MORRIS EDDIE LIMITED
Overview
Company Name | MORRIS EDDIE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC201468 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORRIS EDDIE LIMITED?
- Development of building projects (41100) / Construction
Where is MORRIS EDDIE LIMITED located?
Registered Office Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORRIS EDDIE LIMITED?
Company Name | From | Until |
---|---|---|
MORRISON EDISON INVESTMENTS LIMITED | Feb 07, 2000 | Feb 07, 2000 |
DUNWILCO (750) LIMITED | Nov 10, 1999 | Nov 10, 1999 |
What are the latest accounts for MORRIS EDDIE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MORRIS EDDIE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 10, 2023 |
What are the latest filings for MORRIS EDDIE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Sep 20, 2024
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||||||
Who are the officers of MORRIS EDDIE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom United Kingdom |
| 128530180002 | ||||||||||
ACUTT, Bryan Michael | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | Chartered Accountant | 205077570001 | ||||||||
CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 152521640006 | ||||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | Company Secretary | 66174560001 | |||||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | Company Secretary | 66174560001 | |||||||||
MORRISON, John | Secretary | Willis Mar,13 Glen Brae FK1 5LH Falkirk | British | 54477430001 | ||||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
BUXTON, Peter Nigel John | Director | 15 Biggin Lane PE26 1NB Ramsey Cambs | United Kingdom | British | Corporate Treasurer | 113651410001 | ||||||||
CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | Director | 59134900001 | ||||||||
CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | Accountant | 138241960001 | ||||||||
CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||||||
FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | Commerical Director | 14305850002 | ||||||||
FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | Commercial Director | 14305850002 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | Company Director | 67849380002 | |||||||||
MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | Director | 116580030002 | |||||||||
PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | Merchant Banker | 83107910002 | ||||||||
POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | Solicitor | 46168760001 | |||||||||
POPE, Anthony | Director | 14 Merlin Park FK14 7BZ Dollar Clackmannanshire | British | Company Director | 50323440001 | |||||||||
RICHARDS, Andrew Scott | Director | 2 Park Road Eskbank EH22 3DF Dalkeith Midlothian | Scotland | British | Finance Director | 99426610001 | ||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Company Director | 77999320003 | ||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Company Director | 77999320003 | ||||||||
SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | Director | 59658050001 | |||||||||
WARBURTON, Lesley Anne | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | Company Director | 64383520002 | |||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 |
Who are the persons with significant control of MORRIS EDDIE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elbon Holdings (2) Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0