Background WavePink WaveYellow Wave

MORRISONS (LAND ROVER) LIMITED (SC062874)

MORRISONS (LAND ROVER) LIMITED (SC062874) is an active UK company. incorporated on 11 August 1977. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. MORRISONS (LAND ROVER) LIMITED has been registered for 48 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville, INMAN, Jonathan Paul.

Company Number
SC062874
Status
active
Type
ltd
Incorporated
11 August 1977
Age
48 years
Address
Alliance Centre Greenwell Road, Aberdeen, AB12 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CLARK, Christopher Jon, CLARK, John Hunter Somerville, INMAN, Jonathan Paul
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISONS (LAND ROVER) LIMITED

MORRISONS (LAND ROVER) LIMITED is an active company incorporated on 11 August 1977 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. MORRISONS (LAND ROVER) LIMITED was registered 48 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 48 years ago

Company No

SC062874

LTD Company

Age

48 Years

Incorporated 11 August 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

CENTRAL GARAGE (STIRLING) LIMITED
From: 1 February 1991To: 19 September 1997
MORRISON'S CENTRAL GARAGE LIMITED
From: 11 August 1977To: 1 February 1991
Contact
Address

Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen, AB12 3AX,

Previous Addresses

Whins of Milton Stirling FK7 8EP
From: 11 August 1977To: 4 December 2017
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Loan Secured
Jan 20
Director Joined
Feb 21
New Owner
Jul 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCINTOSH, Alan

Active
Greenwell Road, AberdeenAB12 3AX
Secretary
Appointed 24 Nov 2017

CLARK, Christopher Jon

Active
Greenwell Road, AberdeenAB12 3AX
Born May 1976
Director
Appointed 24 Nov 2017

CLARK, John Hunter Somerville

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1947
Director
Appointed 24 Nov 2017

INMAN, Jonathan Paul

Active
Greenwell Road, AberdeenAB12 3AX
Born March 1972
Director
Appointed 17 Feb 2021

MATHIE MACLUCKIE SOLICITORS

Resigned
Dumbarton Road, StirlingFK8 2RW
Corporate secretary
Appointed N/A
Resigned 30 Mar 2016

MORRISON, Alan Ian

Resigned
42 Laurelhill Place, StirlingFK8 2JJ
Born February 1965
Director
Appointed 17 Jan 1991
Resigned 31 Jan 2018

MORRISON, Andrew Logan

Resigned
Greenwell Road, AberdeenAB12 3AX
Born March 1968
Director
Appointed 17 Jan 1991
Resigned 16 Nov 2018

MORRISON, Archibald David

Resigned
15 The Pines, StirlingFK7 9JU
Born September 1964
Director
Appointed 01 Apr 1998
Resigned 31 Jan 2018

MORRISON, Archibald Ian

Resigned
13 Ash Terrace, StirlingFK8 2PW
Born April 1940
Director
Appointed N/A
Resigned 17 Jan 1991

MORRISON, James Alexander

Resigned
24 Deanston Gardens, DouneFK16 6AZ
Born September 1934
Director
Appointed N/A
Resigned 01 Apr 1998

MORRISON, William Logan

Resigned
Foresthill, StirlingFK7 9
Born February 1939
Director
Appointed N/A
Resigned 17 Jan 1991

Persons with significant control

6

3 Active
3 Ceased

Mr Christopher Jon Clark

Active
Greenwell Road, AberdeenAB12 3AX
Born May 1976

Nature of Control

Significant influence or control
Notified 02 Apr 2025
Greenwell Road, AberdeenAB12 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017

Mr John Hunter Somerville Clark

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1947

Nature of Control

Significant influence or control
Notified 24 Nov 2017

Mr Archibald David Morrison

Ceased
Greenwell Road, AberdeenAB12 3AX
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017

Mr Alan Ian Morrison

Ceased
Greenwell Road, AberdeenAB12 3AX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017

Mr Andrew Logan Morrison

Ceased
Greenwell Road, AberdeenAB12 3AX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 December 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
4 December 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Medium
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Medium
8 July 2013
AAAnnual Accounts
Legacy
15 January 2013
MG03sMG03s
Legacy
27 November 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Medium
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Medium
5 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
18 September 2009
419a(Scot)419a(Scot)
Legacy
18 September 2009
419a(Scot)419a(Scot)
Legacy
8 September 2009
363aAnnual Return
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 May 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
27 July 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 August 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Medium
20 July 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 2004
AAAnnual Accounts
Mortgage Alter Floating Charge
19 November 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 November 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 November 2003
466(Scot)466(Scot)
Legacy
18 November 2003
419a(Scot)419a(Scot)
Legacy
18 November 2003
419a(Scot)419a(Scot)
Legacy
20 September 2003
410(Scot)410(Scot)
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 May 2003
AAAnnual Accounts
Mortgage Alter Floating Charge
11 December 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 December 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 December 2002
466(Scot)466(Scot)
Legacy
27 September 2002
410(Scot)410(Scot)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
22 February 2002
410(Scot)410(Scot)
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
225Change of Accounting Reference Date
Legacy
14 July 1998
225Change of Accounting Reference Date
Mortgage Alter Floating Charge
10 June 1998
466(Scot)466(Scot)
Legacy
19 May 1998
410(Scot)410(Scot)
Legacy
9 April 1998
288aAppointment of Director or Secretary
Memorandum Articles
13 November 1997
MEM/ARTSMEM/ARTS
Resolution
13 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
419a(Scot)419a(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
1 October 1993
410(Scot)410(Scot)
Legacy
28 September 1993
419a(Scot)419a(Scot)
Legacy
8 September 1993
410(Scot)410(Scot)
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
6 March 1992
410(Scot)410(Scot)
Legacy
25 November 1991
363363
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
1 December 1989
363363
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Legacy
24 May 1988
419a(Scot)419a(Scot)
Legacy
24 May 1988
419a(Scot)419a(Scot)
Legacy
2 February 1988
363363
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
30 January 1987
288288
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
11 August 1977
MISCMISC