Background WavePink WaveYellow Wave

MORGAN EST (SCOTLAND) LIMITED (SC208121)

MORGAN EST (SCOTLAND) LIMITED (SC208121) is an active UK company. incorporated on 14 June 2000. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. MORGAN EST (SCOTLAND) LIMITED has been registered for 25 years. Current directors include GANGOTRA, Culdip Kelly Kaur, MORGAN, John Christopher.

Company Number
SC208121
Status
active
Type
ltd
Incorporated
14 June 2000
Age
25 years
Address
C/O Anderson Strathern Llp, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GANGOTRA, Culdip Kelly Kaur, MORGAN, John Christopher
SIC Codes
41201, 42110, 42910, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN EST (SCOTLAND) LIMITED

MORGAN EST (SCOTLAND) LIMITED is an active company incorporated on 14 June 2000 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. MORGAN EST (SCOTLAND) LIMITED was registered 25 years ago.(SIC: 41201, 42110, 42910, 43999)

Status

active

Active since 25 years ago

Company No

SC208121

LTD Company

Age

25 Years

Incorporated 14 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MILLER CIVIL ENGINEERING SERVICES LIMITED
From: 15 September 2000To: 24 October 2001
DUNWILCO (795) LIMITED
From: 14 June 2000To: 15 September 2000
Contact
Address

C/O Anderson Strathern Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP United Kingdom
From: 11 December 2023To: 12 December 2023
C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY Scotland
From: 10 May 2016To: 11 December 2023
, C/O Anderson Strathern, 1 Rutland Court, Edinbursgh, EH3 8EY
From: 14 June 2000To: 10 May 2016
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 24
Director Left
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GANGOTRA, Culdip Kelly Kaur

Active
Kent House, LondonW1W 8AJ
Born February 1970
Director
Appointed 07 May 2024

MORGAN, John Christopher

Active
58 Morrison Street, EdinburghEH3 8BP
Born December 1955
Director
Appointed 31 Dec 2013

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 24 Jul 2000
Resigned 10 May 2001

JOHNSTON, William Raymond

Resigned
9 Beverley Court, LondonNW6 4EG
Secretary
Appointed 10 May 2001
Resigned 01 Jun 2005

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

NETTLESHIP, Isobel Mary

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 01 Jun 2005
Resigned 31 May 2014

SHERIDAN, Clare

Resigned
58 Morrison Street, EdinburghEH3 8BP
Secretary
Appointed 31 May 2014
Resigned 27 Jun 2024

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 14 Jun 2000
Resigned 24 Jul 2000

BISHOP, John Michael

Resigned
Orchard View, West HorsleyKT24 6JD
Born May 1945
Director
Appointed 10 May 2001
Resigned 01 Jun 2005

BROOME, Martin Stephen

Resigned
71 Pereira Road, BirminghamB17 9JA
Born January 1955
Director
Appointed 29 Sept 2000
Resigned 21 Jul 2006

CHIPPINGTON, Michael

Resigned
Hillside House,Long Buckby Wharf, NorthamptonNN6 7PP
Born April 1944
Director
Appointed 29 Sept 2000
Resigned 30 Apr 2004

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Nominee director
Appointed 14 Jun 2000
Resigned 24 Jul 2000

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 18 Jul 2013
Resigned 07 May 2024

GRUNDON, Graham Nicolas

Resigned
The Old Barn Glebe Farm, AldertonNN12 7NL
Born July 1947
Director
Appointed 24 Jul 2000
Resigned 20 Mar 2007

HIBBERT, Matthew

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1966
Director
Appointed 01 Jun 2009
Resigned 30 Mar 2012

JOHNSTON, William Raymond

Resigned
9 Beverley Court, LondonNW6 4EG
Born June 1945
Director
Appointed 25 Jun 2001
Resigned 01 Jun 2005

MILLER, Keith Manson

Resigned
Cherry Hollows, EdinburghEH12 6EX
Born March 1949
Director
Appointed 24 Jul 2000
Resigned 29 Sept 2000

MORGAN, John Christopher

Resigned
2 Fishermans Bank, ChristchurchBH23 3NP
Born December 1955
Director
Appointed 13 Jun 2001
Resigned 25 Jun 2001

MULLIGAN, David Kevin

Resigned
14-17 Market Place, LondonW1W 8AJ
Born November 1969
Director
Appointed 01 Apr 2004
Resigned 25 Feb 2013

POLSON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Director
Appointed 14 Jun 2000
Resigned 24 Jul 2000

RICHARDS, John Steel

Resigned
21 Lovedale Road, BalernoEH14 7DW
Born September 1957
Director
Appointed 24 Jul 2000
Resigned 29 Sept 2000

SKELDING, Neil

Resigned
14-17 Market Place, LondonW1W 8AJ
Born April 1971
Director
Appointed 30 Mar 2012
Resigned 18 Jul 2013

WHITMORE, Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born January 1955
Director
Appointed 10 May 2001
Resigned 31 Dec 2013

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Resolution
25 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
11 July 2007
363aAnnual Return
Legacy
10 July 2007
353353
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 February 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 February 2002
AAAnnual Accounts
Legacy
14 November 2001
288cChange of Particulars
Legacy
14 November 2001
288cChange of Particulars
Legacy
14 November 2001
288cChange of Particulars
Legacy
9 November 2001
288cChange of Particulars
Certificate Change Of Name Company
24 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
287Change of Registered Office
Auditors Resignation Company
4 July 2001
AUDAUD
Legacy
4 July 2001
287Change of Registered Office
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Legacy
4 July 2001
88(2)R88(2)R
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
88(2)R88(2)R
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
225Change of Accounting Reference Date
Legacy
28 September 2000
287Change of Registered Office
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2000
NEWINCIncorporation