MOORHEAD & MCGAVIN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC012722
Status Active
Incorporation Date 6 June 1923
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 10,000 . The most likely internet sites of MOORHEAD & MCGAVIN LIMITED are www.moorheadmcgavin.co.uk, and www.moorhead-mcgavin.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and five months. Moorhead Mcgavin Limited is a Private Limited Company. The company registration number is SC012722. Moorhead Mcgavin Limited has been working since 06 June 1923. The present status of the company is Active. The registered address of Moorhead Mcgavin Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . DAFERERAS, Sheila Mary is a Secretary of the company. DAFERERAS, Markos is a Director of the company. DAFERERAS, Sheila Mary is a Director of the company. GOW, William Murdoch is a Director of the company. Secretary JOHNSTONE, Janette Joyce has been resigned. Director CARSON, Elizabeth Ann has been resigned. Director CARSON, Robert Graham has been resigned. Director CARSON, Robert Graham has been resigned. Director MORRIS, Alasdair Henry has been resigned. The company operates in "Grain milling".


Current Directors

Secretary
DAFERERAS, Sheila Mary
Appointed Date: 26 May 1999

Director
DAFERERAS, Markos
Appointed Date: 26 May 1999
59 years old

Director
DAFERERAS, Sheila Mary
Appointed Date: 26 May 1999
61 years old

Director
GOW, William Murdoch
Appointed Date: 01 October 2012
70 years old

Resigned Directors

Secretary
JOHNSTONE, Janette Joyce
Resigned: 26 May 1999

Director
CARSON, Elizabeth Ann
Resigned: 26 May 1999
87 years old

Director
CARSON, Robert Graham
Resigned: 15 October 2012
Appointed Date: 17 January 2001
89 years old

Director
CARSON, Robert Graham
Resigned: 26 May 1999
89 years old

Director
MORRIS, Alasdair Henry
Resigned: 04 May 2010
65 years old

MOORHEAD & MCGAVIN LIMITED Events

03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000

29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000

23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
16 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
16 Jun 1986
Return made up to 30/05/86; full list of members

03 Jun 1969
Memorandum of association
22 Aug 1968
Particulars of property mortgage/charge
06 Jun 1923
Certificate of incorporation
06 Jun 1923
Incorporation

MOORHEAD & MCGAVIN LIMITED Charges

10 December 2009
Standard security
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Industrial premises at 21 newhut road braidhurst industrial…
24 May 1989
Bond & floating charge
Delivered: 13 June 1989
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…