ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Morgan Investments (Scotland) Ltd

Morgan Investments (Scotland) Ltd is an active company incorporated on 30 November 2011 with the registered office located in Edinburgh, City of Edinburgh. Morgan Investments (Scotland) Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC412360
Private limited company
Scottish Company
Age
13 years
Incorporated 30 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
90a George Street
Edinburgh
EH2 3DF
Scotland
Address changed on 2 Dec 2024 (9 months ago)
Previous address was 103 Milngavie Road Bearsden Glasgow G61 2EL
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • None • British • Lives in UK • Born in Jan 1958
Director • None • British • Lives in Scotland • Born in Dec 1970
Director • None • British • Lives in Scotland • Born in Jun 1968
Kiltane Properties Limited
PSC
SSPC Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kiltane Developments Limited
James Mark Keane is a mutual person.
Active
Ancaster Court Limited
Stewart Gunn Sheridan is a mutual person.
Active
Kiltane Limited
James Mark Keane is a mutual person.
Active
OLDPL9 Limited
James Mark Keane is a mutual person.
Active
Kiltane Properties Limited
James Mark Keane is a mutual person.
Active
North Berwick Properties Limited
Stewart Gunn Sheridan is a mutual person.
Active
Edinburgh Property Investments Limited
Stewart Gunn Sheridan is a mutual person.
Active
The Quadrant (Edinburgh) Limited
James Mark Keane is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.62K
Decreased by £125.02K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£286K
Decreased by £125.02K (-30%)
Total Liabilities
-£99.72K
Decreased by £109.02K (-52%)
Net Assets
£186.29K
Decreased by £15.99K (-8%)
Debt Ratio (%)
35%
Decreased by 15.92% (-31%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 4 Jun 2025
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Registered Address Changed
9 Months Ago on 2 Dec 2024
Sspc Investments Limited (PSC) Appointed
1 Year 5 Months Ago on 8 Apr 2024
Kiltane Properties Limited (PSC) Appointed
1 Year 5 Months Ago on 8 Apr 2024
Mr James Mark Keane Details Changed
1 Year 5 Months Ago on 8 Apr 2024
James Martin Resigned
1 Year 5 Months Ago on 8 Apr 2024
James Martin Resigned
1 Year 5 Months Ago on 8 Apr 2024
James Martin (PSC) Resigned
1 Year 5 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 25 Mar 2024
Get Credit Report
Discover Morgan Investments (Scotland) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Jun 2025
Confirmation statement made on 30 November 2024 with updates
Submitted on 10 Dec 2024
Statement of capital following an allotment of shares on 26 March 2024
Submitted on 3 Dec 2024
Notification of Kiltane Properties Limited as a person with significant control on 8 April 2024
Submitted on 3 Dec 2024
Notification of Sspc Investments Limited as a person with significant control on 8 April 2024
Submitted on 3 Dec 2024
Director's details changed for Mr James Mark Keane on 8 April 2024
Submitted on 2 Dec 2024
Registered office address changed from 103 Milngavie Road Bearsden Glasgow G61 2EL to 90a George Street Edinburgh EH2 3DF on 2 December 2024
Submitted on 2 Dec 2024
Cessation of James Martin as a person with significant control on 8 April 2024
Submitted on 28 Nov 2024
Termination of appointment of James Martin as a secretary on 8 April 2024
Submitted on 28 Nov 2024
Termination of appointment of James Martin as a director on 8 April 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year