58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | AWG Property Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2010(47 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon PE29 6XU |
Secretary Name | AWG Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2021(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Director Name | Michael John Bissell |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1990) |
Role | Finance Director |
Correspondence Address | 5 Greenway Letchworth Hertfordshire SG6 3UG |
Director Name | David Christopher Bowden |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1990) |
Role | Company Director |
Correspondence Address | Constantia No 2 Kilcorral Close Epsom Surrey KT17 4HX |
Director Name | Roger Archibald Croson |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 July 1998) |
Role | Civil Engineer |
Correspondence Address | Belfit House 18 Nethermoor Road Wingerworth Chesterfield Derbyshire S42 6LJ |
Director Name | Frederick Simon Jones |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 1992) |
Role | Quantity Surveyor |
Correspondence Address | Carloggas 11 Canonbury Terrace Fortrose Ross Shire IV10 8TT Scotland |
Director Name | Norman Angus Maclennan |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 February 1998) |
Role | Accountant |
Correspondence Address | Croft Na Coille 25 Toberargan Road Pitlochry Perthshire PH16 5HG Scotland |
Director Name | Alastair Douglas McDougall |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayfield House Frankscroft Peebles Peebleshire EH45 9DX Scotland |
Director Name | Alexander Ferrier Sharp Morrison |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Scotsburn House Tain IV19 1PR Scotland |
Director Name | Alexander Fraser Morrison |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 1994) |
Role | Director Of Companies |
Correspondence Address | Wester House 4 Wester Coates Gardens Edinburgh Lothian EH12 5LT Scotland |
Director Name | Mr Gordon Morrison |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 May 2001) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Carldane Court Bromley Lane Much Hadham Hertfordshire SG10 6HU |
Secretary Name | Norman Angus Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 June 1991) |
Role | Company Director |
Correspondence Address | Croft Na Coille 25 Toberargan Road Pitlochry Perthshire PH16 5HG Scotland |
Secretary Name | John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(28 years after company formation) |
Appointment Duration | 10 years (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(28 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 February 2000) |
Role | Finance Director |
Correspondence Address | Lynehurst Carlops Road West Linton Peeblesshire EH46 7DS Scotland |
Director Name | Michael James Fraser |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Treeton Steading By Ardesier Inverness-Shire IV1 2QU Scotland |
Director Name | John Morrison |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2001) |
Role | Secretary |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | Robert Charles Tully |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 June 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 29 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland |
Director Name | Mr Stephen John McBrierty |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Auchingane Edinburgh Midlothian EH10 7HX Scotland |
Director Name | Mr Robin Philip Elton Chaplin |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2004) |
Role | Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hereford Road Harrogate North Yorkshire HG1 2NW |
Director Name | Graham Stanley Gould |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(37 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2000) |
Role | Civil Servant |
Correspondence Address | 22 Woodlands Drive Brightons Falkirk Stirlingshire FK2 0TF Scotland |
Director Name | Robert David Green |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(37 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2000) |
Role | Finance Director |
Correspondence Address | 1a Burnside Road White Craigs Glasgow G46 6TT Scotland |
Director Name | Mr Simon John Isherwood |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore 22 Langley Hill Kings Langley Hertfordshire WD4 9HD |
Director Name | Alasdair Mackay |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr Charles Matheson |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Albert Drive London SW19 6LB |
Director Name | Sir Fraser Morrison Alexander Fraser Morrison |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(37 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 02 April 2001) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Teasses House Nr Ceres Leven Fife KY8 5PG Scotland |
Director Name | David Robottom |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(37 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 May 2001) |
Role | Business Development Director |
Correspondence Address | 19 Park Road Hampton Hill Hampton Middlesex TW12 1HE |
Director Name | Mr Seamus Joseph Gillen |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(38 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eildon, 17 Craigielaw Park Aberlady Longniddry East Lothian EH32 0PR Scotland |
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Resigned |
Appointed | 01 April 2015(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2021) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ |
Director Name | Mr Mario John Holligan |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01987 210297 |
Telephone region | Ebbsfleet |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Awg Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 June 2022 (9 months ago) |
---|---|
Next Return Due | 13 July 2023 (3 months, 2 weeks from now) |
7 April 1992 | Delivered on: 9 April 1992 Satisfied on: 6 November 1998 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
7 April 1992 | Delivered on: 9 April 1992 Satisfied on: 6 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 March 1989 | Delivered on: 23 March 1989 Satisfied on: 16 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 December 1977 | Delivered on: 14 December 1977 Satisfied on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances of credit of any accounts of held by the bank of scotland in name of alexander morrison (builders) limited. Fully Satisfied |
5 February 2022 | Change of details for Awg Property Limited as a person with significant control on 5 February 2022 (2 pages) |
---|---|
3 February 2022 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022 (1 page) |
17 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages) |
17 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (183 pages) |
17 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
16 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
26 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages) |
26 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (168 pages) |
26 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
26 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
19 February 2021 | Appointment of Awg Corporate Services Limited as a secretary on 16 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 16 February 2021 (1 page) |
16 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Awg Property Director Limited on 28 June 2020 (1 page) |
11 March 2020 | Change of details for Awg Property Limited as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (14 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
18 January 2019 | Change of details for Awg Property Limited as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 (1 page) |
18 January 2019 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
25 June 2018 | Appointment of Mr David Roger Artis as a director on 15 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Mario John Holligan as a director on 15 June 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Awg Property Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Awg Property Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2016 | Termination of appointment of Robert Charles Tully as a director on 30 June 2016 (1 page) |
9 August 2016 | Appointment of Mr Mario John Holligan as a director on 30 June 2016 (2 pages) |
9 August 2016 | Termination of appointment of Robert Charles Tully as a director on 30 June 2016 (1 page) |
9 August 2016 | Appointment of Mr Mario John Holligan as a director on 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 June 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 June 2015 | Full accounts made up to 31 March 2015 (9 pages) |
4 June 2015 | Full accounts made up to 31 March 2015 (9 pages) |
18 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
18 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 June 2014 | Full accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Full accounts made up to 31 March 2014 (8 pages) |
8 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 June 2013 | Full accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Full accounts made up to 31 March 2013 (8 pages) |
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Full accounts made up to 31 March 2012 (10 pages) |
6 June 2012 | Full accounts made up to 31 March 2012 (10 pages) |
16 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 31 March 2011 (9 pages) |
13 June 2011 | Full accounts made up to 31 March 2011 (9 pages) |
9 September 2010 | Appointment of Awg Property Director Limited as a director (2 pages) |
9 September 2010 | Appointment of Awg Property Director Limited as a director (2 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Full accounts made up to 31 March 2010 (10 pages) |
21 June 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
9 January 2009 | Appointment terminated director john hope (1 page) |
9 January 2009 | Appointment terminated director john hope (1 page) |
7 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page) |
13 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (11 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (11 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (3 pages) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
22 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
5 July 2004 | Return made up to 25/06/04; full list of members (2 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (2 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
24 September 2003 | Return made up to 25/06/03; full list of members (3 pages) |
24 September 2003 | Return made up to 25/06/03; full list of members (3 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
6 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
6 August 2002 | Director's particulars changed (1 page) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | New secretary appointed (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
24 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | New director appointed (5 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (5 pages) |
