITED Director 2012-06-01 CURRENT 1976-08-10 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG RAIL SERVICES LIMITED Director 2012-06-01 CURRENT 2000-08-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG SHELF 11 LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active
JONATHAN DAVID FORSTER MORRISON (OLDCO) LIMITED Director 2012-06-01 CURRENT 1997-02-21 Active
JONATHAN DAVID FORSTER MORCO 2 LIMITED Director 2012-06-01 CURRENT 1999-07-09 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON RAIL LIMITED Director 2012-06-01 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON HOLDINGS LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1989-09-26 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON VENTURES LIMITED Director 2012-06-01 CURRENT 1971-06-28 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1997-03-20 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER BUSINESS LIMITED Director 2012-06-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1939-03-30 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER WAVE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2001-05-08 Active
JONATHAN DAVID FORSTER AWG (UK) HOLDINGS LIMITED Director 2012-03-20 CURRENT 2005-05-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON CASPIAN LIMITED Director 2006-10-24 CURRENT 1997-05-22 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1986-06-03 Active
JONATHAN DAVID FORSTER WAVE WATER LIMITED Director 2005-03-31 CURRENT 1992-04-01 Active
JONATHAN DAVID FORSTER AW LICENSING LIMITED Director 2004-12-02 CURRENT 1995-02-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AW CREATIVE TECHNOLOGIES LIMITED Director 2004-12-02 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL H2GO LIMITED Director 2016-07-28 CURRENT 2000-03-27 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL WAVE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-05-08 Active
CLAIRE TYTHERLEIGH RUSSELL FARM GAS LIMITED Director 2016-07-28 CURRENT 1976-08-10 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG RAIL SERVICES LIMITED Director 2016-07-28 CURRENT 2000-08-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON (OLDCO) LIMITED Director 2016-07-28 CURRENT 1997-02-21 Active
CLAIRE TYTHERLEIGH RUSSELL MORCO 2 LIMITED Director 2016-07-28 CURRENT 1999-07-09 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON RAIL LIMITED Director 2016-07-28 CURRENT 1999-06-24 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON HOLDINGS LIMITED Director 2016-07-28 CURRENT 1988-12-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1989-09-26 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW LICENSING LIMITED Director 2016-07-28 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW CREATIVE TECHNOLOGIES LIMITED Director 2016-07-28 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2016-07-28 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON VENTURES LIMITED Director 2016-07-28 CURRENT 1971-06-28 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 1997-03-20 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER BUSINESS LIMITED Director 2016-07-28 CURRENT 2000-05-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1939-03-30 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG CENTRAL SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-05 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON FACILITIES MANAGEMENT LIMITED Director 2012-11-07 CURRENT 2006-09-18 Dissolved 2014-01-07
CLAIRE TYTHERLEIGH RUSSELL MORRISON VEOLIA LIMITED Director 2012-08-07 CURRENT 1999-11-29 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN VENTURE HOLDINGS LIMITED Director 2009-06-03 CURRENT 2007-11-13 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2008-07-29 CURRENT 1986-06-03 Active
CLAIRE TYTHERLEIGH RUSSELL WAVE WATER LIMITED Director 2008-07-29 CURRENT 1992-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1992-07-07 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2008-07-29 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL AWG GROUP LIMITED Director 2008-05-04 CURRENT 1989-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL AWG SHELF 11 LIMITED Director 2008-05-03 CURRENT 1988-12-12 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON ASSET MANAGEMENT LIMITED Director 2007-12-20 CURRENT 2006-09-19 Dissolved 2014-01-07

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
2023-05-23CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
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
2022-12-13Notice 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
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2022-02-03Change of details for Wave Holdings Limited as a person with significant control on 2022-02-03
2022-02-03PSC05Change of details for Wave Holdings Limited as a person with significant control on 2022-02-03
2022-02-03AD01REGISTERED 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
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-14AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-11
2021-03-14TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-11
2021-02-16AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-21CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2020-05-19
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
2020-03-11PSC05Change of details for Wave Holdings Limited as a person with significant control on 2020-03-11
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-17PSC05Change of details for Morco (3) Limited as a person with significant control on 2019-09-26
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-05-09CH01Director's details changed for Jonathan David Forster on 2019-05-09
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HORLOCK CLARKE
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11AP01DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-16AP01DIRECTOR APPOINTED ELIZABETH ANN HORLOCK CLARKE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-07AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-05-07TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28AR0130/04/12 ANNUAL RETURN FULL LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AR0130/04/11 ANNUAL RETURN FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07AR0130/04/10 ANNUAL RETURN FULL LIST
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 02/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-06-05363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY PATRICK FIRTH
2008-05-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM PO BOX 23648, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XY
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-09288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-01288aNEW SECRETARY APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288bSECRETARY RESIGNED
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2005-01-29AAFULL 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
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: PO BOX 23548, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XY
2004-05-20363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-22363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-26AUDAUDITOR'S RESIGNATION
2003-02-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-10-21288bDIRECTOR RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06288bSECRETARY RESIGNED
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-10288bSECRETARY RESIGNED
2002-05-07363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-03288bDIRECTOR RESIGNED
2002-03-19288bDIRECTOR RESIGNED
2002-02-15288aNEW DIRECTOR APPOINTED
2001-08-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-28288bDIRECTOR RESIGNED
2001-06-22288bSECRETARY RESIGNED
2001-06-22288bDIRECTOR RESIGNED
2001-06-13363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
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 MORRISON INTERNATIONAL 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 MORRISON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MORRISON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRISON INTERNATIONAL LIMITED
Trademarks
We have not found any records of MORRISON INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRISON INTERNATIONAL 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 MORRISON INTERNATIONAL 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 MORRISON INTERNATIONAL 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 MORRISON INTERNATIONAL 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 MORRISON INTERNATIONAL 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.