HALL MORRICE LLP

Active Aberdeen
65 employees website.com
Financial services
H

HALL MORRICE LLP

Founded 2 Feb 2011 Active Aberdeen, United Kingdom 65 employees website.com
Financial services

Previous Company Names

HALL MORRICE INVESTMENTS LLP 2 Feb 2011 — 4 Feb 2011
Accounts Submitted 8 Jan 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 3 Feb 2026 Next due 16 Feb 2027 9 months remaining
Net assets £1M £40K 2024 year on year
Total assets £3M £215K 2024 year on year
Total Liabilities £1M £175K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

6/7 Queens Terrace Aberdeen AB10 1XL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HALL MORRICE LLP (SO303198), an active financial services company based in Aberdeen, United Kingdom. Incorporated 2 Feb 2011. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£100.40k

Increased by £65.95k (+191%)

Net Assets

£1.14M

Increased by £39.97k (+4%)

Total Liabilities

£1.46M

Increased by £175.38k (+14%)

Turnover

N/A

Employees

65

Increased by 14 (+27%)

Debt Ratio

56%

Increased by 2 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Robert James Carmichael Bain

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB December 1966
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Derek James Mair

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB May 1970
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Mr Derek John Petrie

British

Active
Notified 1 Apr 2025
Residence Scotland
DOB February 1977
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Hugh Henry Hall

Ceased 31 Mar 2020

Ceased

Group Structure

Group Structure

HALL MORRICE LLP Current Company
HM SECRETARIES LIMITED united kingdom

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026OfficersTermination of Shonagh Lesley Fraser as director on 2026-04-10
3 Feb 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
3 Feb 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
3 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-02 with no updates
3 Feb 2026Persons With Significant ControlCessation Of A Person With Significant Control Limited Liability Partnership
13 Apr 2026 Officers

Termination of Shonagh Lesley Fraser as director on 2026-04-10

3 Feb 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

3 Feb 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

3 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-02-02 with no updates

3 Feb 2026 Persons With Significant Control

Cessation Of A Person With Significant Control Limited Liability Partnership

Recent Activity

Latest Activity

Termination of Shonagh Lesley Fraser as director on 2026-04-10

1 weeks ago on 13 Apr 2026

Change Person Member Limited Liability Partnership With Name Change Date

2 months ago on 3 Feb 2026

Change Person Member Limited Liability Partnership With Name Change Date

2 months ago on 3 Feb 2026

Confirmation statement made on 2026-02-02 with no updates

2 months ago on 3 Feb 2026

Cessation Of A Person With Significant Control Limited Liability Partnership

2 months ago on 3 Feb 2026