GEO. A. MORRISON & COMPANY (LEITH) LIMITED
ESKBANK

Hellopages » Midlothian » Midlothian » EH22 3FB
Company number SC023699
Status Active
Incorporation Date 31 December 1945
Company Type Private Limited Company
Address C/O SPRINGFORDS LLP DUNDAS HOUSE, WESTFIELD PARK, ESKBANK, MIDLOTHIAN, SCOTLAND, EH22 3FB
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 15,700 ; Director's details changed for Mr John Douglas Bottomley on 1 January 2016. The most likely internet sites of GEO. A. MORRISON & COMPANY (LEITH) LIMITED are www.geoamorrisoncompanyleith.co.uk, and www.geo-a-morrison-company-leith.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and two months. The distance to to Brunstane Rail Station is 3.9 miles; to Edinburgh Rail Station is 6.1 miles; to Prestonpans Rail Station is 6.1 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geo A Morrison Company Leith Limited is a Private Limited Company. The company registration number is SC023699. Geo A Morrison Company Leith Limited has been working since 31 December 1945. The present status of the company is Active. The registered address of Geo A Morrison Company Leith Limited is C O Springfords Llp Dundas House Westfield Park Eskbank Midlothian Scotland Eh22 3fb. . LAWNS, Leslie Parkin is a Secretary of the company. BOTTOMLEY, John Douglas is a Director of the company. LAWNS, Leslie Parkin is a Director of the company. Secretary DAWSON, John Mcdowall has been resigned. Secretary LESLIE, Alexander has been resigned. Director ALEXANDER, Richard Vincent has been resigned. Director DAWSON, John Mcdowall has been resigned. Director HENDERSON, David has been resigned. Director LESLIE, Alexander has been resigned. Director PROPHET, William Pettie has been resigned. Director WALLACE, Henry Wilson has been resigned. Director WILLIAMSON, Alan Taylor has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
LAWNS, Leslie Parkin
Appointed Date: 05 August 2005

Director

Director
LAWNS, Leslie Parkin

79 years old

Resigned Directors

Secretary
DAWSON, John Mcdowall
Resigned: 05 August 2005
Appointed Date: 24 July 1999

Secretary
LESLIE, Alexander
Resigned: 24 July 1999

Director
ALEXANDER, Richard Vincent
Resigned: 22 July 2005
Appointed Date: 01 January 2000
69 years old

Director
DAWSON, John Mcdowall
Resigned: 05 August 2005
Appointed Date: 21 January 2003
61 years old

Director
HENDERSON, David
Resigned: 22 July 2005
Appointed Date: 13 August 2002
77 years old

Director
LESLIE, Alexander
Resigned: 24 July 1999
91 years old

Director
PROPHET, William Pettie
Resigned: 31 October 1996
96 years old

Director
WALLACE, Henry Wilson
Resigned: 30 June 2000
88 years old

Director
WILLIAMSON, Alan Taylor
Resigned: 22 July 2005
Appointed Date: 01 January 2000
69 years old

GEO. A. MORRISON & COMPANY (LEITH) LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,700

26 Jan 2016
Director's details changed for Mr John Douglas Bottomley on 1 January 2016
24 Jan 2016
Registered office address changed from Tower Mains Studios 18K Liberton Brae Edinburgh Lothian EH16 6AE to C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 January 2016
09 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 15,700

...
... and 88 more events
03 Jun 1987
Full accounts made up to 31 December 1986

21 Nov 1986
Full accounts made up to 31 December 1985

14 Nov 1986
Return made up to 14/08/86; full list of members

03 Aug 1972
Particulars of mortgage/charge
31 Dec 1945
Incorporation

GEO. A. MORRISON & COMPANY (LEITH) LIMITED Charges

5 May 2004
Standard security
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 john's place, leith, edinburgh.
21 August 2002
Standard security
Delivered: 29 August 2002
Status: Satisfied on 27 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 st. John's place, leith, edinburgh.
17 December 2001
Standard security
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 south shore road, grangemouth.
30 October 2001
Bond & floating charge
Delivered: 9 November 2001
Status: Satisfied on 17 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 April 1983
Standard security
Delivered: 12 April 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground extending to 9680 square yards at western harbour…
6 September 1977
Standard security
Delivered: 15 September 1977
Status: Outstanding
Persons entitled: Peter Saddler & Co LTD
Description: 6 john's place, leith.
27 July 1972
Bond of cash credit & floating charge
Delivered: 1 August 1972
Status: Satisfied on 22 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…