Background WavePink WaveYellow Wave

MORHAM & BROTCHIE LIMITED (SC312800)

MORHAM & BROTCHIE LIMITED (SC312800) is an active UK company. incorporated on 30 November 2006. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MORHAM & BROTCHIE LIMITED has been registered for 19 years. Current directors include ANDERSON, David, BRYCE, Andrew Robert, CHAMBERS, Alexander David and 7 others.

Company Number
SC312800
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
3 Orbital Court, Glasgow, G74 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ANDERSON, David, BRYCE, Andrew Robert, CHAMBERS, Alexander David, EDWARDS, Robert, GIDDINGS, Ian, LAMB, Thomas Joseph, PRICKETT, Andrew Christopher, Dr, REEVES, Andrew Brian, TYSON, Byron George, WATSON, Euan Ross
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORHAM & BROTCHIE LIMITED

MORHAM & BROTCHIE LIMITED is an active company incorporated on 30 November 2006 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MORHAM & BROTCHIE LIMITED was registered 19 years ago.(SIC: 71111)

Status

active

Active since 19 years ago

Company No

SC312800

LTD Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

YORK PLACE (NO.398) LIMITED
From: 30 November 2006To: 15 March 2007
Contact
Address

3 Orbital Court East Kilbride Glasgow, G74 5PH,

Previous Addresses

Stuart House Station Road Musselburgh EH21 7PQ Scotland
From: 28 February 2025To: 18 June 2025
126 Calton Road Edinburgh Midlothian EH8 8JQ
From: 30 November 2006To: 28 February 2025
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 12
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Mar 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jul 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

CHAMBERS, Alexander David

Active
79 Avenue Road, St NeotsPE19 1LH
Secretary
Appointed 31 Mar 2025

ANDERSON, David

Active
Gosford Road, PrestonpansEH32 0HF
Born May 1976
Director
Appointed 01 Dec 2015

BRYCE, Andrew Robert

Active
32 Durdham Park, BristolBS6 6XB
Born April 1965
Director
Appointed 31 Mar 2025

CHAMBERS, Alexander David

Active
79 Avenue Road, St NeotsPE19 1LH
Born January 1975
Director
Appointed 31 Mar 2025

EDWARDS, Robert

Active
Leadenhall Street, LondonEC3A 3BP
Born April 1967
Director
Appointed 31 Mar 2025

GIDDINGS, Ian

Active
Leadenhall Street, LondonEC3A 3BP
Born March 1975
Director
Appointed 31 Mar 2025

LAMB, Thomas Joseph

Active
Orbital Court, GlasgowG74 5PH
Born July 1987
Director
Appointed 26 Apr 2023

PRICKETT, Andrew Christopher, Dr

Active
Leadenhall Street, LondonEC3A 3BP
Born July 1975
Director
Appointed 31 Mar 2025

REEVES, Andrew Brian

Active
10 Perrywood Business Park, RedhillRH1 5JQ
Born July 1970
Director
Appointed 31 Mar 2025

TYSON, Byron George

Active
Orbital Court, GlasgowG74 5PH
Born December 1983
Director
Appointed 26 Apr 2023

WATSON, Euan Ross

Active
Orbital Court, GlasgowG74 5PH
Born May 1989
Director
Appointed 17 Aug 2018

HARPER, Alan Scott

Resigned
Station Road, MusselburghEH21 7PQ
Secretary
Appointed 09 Jan 2007
Resigned 31 Mar 2025

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee secretary
Appointed 30 Nov 2006
Resigned 09 Jan 2007

FINDLAY, Ralph

Resigned
Craiglockhart Gardens, EdinburghEH14 1LY
Born February 1960
Director
Appointed 01 Feb 2016
Resigned 17 Aug 2018

HARPER, Alan Scott

Resigned
Station Road, MusselburghEH21 7PQ
Born September 1960
Director
Appointed 09 Jan 2007
Resigned 31 Mar 2025

SLIGHT, Ewan Bruce

Resigned
Station Road, MusselburghEH21 7PQ
Born December 1964
Director
Appointed 01 Aug 2007
Resigned 31 Mar 2025

SPALDING, John Storrie

Resigned
192 Colinton Road, EdinburghEH14 1BP
Born April 1948
Director
Appointed 09 Jan 2007
Resigned 29 Mar 2012

MORTON FRASER DIRECTORS LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee director
Appointed 30 Nov 2006
Resigned 09 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
Clawthorpe, CarnforthLA6 1NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2023

Mr Alan Scott Harper

Ceased
126 Calton Road, MidlothianEH8 8JQ
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Apr 2023

Mr Ewan Bruce Slight

Ceased
126 Calton Road, MidlothianEH8 8JQ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
22 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
17 July 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
25 June 2008
122122
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
88(2)R88(2)R
Legacy
17 August 2007
225Change of Accounting Reference Date
Statement Of Affairs
15 August 2007
SASA
Legacy
15 August 2007
88(2)R88(2)R
Certificate Change Of Name Company
15 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
287Change of Registered Office
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Incorporation Company
30 November 2006
NEWINCIncorporation