MORGAN INVESTMENTS (SCOTLAND) LTD.
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 2EL

Company number SC412360
Status Active
Incorporation Date 30 November 2011
Company Type Private Limited Company
Address 103 MILNGAVIE ROAD, BEARSDEN, GLASGOW, G61 2EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 99 . The most likely internet sites of MORGAN INVESTMENTS (SCOTLAND) LTD. are www.morganinvestmentsscotland.co.uk, and www.morgan-investments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Morgan Investments Scotland Ltd is a Private Limited Company. The company registration number is SC412360. Morgan Investments Scotland Ltd has been working since 30 November 2011. The present status of the company is Active. The registered address of Morgan Investments Scotland Ltd is 103 Milngavie Road Bearsden Glasgow G61 2el. . MARTIN, James is a Secretary of the company. KEANE, James Mark is a Director of the company. MARTIN, James is a Director of the company. SHERIDAN, Stewart Gunn is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARTIN, James
Appointed Date: 30 November 2011

Director
KEANE, James Mark
Appointed Date: 30 November 2011
54 years old

Director
MARTIN, James
Appointed Date: 30 November 2011
67 years old

Director
SHERIDAN, Stewart Gunn
Appointed Date: 30 November 2011
57 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 30 November 2011
Appointed Date: 30 November 2011

Director
MABBOTT, Stephen George
Resigned: 30 November 2011
Appointed Date: 30 November 2011
74 years old

Persons With Significant Control

Mr James Martin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORGAN INVESTMENTS (SCOTLAND) LTD. Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 99

09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Registration of charge SC4123600003, created on 30 May 2015
...
... and 12 more events
03 Jan 2012
Appointment of James Martin as a director
03 Jan 2012
Current accounting period extended from 30 November 2012 to 31 December 2012
06 Dec 2011
Termination of appointment of Brian Reid Ltd. as a secretary
06 Dec 2011
Termination of appointment of Stephen Mabbott as a director
30 Nov 2011
Incorporation

MORGAN INVESTMENTS (SCOTLAND) LTD. Charges

4 June 2015
Charge code SC41 2360 0002
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 7 cockburn street, edinburgh.
30 May 2015
Charge code SC41 2360 0003
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 london road, edinburgh.
10 March 2015
Charge code SC41 2360 0001
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…