Background WavePink WaveYellow Wave

MORRISON PROPERTIES LIMITED (SC188124)

MORRISON PROPERTIES LIMITED (SC188124) is an active UK company. incorporated on 3 August 1998. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MORRISON PROPERTIES LIMITED has been registered for 27 years. Current directors include TILBROOK, James Raymond, AWG PROPERTY DIRECTOR LIMITED.

Company Number
SC188124
Status
active
Type
ltd
Incorporated
3 August 1998
Age
27 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TILBROOK, James Raymond, AWG PROPERTY DIRECTOR LIMITED
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON PROPERTIES LIMITED

MORRISON PROPERTIES LIMITED is an active company incorporated on 3 August 1998 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MORRISON PROPERTIES LIMITED was registered 27 years ago.(SIC: 41100, 41201)

Status

active

Active since 27 years ago

Company No

SC188124

LTD Company

Age

27 Years

Incorporated 3 August 1998

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 10 September 2025 (6 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

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

AZAFORTH LIMITED
From: 3 August 1998To: 29 September 1998
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: 3 August 1998To: 18 January 2019
Timeline

4 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Sept 10
Director Left
May 20
Director Joined
May 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 22 May 2020

TILBROOK, James Raymond

Active
Capital Square, EdinburghEH3 8BP
Born October 1973
Director
Appointed 22 May 2020

AWG PROPERTY DIRECTOR LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate director
Appointed 31 Jan 2005

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 22 May 2020

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 08 Dec 2000
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 28 Sept 1998
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 Jun 2005

QUEENSFERRY SECRETARIES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate nominee secretary
Appointed 03 Aug 1998
Resigned 28 Sept 1998

BLYTH, Alastair Forbes

Resigned
79 Gardiner Road, EdinburghEH4 5SR
Born August 1958
Director
Appointed 21 Oct 2002
Resigned 02 Aug 2004

DONNELLY, Anthony

Resigned
1 Old Kirk Road, EdinburghEH12 6JY
Born October 1964
Director
Appointed 28 Sept 1998
Resigned 05 Oct 2000

HUTCHISON, Graeme

Resigned
11 West Savile Gardens, EdinburghEH9 3AB
Born September 1960
Director
Appointed 28 Sept 1998
Resigned 21 Nov 2003

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 28 Sept 1998
Resigned 30 Sept 2002

LOGUE, David Iain

Resigned
2/1 6 Colebrook Street, GlasgowG12 8HD
Born September 1958
Director
Appointed 21 Oct 2002
Resigned 01 Jul 2005

MACKAY, Ewan William

Resigned
3 Neuk Avenue, GlasgowG69 9EX
Born May 1962
Director
Appointed 05 Oct 2000
Resigned 31 Jan 2005

MCDONALD, Derek

Resigned
8 Glen Sannox Grove, CumbernauldG68 0GH
Born August 1967
Director
Appointed 15 Dec 2000
Resigned 21 Nov 2003

MIDDLETON, Douglas Alister

Resigned
16 Wesley Crescent, EdinburghEH19 3RT
Born January 1969
Director
Appointed 15 Dec 2000
Resigned 21 Nov 2003

PACEY, Nigel Edmund

Resigned
Edinburgh Road, BiggarML12 6AX
Born May 1957
Director
Appointed 09 Sept 2010
Resigned 22 May 2020

ROBB, Gordon William

Resigned
7 High Buckstone, EdinburghEH10 6XS
Born July 1947
Director
Appointed 28 Sept 1998
Resigned 15 Dec 2000

QUEENSFERRY FORMATIONS LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate nominee director
Appointed 03 Aug 1998
Resigned 28 Sept 1998

QUEENSFERRY REGISTRATIONS LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate nominee director
Appointed 03 Aug 1998
Resigned 28 Sept 1998

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

143

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 August 2020
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
28 May 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 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
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Legacy
20 December 2011
MG03sMG03s
Legacy
20 December 2011
MG03sMG03s
Legacy
25 November 2011
MG02sMG02s
Legacy
24 November 2011
MG02sMG02s
Legacy
24 November 2011
MG02sMG02s
Legacy
24 November 2011
MG02sMG02s
Legacy
24 November 2011
MG02sMG02s
Legacy
24 November 2011
MG02sMG02s
Legacy
24 November 2011
MG02sMG02s
Legacy
24 November 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
1 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
287Change of Registered Office
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363aAnnual Return
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
1 September 2003
363aAnnual Return
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
10 March 2003
419a(Scot)419a(Scot)
Legacy
10 March 2003
419a(Scot)419a(Scot)
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288cChange of Particulars
Legacy
28 August 2002
363aAnnual Return
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
19 June 2002
288cChange of Particulars
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
410(Scot)410(Scot)
Legacy
7 June 2002
410(Scot)410(Scot)
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
27 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
5 September 2001
225Change of Accounting Reference Date
Legacy
8 August 2001
363aAnnual Return
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
410(Scot)410(Scot)
Legacy
18 May 2001
410(Scot)410(Scot)
Legacy
18 May 2001
288cChange of Particulars
Legacy
3 March 2001
288aAppointment of Director or Secretary
Legacy
3 March 2001
288aAppointment of Director or Secretary
Legacy
3 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
17 August 2000
363aAnnual Return
Mortgage Alter Floating Charge
19 October 1999
466(Scot)466(Scot)
Legacy
19 August 1999
363aAnnual Return
Legacy
13 April 1999
287Change of Registered Office
Legacy
26 March 1999
410(Scot)410(Scot)
Legacy
26 January 1999
410(Scot)410(Scot)
Legacy
6 January 1999
410(Scot)410(Scot)
Legacy
5 January 1999
410(Scot)410(Scot)
Legacy
11 November 1998
410(Scot)410(Scot)
Mortgage Alter Floating Charge
4 November 1998
466(Scot)466(Scot)
Legacy
3 November 1998
410(Scot)410(Scot)
Legacy
30 October 1998
410(Scot)410(Scot)
Legacy
23 October 1998
410(Scot)410(Scot)
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
30 September 1998
MEM/ARTSMEM/ARTS
Resolution
30 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 1998
NEWINCIncorporation