Morris Eddie Limited EDINBURGH


Morris Eddie started in year 1999 as Private Limited Company with registration number SC201468. The Morris Eddie company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF. Since 8th January 2007 Morris Eddie Limited is no longer carrying the name Morrison Edison Investments.

The firm has 2 directors, namely Bryan A., John C.. Of them, John C. has been with the company the longest, being appointed on 1 June 2012 and Bryan A. has been with the company for the least time - from 26 September 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Morris Eddie Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC201468
Date of Incorporation Wed, 10th Nov 1999
Industry Development of building projects
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Bryan A.

Position: Director

Appointed: 26 September 2016

John C.

Position: Director

Appointed: 01 June 2012

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 20 December 2006

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 26 September 2016

Laurence C.

Position: Director

Appointed: 19 March 2009

Resigned: 01 June 2012

John H.

Position: Director

Appointed: 11 May 2006

Resigned: 20 December 2006

Peter B.

Position: Director

Appointed: 11 May 2006

Resigned: 20 December 2006

John M.

Position: Director

Appointed: 13 March 2006

Resigned: 19 March 2009

Nicholas S.

Position: Director

Appointed: 04 May 2005

Resigned: 13 March 2006

Geoffrey S.

Position: Secretary

Appointed: 24 August 2004

Resigned: 20 December 2006

Robert F.

Position: Director

Appointed: 17 August 2004

Resigned: 11 May 2006

Andrew R.

Position: Director

Appointed: 03 August 2004

Resigned: 11 May 2006

Anthony P.

Position: Director

Appointed: 08 April 2004

Resigned: 03 August 2004

Lesley W.

Position: Director

Appointed: 08 April 2004

Resigned: 25 June 2004

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 24 February 2006

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Michael R.

Position: Director

Appointed: 16 October 2001

Resigned: 19 March 2009

Rory C.

Position: Director

Appointed: 16 October 2001

Resigned: 23 July 2004

Jacqueline F.

Position: Secretary

Appointed: 14 June 2001

Resigned: 17 May 2002

Joseph P.

Position: Director

Appointed: 01 June 2001

Resigned: 16 October 2001

Alan J.

Position: Director

Appointed: 31 March 2000

Resigned: 01 June 2001

Michael R.

Position: Director

Appointed: 31 March 2000

Resigned: 01 June 2001

Robert F.

Position: Director

Appointed: 03 March 2000

Resigned: 08 April 2004

John M.

Position: Secretary

Appointed: 03 March 2000

Resigned: 14 June 2001

John H.

Position: Director

Appointed: 03 March 2000

Resigned: 08 April 2004

Douglas C.

Position: Nominee Director

Appointed: 10 November 1999

Resigned: 03 March 2000

Michael P.

Position: Director

Appointed: 10 November 1999

Resigned: 03 March 2000

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1999

Resigned: 03 March 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Elbon Holdings (2) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elbon Holdings (2) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05573871
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morrison Edison Investments January 8, 2007
Dunwilco (750) February 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
Free Download (56 pages)

Company search

Advertisements