MOORHEAD & MCGAVIN LIMITED

Address:
7-11 Melville Street, Edinburgh, EH3 7PE

MOORHEAD & MCGAVIN LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC012722. The registration start date is June 6, 1923. The current status is Active.

Company Overview

Company Number SC012722
Company Name MOORHEAD & MCGAVIN LIMITED
Registered Address 7-11 Melville Street
Edinburgh
EH3 7PE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1923-06-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2021-05-15
Confirmation Statement Last Update 2020-05-01
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10611 Grain milling

Office Location

Address 7-11 MELVILLE STREET
Post Town EDINBURGH
Post Code EH3 7PE

Companies with the same location

Entity Name Office Address
1ST FOCUS HOMECARE LIMITED 7-11 Melville Street, Edinburgh, Midlothian, EH3 7PE, Scotland
ESKGROVE LIMITED 7-11 Melville Street, Edinburgh, EH3 7PE, Scotland
IIIII LIMITED 7-11 Melville Street, Edinburgh, EH3 7PE, Scotland
HENDERSON PROPERTY LETS LIMITED 7-11 Melville Street, Edinburgh, EH3 7PE, Scotland
SEVEN STILLS VENTURES LIMITED 7-11 Melville Street, Edinburgh, EH3 7PE, Scotland
JKIL LTD 7-11 Melville Street, Edinburgh, EH3 7PE, United Kingdom
G & A FLEMING LTD 7-11 Melville Street, Edinburgh, EH3 7PE, United Kingdom
SIMPLY DONATE LIMITED 7-11 Melville Street, Edinburgh, EH3 7PE, United Kingdom
BONNIE AND WILD LIMITED 7-11 Melville Street, Edinburgh, Midlothian, EH3 7PE, Scotland
BALMORE HOUSE LIMITED 7-11 Melville Street, Edinburgh, EH3 7PE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAFERERAS, Sheila Mary Secretary (Active) 246 Ferry Road, Edinburgh, United Kingdom, EH5 3AL /
26 May 1999
/
DAFERERAS, Markos Director (Active) 246 Ferry Road, Edinburgh, United Kingdom, EH5 3AL November 1965 /
26 May 1999
British /
Edinburgh
Company Director
DAFERERAS, Sheila Mary Director (Active) 246 Ferry Road, Edinburgh, United Kingdom, EH5 3AL March 1964 /
26 May 1999
British /
Scotland
Company Director
GOW, William Murdoch Director (Active) 10 Maybole Gardnes, Hamilton, South Lanarkshire, United Kingdom, ML3 9EU September 1955 /
1 October 2012
British /
United Kingdom
Operations Director
JOHNSTONE, Janette Joyce Secretary (Resigned) William Yule And Son Ltd, Park Road, Kirkcaldy, Fife, KY1 3ER /
/
CARSON, Elizabeth Ann Director (Resigned) Rusco Tower, Gatehouse Of Fleet, Kirkcudbrightshire March 1938 /
British /
CARSON, Robert Graham Director (Resigned) The Hermitage, Gatehouse Of Fleet, Castle Douglas, United Kingdom, DG7 2NP April 1936 /
17 January 2001
British /
Scotland
Company Director
CARSON, Robert Graham Director (Resigned) Rusco, The Hermitage, Gatehouse Of Fleet, Castle Douglas, DG7 2NP April 1936 /
British /
Scotland
Food Distributor
MORRIS, Alasdair Henry Director (Resigned) 2 Gleneagles Gardens, Bishopbriggs, Glasgow, Lanarkshire, G64 3EF March 1960 /
British /
Scotland
Company Sales Director

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH3 7PE
SIC Code 10611 - Grain milling

Improve Information

Please provide details on MOORHEAD & MCGAVIN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches