Company NameSomerville & Morrison Limited
Company StatusDissolved
Company NumberSC018927
CategoryPrivate Limited Company
Incorporation Date5 February 1936(88 years, 3 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Thomas Somerville
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed12 May 1989(53 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 21 April 2015)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address144 Rosslyn Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3EX
Scotland
Director NameMrs Valerie Somerville
Date of BirthNovember 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed12 May 1989(53 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 Rosslyn Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3EX
Scotland
Secretary NameMrs Valerie Somerville
NationalityScottish
StatusClosed
Appointed12 May 1989(53 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 Rosslyn Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3EX
Scotland
Director NameMr Darren John Somerville
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed11 September 2009(73 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Macarthur Wynd
Cambuslang
Glasgow
G72 7GA
Scotland
Director NameMr Steven Keith Somerville
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(73 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 21 April 2015)
RoleCompany Director
Correspondence Address4 Abbotsford Avenue
Rutherglen
Glasgow
G73 3NX
Scotland

Location

Registered AddressMoore & Co
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

18.5k at 1Somerville & Morrison Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£388,427
Cash£6,518
Current Liabilities£966,467

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Return of final meeting of voluntary winding up (4 pages)
21 January 2015Notice of final meeting of creditors (2 pages)
21 January 2015Notice of final meeting of creditors (2 pages)
21 January 2015Return of final meeting of voluntary winding up (4 pages)
17 February 2010Registered office address changed from 24 Baronald Street Rutherglen Glasgow South Lanarkshire G73 1AF on 17 February 2010 (2 pages)
17 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2010Registered office address changed from 24 Baronald Street Rutherglen Glasgow South Lanarkshire G73 1AF on 17 February 2010 (2 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 September 2009Director appointed mr darren john somerville (1 page)
14 September 2009Director appointed mr darren john somerville (1 page)
14 September 2009Director appointed mr steven keith somerville (1 page)
14 September 2009Director appointed mr steven keith somerville (1 page)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
17 February 2007Alterations to a floating charge (5 pages)
17 February 2007Alterations to a floating charge (5 pages)
3 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2005Return made up to 31/12/04; full list of members (7 pages)
16 February 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005 (7 pages)
24 January 2005 (7 pages)
4 November 2004Registered office changed on 04/11/04 from: 130 cambuslang road rutherglen G73 1PY (1 page)
4 November 2004Registered office changed on 04/11/04 from: 130 cambuslang road rutherglen G73 1PY (1 page)
23 July 2004Partic of mort/charge * (5 pages)
23 July 2004Partic of mort/charge * (5 pages)
15 July 2004Dec mort/charge * (5 pages)
15 July 2004Dec mort/charge * (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 December 2003 (7 pages)
31 December 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 October 2002 (7 pages)
22 October 2002 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 September 2000 (7 pages)
12 September 2000 (7 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 August 1999 (8 pages)
5 August 1999 (8 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 December 1998 (8 pages)
7 December 1998 (8 pages)
7 January 1998 (5 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998 (5 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996 (5 pages)
3 December 1996 (5 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 December 1995 (5 pages)
29 December 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)