About

Registered Number: SC185250
Date of Incorporation: 28/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 49-50 Bayhead, Stornoway, Western Isles, HS1 2DZ

 

Founded in 1998, Ak & Dm Morrison Ltd have registered office in Stornoway, Western Isles, it has a status of "Active". There are 2 directors listed as Morrison, Donald, Morrison, Angus Kenneth for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Donald 28 April 1998 - 1
MORRISON, Angus Kenneth 28 April 1998 01 February 2015 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 26 November 2018
MR01 - N/A 24 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 08 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 24 September 2014
MR04 - N/A 21 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 21 December 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 28 June 2005
410(Scot) - N/A 19 April 2005
AA - Annual Accounts 01 April 2005
410(Scot) - N/A 08 February 2005
363s - Annual Return 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 29 May 2003
419a(Scot) - N/A 16 May 2003
AA - Annual Accounts 04 November 2002
410(Scot) - N/A 18 September 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 05 June 2001
410(Scot) - N/A 30 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 03 June 1999
288b - Notice of resignation of directors or secretaries 29 April 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2018 Outstanding

N/A

Mortgage 06 April 2005 Outstanding

N/A

Mortgage 26 January 2005 Fully Satisfied

N/A

Bond & floating charge 11 September 2002 Outstanding

N/A

Floating charge 21 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.