Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MORGAN EST (SCOTLAND) LIMITED
Company Information for

MORGAN EST (SCOTLAND) LIMITED

C/O ANDERSON STRATHERN LLP, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC208121
Private Limited Company
Active

Company Overview

About Morgan Est (scotland) Ltd
MORGAN EST (SCOTLAND) LIMITED was founded on 2000-06-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Morgan Est (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MORGAN EST (SCOTLAND) LIMITED
 
Legal Registered Office
C/O ANDERSON STRATHERN LLP
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC208121
Company ID Number SC208121
Date formed 2000-06-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 09:56:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN EST (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN EST (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2014-05-31
STEPHEN PAUL CRUMMETT
Director 2013-07-18
JOHN CHRISTOPHER MORGAN
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ISOBEL MARY NETTLESHIP
Company Secretary 2005-06-01 2014-05-31
PAUL WHITMORE
Director 2001-05-10 2013-12-31
NEIL SKELDING
Director 2012-03-30 2013-07-18
DAVID KEVIN MULLIGAN
Director 2004-04-01 2013-02-25
MATTHEW HIBBERT
Director 2009-06-01 2012-03-30
GRAHAM NICOLAS GRUNDON
Director 2000-07-24 2007-03-20
MARTIN STEPHEN BROOME
Director 2000-09-29 2006-07-21
WILLIAM RAYMOND JOHNSTON
Company Secretary 2001-05-10 2005-06-01
JOHN MICHAEL BISHOP
Director 2001-05-10 2005-06-01
WILLIAM RAYMOND JOHNSTON
Director 2001-06-25 2005-06-01
MICHAEL CHIPPINGTON
Director 2000-09-29 2004-04-30
JOHN CHRISTOPHER MORGAN
Director 2001-06-13 2001-06-25
EUAN JAMES DONALDSON
Company Secretary 2000-07-24 2001-05-10
KEITH MANSON MILLER
Director 2000-07-24 2000-09-29
JOHN STEEL RICHARDS
Director 2000-07-24 2000-09-29
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2000-06-14 2000-07-24
DOUGLAS JAMES CRAWFORD
Nominated Director 2000-06-14 2000-07-24
MICHAEL BUCHANAN POLSON
Director 2000-06-14 2000-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL CRUMMETT MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
STEPHEN PAUL CRUMMETT UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
STEPHEN PAUL CRUMMETT MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-10-24 CURRENT 2000-07-28 Active
STEPHEN PAUL CRUMMETT MUSE PROPERTIES LIMITED Director 2013-10-24 CURRENT 1982-05-27 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-10-14 CURRENT 2012-03-12 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-10-14 CURRENT 2012-03-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-10-11 CURRENT 2007-07-26 Liquidation
STEPHEN PAUL CRUMMETT MORGAN SINDALL HOLDINGS LIMITED Director 2013-10-11 CURRENT 2006-03-16 Active
STEPHEN PAUL CRUMMETT BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-10-11 CURRENT 2007-07-26 Active
STEPHEN PAUL CRUMMETT MS (MEST) LIMITED Director 2013-10-11 CURRENT 1985-04-15 Active
STEPHEN PAUL CRUMMETT LOVELL POWERMINSTER LIMITED Director 2013-10-10 CURRENT 1984-12-10 Active
STEPHEN PAUL CRUMMETT LOVELL PROPERTY RENTAL LIMITED Director 2013-10-10 CURRENT 2009-06-26 Active
STEPHEN PAUL CRUMMETT MANCHESTER ENERGY COMPANY LIMITED Director 2013-10-10 CURRENT 1998-12-02 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-10-10 CURRENT 2002-04-12 Active
STEPHEN PAUL CRUMMETT LOVELL BOW LIMITED Director 2013-10-10 CURRENT 2008-12-08 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-07-18 CURRENT 1984-01-27 Active
STEPHEN PAUL CRUMMETT ELEC-TRACK INSTALLATIONS LIMITED Director 2013-07-18 CURRENT 1991-04-22 Liquidation
STEPHEN PAUL CRUMMETT BLUESTONE LIMITED Director 2013-07-18 CURRENT 2007-07-27 Active
STEPHEN PAUL CRUMMETT ROBERTS CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1937-02-08 Active
STEPHEN PAUL CRUMMETT SNAPE ROBERTS LIMITED Director 2013-07-18 CURRENT 1992-03-30 Liquidation
STEPHEN PAUL CRUMMETT BARNES & ELLIOTT LIMITED Director 2013-07-18 CURRENT 1935-06-22 Active
STEPHEN PAUL CRUMMETT BLUEBELL PRINTING LIMITED Director 2013-07-18 CURRENT 1961-10-25 Active
STEPHEN PAUL CRUMMETT MORGAN UTILITIES GROUP LIMITED Director 2013-07-18 CURRENT 1995-05-24 Active
STEPHEN PAUL CRUMMETT SMHA LIMITED Director 2013-07-18 CURRENT 1990-09-25 Liquidation
STEPHEN PAUL CRUMMETT T.J.BRAYBON & SON LIMITED Director 2013-07-18 CURRENT 1932-10-17 Active
STEPHEN PAUL CRUMMETT SINDALL EASTERN LIMITED Director 2013-07-18 CURRENT 1935-12-20 Active
