MORRIS EDDIE LIMITED - EDINBURGH


Company Profile Company Filings

Overview

MORRIS EDDIE LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
MORRIS EDDIE LIMITED was incorporated 24 years ago on 10/11/1999 and has the registered number: SC201468. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

MORRIS EDDIE LIMITED - EDINBURGH

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR DRUM SUITE, SALTIRE COURT
EDINBURGH
EH1 2EN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MORRISON EDISON INVESTMENTS LIMITED (until 08/01/2007)

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2006-12-20 CURRENT
MR JOHN IVOR CAVILL Oct 1972 British Director 2012-06-01 CURRENT
BRYAN MICHAEL ACUTT Oct 1979 British Director 2016-09-26 CURRENT
ALAN DIXON JESSOP Sep 1955 British Director 2000-03-31 UNTIL 2001-06-01 RESIGNED
MISS JACQUELINE ELIZABETH FOX Dec 1959 Secretary 2001-06-14 UNTIL 2002-05-17 RESIGNED
MR SEAMUS JOSEPH GILLEN Jan 1959 British Secretary 2002-05-17 UNTIL 2002-08-19 RESIGNED
MR SEAMUS JOSEPH GILLEN Jan 1959 British Secretary 2002-05-17 UNTIL 2002-08-19 RESIGNED
MR JOHN MORRISON Feb 1956 British Secretary 2000-03-03 UNTIL 2001-06-14 RESIGNED
MR GEOFFREY ARTHUR GEORGE SHEPHEARD Nov 1940 British Secretary 2004-08-24 UNTIL 2006-12-20 RESIGNED
DAVID CHARLES TURNER Mar 1960 Secretary 2002-08-19 UNTIL 2006-02-24 RESIGNED
MR JOHN ALEXANDER HOPE Jan 1957 British Director 2000-03-03 UNTIL 2004-04-08 RESIGNED
DOUGLAS JAMES CRAWFORD Feb 1965 British Nominee Director 1999-11-10 UNTIL 2000-03-03 RESIGNED
MR. MICHAEL JOSEPH RYAN Apr 1966 Irish Director 2001-10-16 UNTIL 2009-03-19 RESIGNED
MR ANDREW SCOTT RICHARDS Apr 1972 British Director 2004-08-03 UNTIL 2006-05-11 RESIGNED
ANTHONY POPE Sep 1953 British Director 2004-04-08 UNTIL 2004-08-03 RESIGNED
MICHAEL BUCHANAN POLSON Jul 1964 British Director 1999-11-10 UNTIL 2000-03-03 RESIGNED
MR. JOSEPH EUGENE PHILIPSZ Dec 1967 Irish Director 2001-06-01 UNTIL 2001-10-16 RESIGNED
JOHN MCDONAGH May 1969 British Director 2006-03-13 UNTIL 2009-03-19 RESIGNED
BIIF CORPORATE SERVICES LIMITED Corporate Director 2009-03-31 UNTIL 2016-09-26 RESIGNED
MR ROBERT SOUTER FULLERTON Dec 1952 British Director 2004-08-17 UNTIL 2006-05-11 RESIGNED
MR JOHN ALEXANDER HOPE Jan 1957 British Director 2006-05-11 UNTIL 2006-12-20 RESIGNED
MR ROBERT SOUTER FULLERTON Dec 1952 British Director 2000-03-03 UNTIL 2004-04-08 RESIGNED
NICHOLAS HUSON SCOTT-BARRETT Jul 1950 British Director 2005-05-04 UNTIL 2006-03-13 RESIGNED
LAURENCE SEYMOUR CLARKE Jun 1972 British Director 2009-03-19 UNTIL 2012-06-01 RESIGNED
RORY CHRISTIE Oct 1958 British Director 2001-10-16 UNTIL 2004-07-23 RESIGNED
MR PETER NIGEL JOHN BUXTON Mar 1969 British Director 2006-05-11 UNTIL 2006-12-20 RESIGNED
LESLEY ANNE WALLACE Jan 1970 British Director 2004-04-08 UNTIL 2004-06-25 RESIGNED
MR. MICHAEL JOSEPH RYAN Apr 1966 Irish Director 2000-03-31 UNTIL 2001-06-01 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Nominee Secretary 1999-11-10 UNTIL 2000-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Elbon Holdings (2) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNECT ROADS LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 70100 - Activities of head offices
ADAMS CAMPUS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BLACKSHAW HEALTHCARE SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ALERT COMMUNICATIONS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
A-ROADS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AM HOLDCO LIMITED LONDON Active FULL 70100 - Activities of head offices
DALMORE CAPITAL LIMITED LEEDS ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
DALMORE CAPITAL 1 GP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DALMORE ASSET SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DALMORE CAPITAL 3 GP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DALMORE CAPITAL 4 GP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DALMORE CAPITAL 5 GP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DALMORE CAPITAL 7 GP LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
COVESEA LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
COVESEA HOLDINGS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CHRYSALIS LP LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
COBALT CPI LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHC HOLDING (UK) LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
COMMUNITY SCHOOLS HOLDINGS LIMITED EDINBURGH Active FULL 70100 - Activities of head offices
COMMUNITY SCHOOLS (HIGHLANDS) LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.
CENTRAL SCOTLAND HEALTHCARE (ST ANDREWS) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CWG (WOOD WHARF) UT GP 1A LIMITED EDINBURGH Active FULL 41100 - Development of building projects
COUR WIND FARM (SCOTLAND ) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity