Company number SC049619
Status RECEIVERSHIP
Incorporation Date 10 December 1971
Company Type Private Limited Company
Address TEN GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of receiver's report; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of D.H. MORRIS (EDINBURGH) LIMITED are www.dhmorrisedinburgh.co.uk, and www.d-h-morris-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. D H Morris Edinburgh Limited is a Private Limited Company.
The company registration number is SC049619. D H Morris Edinburgh Limited has been working since 10 December 1971.
The present status of the company is RECEIVERSHIP. The registered address of D H Morris Edinburgh Limited is Ten George Street Edinburgh Eh2 2dz. . ROBERTSON, Alastair David is a Secretary of the company. MCMURRAY, Edward is a Director of the company. ROBERTSON, Alastair David is a Director of the company. Director INGLIS, Alexander has been resigned. Director MCMURRAY, Alastair has been resigned. The company operates in "Installation electrical wiring etc.".
Current Directors
Resigned Directors
D.H. MORRIS (EDINBURGH) LIMITED Events
08 Oct 2012
Notice of ceasing to act as receiver or manager
29 Jun 2007
Notice of receiver's report
23 Apr 2007
Notice of the appointment of receiver by a holder of a floating charge
23 Apr 2007
Notice of the appointment of receiver by a holder of a floating charge
16 Apr 2007
Registered office changed on 16/04/07 from: 9 dudhope terrace dundee tayside DD3 6GH
...
... and 58 more events
07 Apr 1981
Dir / sec appoint / resign
26 Jan 1976
Company name changed\certificate issued on 26/01/76
13 Dec 1974
New secretary appointed
16 Jul 1973
New secretary appointed
08 May 1973
New secretary appointed
31 March 1989
Standard security
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premise, 2, 4 & 5 trinity crescent edinburgh.
28 July 1988
Standard security
Delivered: 9 August 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises 2, 4 & 5 trinity crescent, edinburgh.
17 December 1987
Bond & floating charge
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
17 December 1987
Letter of offset
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
24 June 1987
Letter of offset
Delivered: 6 July 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
29 August 1986
Letter of offset
Delivered: 9 September 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
7 June 1984
Letter of offset
Delivered: 25 June 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
24 May 1976
Floating charge
Delivered: 26 May 1976
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…