7 June 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
17 December 2000 | Director resigned (1 page) |
17 December 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (2 pages) |
27 October 2000 | Director resigned (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 July 2000 | Company name changed morrison LIMITED\certificate issued on 21/07/00 (2 pages) |
21 July 2000 | Company name changed morrison LIMITED\certificate issued on 21/07/00 (2 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 July 2000 | Return made up to 25/06/00; no change of members (8 pages) |
17 July 2000 | Return made up to 25/06/00; no change of members (8 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
14 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
6 November 1998 | Dec mort/charge * (14 pages) |
6 November 1998 | Dec mort/charge * (2 pages) |
6 November 1998 | Dec mort/charge * (14 pages) |
6 November 1998 | Dec mort/charge * (2 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 25/06/98; full list of members (9 pages) |
9 July 1998 | Return made up to 25/06/98; full list of members (9 pages) |
29 October 1997 | Alterations to a floating charge (22 pages) |
29 October 1997 | Alterations to a floating charge (9 pages) |
29 October 1997 | Alterations to a floating charge (22 pages) |
29 October 1997 | Alterations to a floating charge (9 pages) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
4 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 July 1997 | Return made up to 25/06/97; full list of members (10 pages) |
2 July 1997 | Return made up to 25/06/97; full list of members (10 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
12 August 1996 | Return made up to 25/06/96; no change of members (8 pages) |
12 August 1996 | Return made up to 25/06/96; no change of members (8 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
3 June 1996 | Alterations to a floating charge (9 pages) |
3 June 1996 | Alterations to a floating charge (9 pages) |
28 May 1996 | Alterations to a floating charge (13 pages) |
28 May 1996 | Alterations to a floating charge (13 pages) |
3 August 1995 | Return made up to 25/06/95; no change of members (8 pages) |
3 August 1995 | Return made up to 25/06/95; no change of members (8 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 June 1995 | Alterations to a floating charge (12 pages) |
29 June 1995 | Alterations to a floating charge (18 pages) |
29 June 1995 | Alterations to a floating charge (12 pages) |
29 June 1995 | Alterations to a floating charge (18 pages) |
20 June 1995 | Director resigned (4 pages) |
20 June 1995 | Director resigned (4 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
18 April 1995 | Secretary's particulars changed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | Secretary's particulars changed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
11 August 1994 | Return made up to 25/06/94; full list of members (9 pages) |
11 August 1994 | Return made up to 25/06/94; full list of members (9 pages) |
20 July 1994 | Full accounts made up to 31 March 1994 (11 pages) |
20 July 1994 | Full accounts made up to 31 March 1994 (11 pages) |
3 August 1993 | Return made up to 25/06/93; no change of members (8 pages) |
3 August 1993 | Return made up to 25/06/93; no change of members (8 pages) |
26 July 1993 | Full accounts made up to 31 March 1993 (10 pages) |
26 July 1993 | Full accounts made up to 31 March 1993 (10 pages) |
22 July 1992 | Return made up to 25/06/92; no change of members (8 pages) |
22 July 1992 | Return made up to 25/06/92; no change of members (8 pages) |
9 July 1992 | Full accounts made up to 31 March 1992 (11 pages) |
9 July 1992 | Full accounts made up to 31 March 1992 (11 pages) |
6 May 1992 | Memorandum and Articles of Association (13 pages) |
6 May 1992 | Memorandum and Articles of Association (13 pages) |
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
18 July 1991 | Return made up to 25/06/91; full list of members (10 pages) |
18 July 1991 | Return made up to 25/06/91; full list of members (10 pages) |
25 June 1991 | Secretary resigned;new secretary appointed (3 pages) |
25 June 1991 | Secretary resigned;new secretary appointed (3 pages) |
22 December 1989 | Full accounts made up to 31 March 1989 (22 pages) |
22 December 1989 | Full accounts made up to 31 March 1989 (22 pages) |
14 June 1989 | Company name changed morrison construction group limi ted\certificate issued on 15/06/89 (2 pages) |
14 June 1989 | Company name changed morrison construction group limi ted\certificate issued on 15/06/89 (2 pages) |
22 March 1989 | Resolutions
|
22 March 1989 | Resolutions
|
5 May 1987 | Company name changed alexander morrison (builders) li mited\certificate issued on 05/05/87 (2 pages) |
5 May 1987 | Company name changed alexander morrison (builders) li mited\certificate issued on 05/05/87 (2 pages) |
23 September 1986 | Registered office changed on 23/09/86 from: morrison house 39 high street inverness (1 page) |
23 September 1986 | Registered office changed on 23/09/86 from: morrison house 39 high street inverness (1 page) |
5 July 1977 | Annual return made up to 07/07/77 (8 pages) |
5 July 1977 | Annual return made up to 07/07/77 (8 pages) |
29 March 1974 | Resolutions
|
29 March 1974 | Resolutions
|
22 March 1974 | Increase in nominal capital (1 page) |
22 March 1974 | Increase in nominal capital (1 page) |
31 May 1963 | Incorporation (11 pages) |
31 May 1963 | Incorporation (11 pages) |