Background WavePink WaveYellow Wave

MARY MORRISON (NORTHERN) LIMITED (SC069005)

MARY MORRISON (NORTHERN) LIMITED (SC069005) is an active UK company. incorporated on 2 August 1979. with registered office in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARY MORRISON (NORTHERN) LIMITED has been registered for 46 years. Current directors include FRANEY, John Malcolm, HAUPT, Hannah Elizabeth.

Company Number
SC069005
Status
active
Type
ltd
Incorporated
2 August 1979
Age
46 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANEY, John Malcolm, HAUPT, Hannah Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY MORRISON (NORTHERN) LIMITED

MARY MORRISON (NORTHERN) LIMITED is an active company incorporated on 2 August 1979 with the registered office located in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARY MORRISON (NORTHERN) LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

SC069005

LTD Company

Age

46 Years

Incorporated 2 August 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MARY MORRISON LIMITED
From: 2 August 1979To: 29 August 1984
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jan 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Funding Round
Mar 26
Capital Update
Mar 26
Capital Update
Mar 26
Share Issue
Mar 26
Director Left
Apr 26
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DIXSON, Phillipa Jane

Active
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 01 Oct 2018

FRANEY, John Malcolm

Active
Whitehall House, DundeeDD1 4BJ
Born June 1965
Director
Appointed 01 Jul 2019

HAUPT, Hannah Elizabeth

Active
Whitehall House, DundeeDD1 4BJ
Born March 1981
Director
Appointed 22 Jul 2022

CLARKE, Robert David Farnham

Resigned
44 The Burlings, AscotSL5 8BY
Secretary
Appointed 23 Apr 1990
Resigned 18 Jul 1995

GARDINER, Patricia Mary

Resigned
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 18 Jul 1995
Resigned 01 Jun 2017

NAJIB, Homera

Resigned
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

THORNTON, Michael Stanley

Resigned
Shirley House, AshbourneDE6 3AZ
Secretary
Appointed N/A
Resigned 23 Apr 1990

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 31 Dec 1999
Resigned 17 Mar 2006

BUSBY, Timothy Mark

Resigned
Whitehall House, DundeeDD1 4BJ
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CLARKE, Robert David Farnham

Resigned
1 Arran Mews, LondonW5 3PY
Born December 1954
Director
Appointed 23 Apr 1990
Resigned 03 Jun 1991

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

COMPTON, Ivor

Resigned
Letchmore Lodge Aldenham Road, BorehamwoodWD6 3AQ
Born August 1933
Director
Appointed 23 Apr 1990
Resigned 31 Dec 1993

CRITCHLOW, Matthew James

Resigned
Whitehall House, DundeeDD1 4BJ
Born July 1975
Director
Appointed 30 Nov 2021
Resigned 03 Jun 2022

DEL PRETE, Amanda Louise

Resigned
Whitehall House, DundeeDD1 4BJ
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

FARRANT, Leslie John

Resigned
1 Sonning Meadows, ReadingRG4 0XB
Born February 1931
Director
Appointed 03 Jun 1991
Resigned 31 Dec 1992

GOODWIN, Alan David

Resigned
Shireoaks Cottage, BelperDE56 2BZ
Born March 1950
Director
Appointed N/A
Resigned 23 Apr 1990

HARPER, Robert Anthony

Resigned
8 Bournehall Avenue, WatfordWD23 3AY
Born March 1955
Director
Appointed 13 Dec 1995
Resigned 31 Dec 2004

HARPER, Robert Anthony

Resigned
109 Melbourne Road, WatfordWD2 3ND
Born March 1955
Director
Appointed 23 Apr 1990
Resigned 03 Jun 1991

KARAVIS, Graeme Lewis

Resigned
Whitehall House, DundeeDD1 4BJ
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2026

KAY, Homer

Resigned
51 Great Pulteney Street, BathBA2 4DP
Born November 1956
Director
Appointed 16 Nov 1995
Resigned 31 Dec 1999

READ, Donald Charles

Resigned
Catteslip House, Henley On ThamesRG9 5BL
Born October 1945
Director
Appointed 01 Jan 1992
Resigned 16 Aug 1994

RICHEY, Martha Maxine

Resigned
Whitehall House, DundeeDD1 4BJ
Born October 1966
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2011

ROGUSKI, Marek Timothy

Resigned
52 Saint Marks Road, Henley On ThamesRG9 1LW
Born September 1947
Director
Appointed 16 Aug 1994
Resigned 16 Nov 1995

ROLT, Thomas David

Resigned
Whitehall House, DundeeDD1 4BJ
Born August 1979
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2023

SHIELS, Anne

Resigned
Whitehall House, DundeeDD1 4BJ
Born June 1961
Director
Appointed 31 Dec 2011
Resigned 24 Dec 2015

SINGH, Ricky Roop

Resigned
Whitehall House, DundeeDD1 4BJ
Born December 1977
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2019

SOLOMONS, Dorothy

Resigned
"Merek", Harefield
Director
Appointed 23 Apr 1990
Resigned 03 Jun 1991

STUART, Ian Iveson

Resigned
Whitehall House, DundeeDD1 4BJ
Born October 1951
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2011

THORNTON, Christopher John

Resigned
Ecclesbourne Halll, BelperDE56 2SB
Born January 1944
Director
Appointed N/A
Resigned 23 Apr 1990

THORNTON, Michael Stanley

Resigned
Shirley House, AshbourneDE6 3AZ
Born August 1936
Director
Appointed N/A
Resigned 23 Apr 1990

TOOHEY, James Patrick

Resigned
10092 Hemlock Drive, Kansas 66212FOREIGN
Born September 1941
Director
Appointed 03 Jun 1991
Resigned 13 Dec 1995

WRIGHT, Steven Paul

Resigned
Whitehall House, DundeeDD1 4BJ
Born July 1960
Director
Appointed 31 Dec 2011
Resigned 01 Jan 2019

Persons with significant control

1

Dawson Lane, BradfordBD4 6HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 March 2026
SH19Statement of Capital
Legacy
26 March 2026
SH20SH20
Legacy
26 March 2026
CAP-SSCAP-SS
Resolution
26 March 2026
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
CAP-SSCAP-SS
Legacy
23 March 2026
SH20SH20
Resolution
23 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
24 January 2007
287Change of Registered Office
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
20 September 2006
287Change of Registered Office
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
30 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1996
AAAnnual Accounts
Legacy
27 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Legacy
24 August 1994
288288
Legacy
24 February 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
288288
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Legacy
2 March 1992
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
225(2)225(2)
Resolution
24 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 July 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Legacy
14 May 1990
287Change of Registered Office
Legacy
4 May 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
7 June 1989
225(1)225(1)
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
7 December 1987
288288
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87