MORISON WALKER PROPERTY MANAGEMENT LIMITED

Hellopages » Inverclyde » Inverclyde » PA16 8NB

Company number SC142763
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address 23 PATRICK STREET, GREENOCK, PA16 8NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 28 May 2016; Satisfaction of charge 3 in full. The most likely internet sites of MORISON WALKER PROPERTY MANAGEMENT LIMITED are www.morisonwalkerpropertymanagement.co.uk, and www.morison-walker-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Greenock Central Rail Station is 0.7 miles; to Drumfrochar Rail Station is 0.8 miles; to Cardross Rail Station is 4.4 miles; to Garelochhead Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morison Walker Property Management Limited is a Private Limited Company. The company registration number is SC142763. Morison Walker Property Management Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of Morison Walker Property Management Limited is 23 Patrick Street Greenock Pa16 8nb. . MACPHAIL, Gordon Anderson is a Secretary of the company. GALLACHER, Margaret Florence is a Director of the company. MACPHAIL, Gordon Anderson is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ERSKINE, Andrew Anderson Evans has been resigned. Director FOSTER, Robert John has been resigned. Director HANNAH, Robert Stewart has been resigned. Director MCDOUGALL, Douglas has been resigned. Director WILLIAMSON, John Malcolm has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MACPHAIL, Gordon Anderson
Appointed Date: 22 February 1993

Director
GALLACHER, Margaret Florence
Appointed Date: 26 April 1994
65 years old

Director
MACPHAIL, Gordon Anderson
Appointed Date: 22 February 1993
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Director
ERSKINE, Andrew Anderson Evans
Resigned: 28 February 1994
Appointed Date: 22 February 1993
80 years old

Director
FOSTER, Robert John
Resigned: 20 March 2009
Appointed Date: 30 November 1995
70 years old

Director
HANNAH, Robert Stewart
Resigned: 30 January 2001
Appointed Date: 22 February 1993
99 years old

Director
MCDOUGALL, Douglas
Resigned: 25 May 1993
Appointed Date: 15 March 1993
74 years old

Director
WILLIAMSON, John Malcolm
Resigned: 23 August 2010
Appointed Date: 15 March 1993
72 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1993

Persons With Significant Control

Calkton Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORISON WALKER PROPERTY MANAGEMENT LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 28 May 2016
24 Nov 2016
Satisfaction of charge 3 in full
24 Nov 2016
Satisfaction of charge 1 in full
11 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 52,500

...
... and 67 more events
23 Feb 1993
Director resigned;new director appointed

23 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

23 Feb 1993
New director appointed

23 Feb 1993
Registered office changed on 23/02/93 from: 24 great king street edinburgh EH3 6QN

22 Feb 1993
Incorporation

MORISON WALKER PROPERTY MANAGEMENT LIMITED Charges

9 July 2013
Charge code SC14 2763 0005
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as 23 patrick street…
13 June 2013
Charge code SC14 2763 0004
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 July 2009
Standard security
Delivered: 17 July 2009
Status: Satisfied on 24 November 2016
Persons entitled: Clydesdale Bank PLC
Description: 23 patrick street, greenock.
22 June 1993
Floating charge
Delivered: 5 July 1993
Status: Satisfied on 4 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 June 1993
Standard security
Delivered: 23 June 1993
Status: Satisfied on 24 November 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor office premises 23 patrick street, greenock.