Background WavePink WaveYellow Wave

MORRISON PROPERTY INVESTMENTS LIMITED (SC128414)

MORRISON PROPERTY INVESTMENTS LIMITED (SC128414) is an active UK company. incorporated on 12 November 1990. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. MORRISON PROPERTY INVESTMENTS LIMITED has been registered for 35 years. Current directors include CORMIE, John Francis, TILBROOK, James Raymond.

Company Number
SC128414
Status
active
Type
ltd
Incorporated
12 November 1990
Age
35 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORMIE, John Francis, TILBROOK, James Raymond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON PROPERTY INVESTMENTS LIMITED

MORRISON PROPERTY INVESTMENTS LIMITED is an active company incorporated on 12 November 1990 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. MORRISON PROPERTY INVESTMENTS LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

SC128414

LTD Company

Age

35 Years

Incorporated 12 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 11 March 2020To: 3 February 2022
Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
From: 18 January 2019To: 11 March 2020
Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
From: 18 January 2019To: 18 January 2019
47 Melville Street Edinburgh EH3 7HL
From: 12 November 1990To: 18 January 2019
Timeline

3 key events • 1990 - 2015

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Apr 15
Director Left
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 15 Feb 2021

CORMIE, John Francis

Active
Capital Square, EdinburghEH3 8BP
Born April 1958
Director
Appointed 15 Mar 2005

TILBROOK, James Raymond

Active
Capital Square, EdinburghEH3 8BP
Born October 1973
Director
Appointed 01 Apr 2015

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 01 Apr 2015
Resigned 15 Feb 2021

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 04 May 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Secretary
Appointed 12 Nov 1990
Resigned 14 Jun 2001

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 12 Nov 1990
Resigned 12 Nov 1990

DONNELLY, Anthony

Resigned
1 Old Kirk Road, EdinburghEH12 6JY
Born October 1964
Director
Appointed 19 Mar 2004
Resigned 31 Mar 2015

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Born January 1959
Director
Appointed 02 Apr 2001
Resigned 15 Oct 2002

GREEN, Robert David

Resigned
1a Burnside Road, GlasgowG46 6TT
Born July 1955
Director
Appointed 03 Feb 2000
Resigned 23 Oct 2000

HOPE, John Alexander

Resigned
Eildon, 17 Craigielaw Park, LongniddryEH32 0PR
Born January 1957
Director
Appointed 15 Oct 2004
Resigned 19 Dec 2008

HOWELL, Keith Martin

Resigned
Lynehurst Carlops Road, West LintonEH46 7DS
Born February 1956
Director
Appointed 03 Jun 1991
Resigned 03 Feb 2000

MACKAY, Alasdair

Resigned
88 Cammo Grove, EdinburghEH4 8HD
Born November 1948
Director
Appointed 31 Oct 2002
Resigned 15 Mar 2005

MACLENNAN, Norman Angus

Resigned
Croft Na Coille 25 Toberargan Road, PitlochryPH16 5HG
Born May 1951
Director
Appointed 12 Nov 1990
Resigned 06 Feb 1998

MCARDLE, Ian

Resigned
Grayway Close, CambridgeCB23 7UZ
Born August 1966
Director
Appointed 19 Mar 2004
Resigned 24 Dec 2004

MORRISON, Alexander Fraser, Sir Fraser Morrison

Resigned
Teasses House Nr Ceres, LevenKY8 5PG
Born March 1948
Director
Appointed 12 Nov 1990
Resigned 02 Apr 2001

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Born April 1949
Director
Appointed 06 Apr 1995
Resigned 14 Jun 2001

PETERS, Douglas

Resigned
8 Margaret Rose Loan, EdinburghEH10 7EQ
Born August 1967
Director
Appointed 23 Jul 2002
Resigned 31 Oct 2002

ROBERTSON, Iain Alasdair

Resigned
79/5 Braid Avenue, EdinburghEH10 6ED
Born October 1949
Director
Appointed 04 May 2001
Resigned 15 May 2002

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 12 Nov 1990
Resigned 12 Nov 1990

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 November 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
1 April 2008
287Change of Registered Office
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Legacy
9 August 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
30 May 2006
416(Scot)416(Scot)
Legacy
2 December 2005
363aAnnual Return
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363aAnnual Return
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
28 June 2004
288cChange of Particulars
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
26 November 2002
363aAnnual Return
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363aAnnual Return
Legacy
26 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
363aAnnual Return
Legacy
27 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
11 November 1999
363aAnnual Return
Legacy
11 November 1999
363(353)363(353)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
25 November 1998
363aAnnual Return
Legacy
6 November 1998
419a(Scot)419a(Scot)
Legacy
6 November 1998
419a(Scot)419a(Scot)
Miscellaneous
21 October 1998
MISCMISC
Auditors Resignation Company
21 October 1998
AUDAUD
Legacy
4 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363aAnnual Return
Mortgage Alter Floating Charge
29 October 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 October 1997
466(Scot)466(Scot)
Legacy
23 September 1997
288cChange of Particulars
Legacy
4 September 1997
419a(Scot)419a(Scot)
Legacy
4 September 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
21 November 1996
363aAnnual Return
Legacy
15 November 1996
288cChange of Particulars
Legacy
15 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Mortgage Alter Floating Charge
3 June 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 May 1996
466(Scot)466(Scot)
Legacy
17 January 1996
363x363x
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Mortgage Alter Floating Charge
29 June 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 June 1995
466(Scot)466(Scot)
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
16 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
13 January 1994
363x363x
Mortgage Alter Floating Charge
31 December 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 December 1993
466(Scot)466(Scot)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
21 December 1992
363x363x
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Mortgage Alter Floating Charge
29 April 1992
466(Scot)466(Scot)
Legacy
27 April 1992
410(Scot)410(Scot)
Legacy
27 April 1992
410(Scot)410(Scot)
Mortgage Alter Floating Charge
15 April 1992
466(Scot)466(Scot)
Legacy
15 April 1992
410(Scot)410(Scot)
Legacy
15 April 1992
410(Scot)410(Scot)
Legacy
15 April 1992
410(Scot)410(Scot)
Legacy
15 April 1992
410(Scot)410(Scot)
Legacy
15 April 1992
410(Scot)410(Scot)
Legacy
15 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
5 December 1991
363x363x
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
288288
Legacy
21 November 1990
224224
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
287Change of Registered Office
Incorporation Company
12 November 1990
NEWINCIncorporation