STEPHEN PAUL CRUMMETT SINDALL LIMITED Director 2013-07-18 CURRENT 1963-11-04 Liquidation
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-07-18 CURRENT 1985-12-31 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL LONDON LIMITED Director 2013-07-18 CURRENT 1986-03-06 Active
STEPHEN PAUL CRUMMETT SNAPE DESIGN & BUILD LIMITED Director 2013-07-18 CURRENT 1986-05-13 Active
STEPHEN PAUL CRUMMETT WHEATLEY CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1959-07-10 Active
STEPHEN PAUL CRUMMETT THE SNAPE GROUP LIMITED Director 2013-07-18 CURRENT 1926-08-31 Active
STEPHEN PAUL CRUMMETT STANSELL LIMITED Director 2013-07-18 CURRENT 1946-10-22 Liquidation
STEPHEN PAUL CRUMMETT MORGAN EST RAIL LIMITED Director 2013-07-18 CURRENT 1978-09-27 Liquidation
STEPHEN PAUL CRUMMETT MORGAN UTILITIES LIMITED Director 2013-07-18 CURRENT 1981-01-27 Active
STEPHEN PAUL CRUMMETT HINKINS & FREWIN LIMITED Director 2013-07-18 CURRENT 1926-12-15 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-07-10 CURRENT 2005-07-15 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-07-09 CURRENT 2003-04-08 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-07-09 CURRENT 2012-10-12 Active
STEPHEN PAUL CRUMMETT TOWCESTER REGENERATION LIMITED Director 2013-06-05 CURRENT 2012-03-13 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-06-05 CURRENT 2005-08-03 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-06-05 CURRENT 2010-11-30 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-06-04 CURRENT 2001-11-28 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIMITED Director 2013-06-04 CURRENT 2009-07-13 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS LIMITED Director 2013-06-04 CURRENT 1990-10-01 Active
STEPHEN PAUL CRUMMETT HAMSARD 3134 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT HAMSARD 3135 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT MUSE PLACES LIMITED Director 2013-05-24 CURRENT 1992-05-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-05-24 CURRENT 2003-11-19 Active
STEPHEN PAUL CRUMMETT BAKER HICKS LIMITED Director 2013-05-24 CURRENT 2007-05-23 Active
STEPHEN PAUL CRUMMETT MAGNOR PLANT HIRE LIMITED Director 2013-05-24 CURRENT 1967-05-08 Active
STEPHEN PAUL CRUMMETT MUSE (ECF) PARTNER LIMITED Director 2013-05-24 CURRENT 1999-01-20 Active
STEPHEN PAUL CRUMMETT VIVID INTERIORS LIMITED Director 2013-04-25 CURRENT 2002-03-05 Liquidation
STEPHEN PAUL CRUMMETT MUSE (WARP 4) PARTNER LIMITED Director 2013-04-25 CURRENT 1999-02-12 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS LIMITED Director 2013-04-24 CURRENT 1989-05-22 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-04-16 CURRENT 2005-08-03 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT BASILDON SPORTING VILLAGE LIMITED Director 2013-04-16 CURRENT 2009-07-13 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL PLC Director 2013-02-26 CURRENT 1992-10-12 Active
STEPHEN PAUL CRUMMETT OVERBURY PLC Director 2013-02-26 CURRENT 1965-02-08 Active
STEPHEN PAUL CRUMMETT BACKBONE FURNITURE LIMITED Director 2013-02-26 CURRENT 2002-08-09 Liquidation
STEPHEN PAUL CRUMMETT MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-02-26 CURRENT 2001-08-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL GROUP PLC Director 2013-02-25 CURRENT 1953-07-20 Active
STEPHEN PAUL CRUMMETT CONSORT MEDICAL LIMITED Director 2012-06-13 CURRENT 1946-03-22 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (HERTFORDSHIRE) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
JOHN CHRISTOPHER MORGAN THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE Director 2017-01-01 CURRENT 1948-05-14 Active
JOHN CHRISTOPHER MORGAN UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-12-31 CURRENT 1984-01-27 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-12-31 CURRENT 2001-11-28 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-12-31 CURRENT 2007-07-26 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-12-31 CURRENT 2003-04-08 Active
JOHN CHRISTOPHER MORGAN ELEC-TRACK INSTALLATIONS LIMITED Director 2013-12-31 CURRENT 1991-04-22 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-12-31 CURRENT 2005-07-15 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN BLUESTONE LIMITED Director 2013-12-31 CURRENT 2007-07-27 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-12-31 CURRENT 2012-03-12 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-12-31 CURRENT 2012-10-12 Active
