Mowlem Scotland Limited EDINBURGH


Founded in 1945, Mowlem Scotland, classified under reg no. SC023190 is an active company. Currently registered at Atria One EH3 8EX, Edinburgh the company has been in the business for 79 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2017/12/31.

Currently 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.

Mowlem Scotland Limited Address / Contact

Office Address Atria One
Office Address2 144 Morrison Street
Town Edinburgh
Post code EH3 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC023190
Date of Incorporation Tue, 20th Mar 1945
Industry Dormant Company
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2019 (1680 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 15th Feb 2019 (2019-02-15)
Last confirmation statement dated Thu, 1st Feb 2018

Company staff

Christopher F.

Position: Secretary

Resigned: 01 July 1991

Westley M.

Position: Secretary

Appointed: 01 July 2017

Resigned: 10 December 2018

Westley M.

Position: Director

Appointed: 01 July 2017

Resigned: 10 December 2018

Timothy G.

Position: Secretary

Appointed: 21 May 2012

Resigned: 30 June 2017

Timothy G.

Position: Director

Appointed: 03 September 2008

Resigned: 30 June 2017

Lee M.

Position: Director

Appointed: 03 September 2008

Resigned: 07 December 2018

Mowlem Management Limited

Position: Corporate Director

Appointed: 18 December 2000

Resigned: 03 September 2008

Mowlem Secretariat Limited

Position: Corporate Director

Appointed: 18 December 2000

Resigned: 03 September 2008

Mowlem Secretariat Limited

Position: Corporate Secretary

Appointed: 07 September 2000

Resigned: 21 May 2012

Roy D.

Position: Director

Appointed: 07 September 1995

Resigned: 15 February 1999

Andrew M.

Position: Director

Appointed: 18 July 1994

Resigned: 18 December 2000

Christopher F.

Position: Director

Appointed: 29 July 1993

Resigned: 18 December 2000

Christopher F.

Position: Secretary

Appointed: 29 July 1993

Resigned: 07 September 2000

Roderick M.

Position: Director

Appointed: 01 February 1992

Resigned: 29 July 1993

Brian M.

Position: Director

Appointed: 01 February 1992

Resigned: 31 March 2000

Roderick M.

Position: Secretary

Appointed: 01 February 1992

Resigned: 29 July 1993

William J.

Position: Secretary

Appointed: 01 July 1991

Resigned: 01 February 1992

Frank D.

Position: Director

Appointed: 22 March 1990

Resigned: 11 September 1996

Edgar W.

Position: Director

Appointed: 03 May 1989

Resigned: 01 February 1992

Christopher F.

Position: Director

Appointed: 26 April 1989

Resigned: 01 February 1992

David P.

Position: Director

Appointed: 26 April 1989

Resigned: 01 February 1992

Clifford H.

Position: Director

Appointed: 26 April 1989

Resigned: 03 May 1989

James M.

Position: Director

Appointed: 26 April 1989

Resigned: 03 May 1989

Colin S.

Position: Director

Appointed: 26 April 1989

Resigned: 31 July 1996

Hugh O.

Position: Director

Appointed: 26 April 1989

Resigned: 07 July 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Carillion Jm Limited from Wolverhampton, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carillion Jm Limited

Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 77628
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2017/12/31
filed on: 4th, September 2018
Free Download (3 pages)

Company search

Advertisements