MORGAN BETON AND MONIERBAU LIMITED
Construction of commercial buildings
MORGAN BETON AND MONIERBAU LIMITED
Construction of commercial buildings
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Forvis Mazars Llp Capital Square 58 Morrison St Edinburgh EH3 8BP
Credit Report
Discover MORGAN BETON AND MONIERBAU LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Cash in Bank
N/A
Net Assets
-£10.16k
Total Liabilities
£10.16k
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 2 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Johann Schneider | Director | Active |
| Manfred Krapf | Director | Active |
| Mark Roger Atkinson | Director | Active |
| Sidney Christopher John Harris | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Morgan Est (scotland) Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2025 | Gazette | Gazette Dissolved Liquidation | View(1 page) |
| 20 Jan 2025 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting Scotland | View(11 pages) |
| 4 Sept 2024 | Confirmation Statement | Confirmation statement made on 2024-07-03 with updates | View(5 pages) |
| 19 Jul 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
| 2 Jul 2024 | Officers | Termination of Clare Sheridan as director on 2024-06-27 | View(1 page) |
Liquidation Voluntary Members Return Of Final Meeting Scotland
Confirmation statement made on 2024-07-03 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Gazette Dissolved Liquidation
10 months ago on 20 Apr 2025
Liquidation Voluntary Members Return Of Final Meeting Scotland
1 years ago on 20 Jan 2025
Confirmation statement made on 2024-07-03 with updates
1 years ago on 4 Sept 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 19 Jul 2024
Termination of Clare Sheridan as director on 2024-06-27
1 years ago on 2 Jul 2024