JOHN CHRISTOPHER MORGAN ROBERTS CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1937-02-08 Active
JOHN CHRISTOPHER MORGAN SNAPE ROBERTS LIMITED Director 2013-12-31 CURRENT 1992-03-30 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN LOVELL PLC Director 2013-12-31 CURRENT 1992-10-12 Active
JOHN CHRISTOPHER MORGAN VIVID INTERIORS LIMITED Director 2013-12-31 CURRENT 2002-03-05 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2003-11-19 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL HOLDINGS LIMITED Director 2013-12-31 CURRENT 2006-03-16 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-12-31 CURRENT 2007-07-26 Active
JOHN CHRISTOPHER MORGAN TOWCESTER REGENERATION LIMITED Director 2013-12-31 CURRENT 2012-03-13 Active
JOHN CHRISTOPHER MORGAN OVERBURY PLC Director 2013-12-31 CURRENT 1965-02-08 Active
JOHN CHRISTOPHER MORGAN BARNES & ELLIOTT LIMITED Director 2013-12-31 CURRENT 1935-06-22 Active
JOHN CHRISTOPHER MORGAN BLUEBELL PRINTING LIMITED Director 2013-12-31 CURRENT 1961-10-25 Active
JOHN CHRISTOPHER MORGAN LOVELL POWERMINSTER LIMITED Director 2013-12-31 CURRENT 1984-12-10 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS LIMITED Director 2013-12-31 CURRENT 1989-05-22 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1990-10-01 Active
JOHN CHRISTOPHER MORGAN MORGAN UTILITIES GROUP LIMITED Director 2013-12-31 CURRENT 1995-05-24 Active
JOHN CHRISTOPHER MORGAN MUSE (WARP 4) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-02-12 Active
JOHN CHRISTOPHER MORGAN MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-12-31 CURRENT 2000-07-28 Active
JOHN CHRISTOPHER MORGAN BACKBONE FURNITURE LIMITED Director 2013-12-31 CURRENT 2002-08-09 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS LIMITED Director 2013-12-31 CURRENT 2007-05-23 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3134 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3135 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN LOVELL PROPERTY RENTAL LIMITED Director 2013-12-31 CURRENT 2009-06-26 Active
JOHN CHRISTOPHER MORGAN BASILDON SPORTING VILLAGE LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-12-31 CURRENT 2010-11-30 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-12-31 CURRENT 2012-03-20 Active
JOHN CHRISTOPHER MORGAN SMHA LIMITED Director 2013-12-31 CURRENT 1990-09-25 Liquidation
JOHN CHRISTOPHER MORGAN T.J.BRAYBON & SON LIMITED Director 2013-12-31 CURRENT 1932-10-17 Active
JOHN CHRISTOPHER MORGAN SINDALL EASTERN LIMITED Director 2013-12-31 CURRENT 1935-12-20 Active
JOHN CHRISTOPHER MORGAN SINDALL LIMITED Director 2013-12-31 CURRENT 1963-11-04 Liquidation
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-12-31 CURRENT 1985-12-31 Active
JOHN CHRISTOPHER MORGAN MORGAN LOVELL LONDON LIMITED Director 2013-12-31 CURRENT 1986-03-06 Active
JOHN CHRISTOPHER MORGAN SNAPE DESIGN & BUILD LIMITED Director 2013-12-31 CURRENT 1986-05-13 Active
JOHN CHRISTOPHER MORGAN WHEATLEY CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1959-07-10 Active
JOHN CHRISTOPHER MORGAN THE SNAPE GROUP LIMITED Director 2013-12-31 CURRENT 1926-08-31 Active
JOHN CHRISTOPHER MORGAN STANSELL LIMITED Director 2013-12-31 CURRENT 1946-10-22 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN EST RAIL LIMITED Director 2013-12-31 CURRENT 1978-09-27 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN UTILITIES LIMITED Director 2013-12-31 CURRENT 1981-01-27 Active
JOHN CHRISTOPHER MORGAN HINKINS & FREWIN LIMITED Director 2013-12-31 CURRENT 1926-12-15 Active
JOHN CHRISTOPHER MORGAN MAGNOR PLANT HIRE LIMITED Director 2013-12-31 CURRENT 1967-05-08 Active
JOHN CHRISTOPHER MORGAN MUSE PROPERTIES LIMITED Director 2013-12-31 CURRENT 1982-05-27 Active
JOHN CHRISTOPHER MORGAN MS (MEST) LIMITED Director 2013-12-31 CURRENT 1985-04-15 Active
JOHN CHRISTOPHER MORGAN MANCHESTER ENERGY COMPANY LIMITED Director 2013-12-31 CURRENT 1998-12-02 Active
JOHN CHRISTOPHER MORGAN MUSE (ECF) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-01-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-12-31 CURRENT 2001-08-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-12-31 CURRENT 2002-04-12 Active
JOHN CHRISTOPHER MORGAN LOVELL BOW LIMITED Director 2013-12-31 CURRENT 2008-12-08 Active
