Morrison Construction Limited
Construction of commercial buildings
Morrison Construction Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 17452 2 Lochside View EH12 1LB Edinburgh
Phone: +44-1264 8625885
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Morrison Construction Limited"? - send email to us!
Registration data Morrison Construction Limited
Register date: 1997-09-16
Register number: SC178956
Type of company: Private Limited Company
Get full report form global database UK for Morrison Construction LimitedOwner, director, manager of Morrison Construction Limited
Kevin Allan Corbett Director. Address: 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland. DoB: February 1960, British
Andrew James Duxbury Director. Address: 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland. DoB: January 1975, British
Michael Robert Le Lorrain Director. Address: 2 Lochside View, Edinburgh, Edinburgh, Scotland, EH12 1LB, Scotland. DoB: August 1956, British
Richard Barraclough Secretary. Address: Cowley, Uxbridge, Middlesex, UB8 2AL, United Kingdom. DoB: n\a, British
Geoffrey Arthur George Shepheard Secretary. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British
Ian George Smith Director. Address: 4 Hopetoun Road, Bucksburn, Aberdeen, Aberdeenshire, AB21 9QZ, Scotland. DoB: January 1942, British
Kenneth Gillespie Director. Address: 15 Craigs Bank, Edinburgh, EH12 8HD. DoB: May 1965, British
David John Jeffs Director. Address: 17 Old Mill Lane, Clifford, Wetherby, West Yorkshire, LS23 6LE. DoB: December 1949, British
Michael Keith Director. Address: 73 Murray Terrace, Aberdeen, AB11 7SA. DoB: August 1959, British
David Charles Turner Secretary. Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE. DoB: n\a, Other
Anthony Donnelly Director. Address: 1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY. DoB: October 1964, British
Seamus Joseph Gillen Secretary. Address: 20 Mountway, Potters Bar, Hertfordshire, EN6 1EP. DoB: n\a, British
Jacqueline Elizabeth Fox Secretary. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British
Iain Alasdair Robertson Director. Address: 79/5 Braid Avenue, Edinburgh, EH10 6ED. DoB: October 1949, British
John Morrison Director. Address: Willis Mar, 13 Glen Brae, Falkirk, Central, FK1 5LT, Scotland. DoB: n\a, British
Robert David Green Director. Address: 1a Burnside Road, White Craigs, Glasgow, G46 6TT. DoB: July 1955, British
Keith Martin Howell Director. Address: Lynehurst Carlops Road, West Linton, Peeblesshire, EH46 7DS. DoB: February 1956, British
John Morrison Secretary. Address: Willis Mar,13 Glen Brae, Falkirk, FK1 5LH. DoB:
Robin Patrick Lawson Director. Address: 8 Drumsheugh Gardens, Edinburgh, EH3 7QJ. DoB: August 1946, British
Md Secretaries (edinburgh) Limited Corporate-secretary. Address: Pacific House, 70 Wellington Street, Glasgow, G2 6SB. DoB:
Jobs in Morrison Construction Limited vacancies. Career and practice on Morrison Construction Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Morrison Construction Limited on FaceBook
Read more comments for Morrison Construction Limited. Leave a respond Morrison Construction Limited in social networks. Morrison Construction Limited on Facebook and Google+, LinkedIn, MySpaceAddress Morrison Construction Limited on google map
Other similar UK companies as Morrison Construction Limited: Cre8atsea Limited | Dundee Voluntary Action Limited | Wynyard Granary Management Limited | Africa Relief Support Project Ltd | Total Floor Care Limited
Morrison Construction came into being in 1997 as company enlisted under the no SC178956, located at EH12 1LB Edinburgh at Po Box 17452 2 Lochside View. The firm has been expanding for 19 years and its public status is active. Up till now Morrison Construction Limited changed it’s name three times. Before 11th July 2007 the firm used the name Morrison Construction Services. Then the firm switched to the name Morrison Construction which was in use up till 11th July 2007 when the current name was adopted. This company Standard Industrial Classification Code is 41201 : Construction of commercial buildings. Morrison Construction Ltd reported its account information up till Tue, 30th Jun 2015. The firm's latest annual return information was filed on Wed, 16th Sep 2015. Since the company debuted in the field nineteen years ago, the firm has managed to sustain its great level of success.
Having two recruitment announcements since Wednesday 9th July 2014, the firm has been active on the job market. On Tuesday 26th April 2016, it started looking for candidates for a Site Engineer-AWPR post in Stonehaven, and on Wednesday 9th July 2014, for the vacant post of a General Operative in Lothian. Those working on these positions earn min. £25000 and up to £30000 on an annual basis. More specific information concerning recruitment and the career opportunity can be found in particular announcements.
1 transaction have been registered in 2012 with a sum total of £109,646. In 2011 there was a similar number of transactions (exactly 4) that added up to £561,500. The Council conducted 21 transactions in 2010, this added up to £11,096,325. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 72 transactions and issued invoices for £45,841,199. Cooperation with the Department for Transport council covered the following areas: Ta Cost Auc - Programme.
Kevin Allan Corbett, Andrew James Duxbury and Michael Robert Le Lorrain are listed as enterprise's directors and have been working on the company success since June 2016. At least one secretary in this firm is a limited company, specifically Galliford Try Secretariat Services Limited.
