MORRISON CASPIAN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HL

Company number SC175681
Status Active
Incorporation Date 22 May 1997
Company Type Private Limited Company
Address 47 MELVILLE STREET, EDINBURGH, EH3 7HL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MORRISON CASPIAN LIMITED are www.morrisoncaspian.co.uk, and www.morrison-caspian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Morrison Caspian Limited is a Private Limited Company. The company registration number is SC175681. Morrison Caspian Limited has been working since 22 May 1997. The present status of the company is Active. The registered address of Morrison Caspian Limited is 47 Melville Street Edinburgh Eh3 7hl. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. FORSTER, Jonathan David is a Director of the company. AWG PROPERTY DIRECTOR LIMITED is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director GREEN, Robert David has been resigned. Director HOWELL, Keith Martin has been resigned. Director LAWSON, Robin Patrick has been resigned. Director MACLENNAN, Norman Angus has been resigned. Director MORRISON, John has been resigned. Director NILSSON, Lars Ingvar has been resigned. Director O'LEARY, Patrick Harold has been resigned. Director ROTHWELL, Julian Gordon has been resigned. Director TALLANT, Kenneth has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
FORSTER, Jonathan David
Appointed Date: 24 October 2006
58 years old

Director
AWG PROPERTY DIRECTOR LIMITED
Appointed Date: 01 August 2011

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 14 June 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 22 May 1997

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 19 August 2002

Director
GREEN, Robert David
Resigned: 23 October 2000
Appointed Date: 03 February 2000
70 years old

Director
HOWELL, Keith Martin
Resigned: 03 February 2000
Appointed Date: 22 May 1997
69 years old

Director
LAWSON, Robin Patrick
Resigned: 12 October 1999
Appointed Date: 06 February 1998
79 years old

Director
MACLENNAN, Norman Angus
Resigned: 06 February 1998
Appointed Date: 22 May 1997
74 years old

Director
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 23 October 2000
76 years old

Director
NILSSON, Lars Ingvar
Resigned: 24 October 2006
Appointed Date: 30 January 2002
80 years old

Director
O'LEARY, Patrick Harold
Resigned: 31 March 2005
Appointed Date: 26 March 2003
72 years old

Director
ROTHWELL, Julian Gordon
Resigned: 31 March 2005
Appointed Date: 26 March 2003
55 years old

Director
TALLANT, Kenneth
Resigned: 31 January 2002
Appointed Date: 22 May 1997
76 years old

MORRISON CASPIAN LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

16 Jun 2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
...
... and 73 more events
17 Mar 1998
New director appointed
09 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Sep 1997
Director's particulars changed
13 Jun 1997
Accounting reference date shortened from 31/05/98 to 31/03/98
22 May 1997
Incorporation