JOHN CHRISTOPHER MORGAN MORGAN (UK) PLC Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN MUSE PLACES LIMITED Director 2007-07-27 CURRENT 1992-05-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL GROUP PLC Director 1994-10-26 CURRENT 1953-07-20 Active
JOHN CHRISTOPHER MORGAN PLOUGH PROPERTIES LIMITED Director 1992-04-06 CURRENT 1963-04-01 Active
JOHN CHRISTOPHER MORGAN HARPSDEN PROPERTIES LTD Director 1991-10-19 CURRENT 1988-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-02Termination of appointment of Clare Sheridan on 2024-06-27
2024-07-02Appointment of Mrs Helen Mary Mason as company secretary on 2024-06-27
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-05-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CRUMMETT
2024-05-07DIRECTOR APPOINTED CULDIP KELLY KAUR GANGOTRA
2023-12-12SECRETARY'S DETAILS CHNAGED FOR MS CLARE SHERIDAN on 2023-12-11
2023-12-12Director's details changed for Mr John Christopher Morgan on 2023-12-11
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP United Kingdom
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY Scotland
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 20001000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 20001000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 20001000
2016-06-28AR0114/06/16 ANNUAL RETURN FULL LIST
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM , C/O Anderson Strathern, 1 Rutland Court, Edinbursgh, EH3 8EY
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MS CLARE SHERIDAN on 2016-05-10
2016-05-10CH01Director's details changed for Mr John Christopher Morgan on 2016-05-10
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 20001000
2015-06-19AR0114/06/15 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 20001000
2014-06-19AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ISOBEL NETTLESHIP
2014-06-11AP03Appointment of Ms Clare Sheridan as company secretary
2014-01-14AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE
2013-07-18AP01DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SKELDING
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-27AR0114/06/13 ANNUAL RETURN FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2013-02-04CH01Director's details changed for Neil Skelding on 2013-02-04
2012-07-26AR0114/06/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKELDING / 30/03/2012
2012-04-03AP01DIRECTOR APPOINTED NEIL SKELDING
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIBBERT
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-08AR0114/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 08/06/2011
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-25RES01ADOPT ARTICLES 12/01/2011
2010-07-14AR0114/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN MULLIGAN / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITMORE / 01/10/2009
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009
2009-08-10363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03288aDIRECTOR APPOINTED MATTHEW HIBBERT
2008-08-27363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-07-11363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-10353LOCATION OF REGISTER OF MEMBERS
2007-04-23288bDIRECTOR RESIGNED
2006-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-18288bDIRECTOR RESIGNED
2006-07-13363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-17288bDIRECTOR RESIGNED
2005-08-17363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2004-07-09363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: C/O ANDERSON STRATHERN 48 CASTLE STREET EDINBURGH EH2 3LX
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-13363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-02-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-01363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to MORGAN EST (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN EST (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN EST (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of MORGAN EST (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN EST (SCOTLAND) LIMITED
Trademarks
We have not found any records of MORGAN EST (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN EST (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MORGAN EST (SCOTLAND) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN EST (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN EST (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN EST (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.