Company NameMorgan Est (Scotland) Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company NumberSC208121
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameGraham Nicolas Grundon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 20 March 2007)
RoleQuantity Surveyor
Correspondence AddressThe Old Barn Glebe Farm
Alderton
North Hants
NN12 7NL
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCherry Hollows
1(B)Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2000)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressGlendaruel 21 Lovedale Road
Balerno
EH14 7DW
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed24 July 2000(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 2001)
RoleSecretary
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMartin Stephen Broome
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 2006)
RoleCommercial Manager
Correspondence Address71 Pereira Road
Birmingham
B17 9JA
Director NameMichael Chippington
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2004)
RoleCivil Servant
Correspondence AddressHillside House,Long Buckby Wharf
Long Buckby
Northampton
NN6 7PP
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(11 months after company formation)
Appointment Duration4 years (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed10 May 2001(11 months after company formation)
Appointment Duration4 years (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(12 months after company formation)
Appointment Duration1 week, 5 days (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20m at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

12 December 2023Registered office address changed from C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page)
12 December 2023Director's details changed for Mr John Christopher Morgan on 11 December 2023 (2 pages)
12 December 2023Secretary's details changed for Ms Clare Sheridan on 11 December 2023 (1 page)
11 December 2023Registered office address changed from C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP on 11 December 2023 (1 page)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
13 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (13 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,001,000
(5 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,001,000
(5 pages)
10 May 2016Director's details changed for Mr John Christopher Morgan on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from C/O Anderson Strathern 1 Rutland Court Edinbursgh EH3 8EY to C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Director's details changed for Mr John Christopher Morgan on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for Ms Clare Sheridan on 10 May 2016 (1 page)
10 May 2016Registered office address changed from , C/O Anderson Strathern, 1 Rutland Court, Edinbursgh, EH3 8EY to C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for Ms Clare Sheridan on 10 May 2016 (1 page)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,001,000
(4 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,001,000
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 20,001,000
(4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 20,001,000
(4 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 July 2010Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Paul Whitmore on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr David Kevin Mulligan on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr David Kevin Mulligan on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Paul Whitmore on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr David Kevin Mulligan on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Paul Whitmore on 1 October 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
27 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
10 August 2009Return made up to 14/06/09; full list of members (4 pages)
10 August 2009Return made up to 14/06/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 June 2009Director appointed matthew hibbert (1 page)
3 June 2009Director appointed matthew hibbert (1 page)
27 August 2008Return made up to 14/06/08; full list of members (3 pages)
27 August 2008Return made up to 14/06/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 July 2007Return made up to 14/06/07; full list of members (2 pages)
19 July 2007Return made up to 14/06/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Location of register of members (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
13 July 2006Return made up to 14/06/06; full list of members (8 pages)
13 July 2006Return made up to 14/06/06; full list of members (8 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 August 2005Director resigned (1 page)
17 August 2005Return made up to 14/06/05; full list of members (9 pages)
17 August 2005Director resigned (1 page)
17 August 2005Return made up to 14/06/05; full list of members (9 pages)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned;director resigned (1 page)
9 July 2004Return made up to 14/06/04; full list of members (9 pages)
9 July 2004Return made up to 14/06/04; full list of members (9 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern, 48 castle street, edinburgh, EH2 3LX (1 page)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 August 2003Return made up to 14/06/03; full list of members (10 pages)
13 August 2003Return made up to 14/06/03; full list of members (10 pages)
19 February 2003Accounts made up to 31 December 2002 (15 pages)
19 February 2003Accounts made up to 31 December 2002 (15 pages)
1 July 2002Return made up to 14/06/02; full list of members (9 pages)
1 July 2002Return made up to 14/06/02; full list of members (9 pages)
20 February 2002Accounts made up to 31 December 2001 (17 pages)
20 February 2002Accounts made up to 31 December 2001 (17 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
24 October 2001Company name changed miller civil engineering service s LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed miller civil engineering service s LIMITED\certificate issued on 24/10/01 (2 pages)
28 September 2001Accounts made up to 31 December 2000 (13 pages)
28 September 2001Accounts made up to 31 December 2000 (13 pages)
23 August 2001Registered office changed on 23/08/01 from: c/o anderson strathern, 48 castle street, edinburgh, EH2 3LX (1 page)
23 August 2001Registered office changed on 23/08/01 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
23 August 2001Return made up to 14/06/01; full list of members (11 pages)
23 August 2001Return made up to 14/06/01; full list of members (11 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Auditor's resignation (1 page)
4 July 2001Ad 10/05/01--------- £ si 20000000@1=20000000 £ ic 1000/20001000 (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 18 south groathill avenue, edinburgh, EH4 2LW (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Nc inc already adjusted 10/05/01 (1 page)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Auditor's resignation (1 page)
4 July 2001Ad 10/05/01--------- £ si 20000000@1=20000000 £ ic 1000/20001000 (2 pages)
4 July 2001Nc inc already adjusted 10/05/01 (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
11 October 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 2000New director appointed (3 pages)
6 October 2000New director appointed (3 pages)
28 September 2000Director resigned (1 page)
28 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
28 September 2000New director appointed (3 pages)
28 September 2000New director appointed (3 pages)
28 September 2000New director appointed (3 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 September 2000Registered office changed on 28/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New director appointed (3 pages)
14 September 2000Company name changed dunwilco (795) LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed dunwilco (795) LIMITED\certificate issued on 15/09/00 (2 pages)
14 June 2000Incorporation (26 pages)
14 June 2000Incorporation (26 pages)