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 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 |
SIC Code | Industry |
---|---|
10611 | Grain milling |
Address |
7-11 MELVILLE STREET |
Post Town | EDINBURGH |
Post Code | EH3 7PE |
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 |
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 |
Post Town | EDINBURGH |
Post Code | EH3 7PE |
SIC Code | 10611 - Grain milling |
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.