About

Registered Number: SC129845
Date of Incorporation: 07/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 1 Rutland Court, Edinburgh, EH3 8EY,

 

Founded in 1991, Morgan Beton & Monierbau Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". This organisation has 10 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTT, Jonathan Paul 20 January 2014 - 1
KRAPF, Manfred 01 July 2007 - 1
NEUREITER, Friedrich, Director 01 August 2016 - 1
ARNOLD, Josef Arnold 16 February 1993 01 August 2016 1
BLINDOW, Friedrich Karl 02 April 1991 16 February 1993 1
QUELLMELZ, Friedrich Quellmelz 16 February 1993 30 June 2007 1
TALBOTT, Thomas Adnitt 02 April 1991 31 December 1992 1
WILL, Max Otto Ludwig 02 April 1991 16 February 1993 1
WILLIAMS, Kenneth John 02 April 1991 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Clare 31 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 13 June 2017
CH01 - Change of particulars for director 20 April 2017
RP04AP01 - N/A 17 October 2016
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 10 May 2016
AD01 - Change of registered office address 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 June 2014
AP03 - Appointment of secretary 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 09 November 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 24 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
AA - Annual Accounts 29 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 25 July 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 July 2002
CERTNM - Change of name certificate 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
AA - Annual Accounts 04 July 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
363a - Annual Return 01 June 2000
AA - Annual Accounts 23 September 1999
363a - Annual Return 02 June 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 17 June 1996
363s - Annual Return 15 June 1995
288 - N/A 14 June 1995
AA - Annual Accounts 31 May 1995
288 - N/A 06 December 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 20 June 1994
288 - N/A 21 December 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 16 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 22 March 1993
288 - N/A 15 January 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 11 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1992
363a - Annual Return 20 June 1991
RESOLUTIONS - N/A 19 April 1991
MEM/ARTS - N/A 19 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1991
RESOLUTIONS - N/A 02 April 1991
RESOLUTIONS - N/A 02 April 1991
RESOLUTIONS - N/A 02 April 1991
MEM/ARTS - N/A 02 April 1991
123 - Notice of increase in nominal capital 02 April 1991
CERTNM - Change of name certificate 18 March 1991
NEWINC - New incorporation documents 07 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.