Background WavePink WaveYellow Wave

MORRISON SCOTCH WHISKY DISTILLERS LIMITED (SC078618)

MORRISON SCOTCH WHISKY DISTILLERS LIMITED (SC078618) is an active UK company. incorporated on 10 May 1982. with registered office in Perth. The company operates in the Manufacturing sector, engaged in unknown sic code (11040). MORRISON SCOTCH WHISKY DISTILLERS LIMITED has been registered for 43 years.

Company Number
SC078618
Status
active
Type
ltd
Incorporated
10 May 1982
Age
43 years
Address
Kincardine House, Perth, PH2 9LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11040)
SIC Codes
11040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON SCOTCH WHISKY DISTILLERS LIMITED

MORRISON SCOTCH WHISKY DISTILLERS LIMITED is an active company incorporated on 10 May 1982 with the registered office located in Perth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11040). MORRISON SCOTCH WHISKY DISTILLERS LIMITED was registered 43 years ago.(SIC: 11040)

Status

active

Active since 43 years ago

Company No

SC078618

LTD Company

Age

43 Years

Incorporated 10 May 1982

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MORRISON & MACKAY LIMITED
From: 7 February 2014To: 17 August 2020
THE SCOTTISH LIQUEUR CENTRE LIMITED
From: 21 August 2006To: 7 February 2014
JOHN MURRAY & CO (MULL) LIMITED
From: 10 May 1982To: 21 August 2006
Contact
Address

Kincardine House Aberargie Perth, PH2 9LX,

Previous Addresses

95 High Street Strathmiglo Fife KY14 7PR
From: 10 May 1982To: 21 September 2017
Timeline

24 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
May 82
Director Left
Apr 10
Director Left
Feb 14
Director Left
Jan 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Mar 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Sept 19
Director Left
Feb 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Resolution
17 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Secretary Company With Change Date
4 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
7 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Move Registers To Registered Office Company
30 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Move Registers To Sail Company
3 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
7 April 2009
419a(Scot)419a(Scot)
Legacy
2 April 2009
410(Scot)410(Scot)
Legacy
30 March 2009
419a(Scot)419a(Scot)
Legacy
26 March 2009
410(Scot)410(Scot)
Legacy
27 February 2009
123Notice of Increase in Nominal Capital
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
10 June 2008
123Notice of Increase in Nominal Capital
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Legacy
5 June 2007
410(Scot)410(Scot)
Certificate Change Of Name Company
21 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
28 July 2006
123Notice of Increase in Nominal Capital
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 May 2006
88(2)R88(2)R
Legacy
18 May 2006
88(2)R88(2)R
Legacy
18 May 2006
88(2)R88(2)R
Legacy
18 May 2006
88(2)R88(2)R
Legacy
24 February 2006
410(Scot)410(Scot)
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
88(2)R88(2)R
Resolution
30 January 2005
RESOLUTIONSResolutions
Resolution
30 January 2005
RESOLUTIONSResolutions
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
169169
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
9 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
88(3)88(3)
Legacy
9 October 2000
88(2)R88(2)R
Legacy
21 July 2000
88(3)88(3)
Legacy
21 July 2000
88(2)R88(2)R
Legacy
29 June 2000
123Notice of Increase in Nominal Capital
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Miscellaneous
27 March 1996
MISCMISC
Legacy
26 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Legacy
11 January 1994
288288
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
11 June 1992
288288
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Legacy
14 November 1990
88(2)R88(2)R
Resolution
14 November 1990
RESOLUTIONSResolutions
Legacy
14 November 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 October 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
9 May 1989
363363
Legacy
9 May 1989
288288
Accounts With Made Up Date
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
30 January 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
225(1)225(1)
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Incorporation Company
10 May 1982
NEWINCIncorporation