Company NameMorar Motors Limited
DirectorColin Pringle MacDonald
Company StatusActive
Company NumberSC034079
CategoryPrivate Limited Company
Incorporation Date11 June 1959(64 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameColin Pringle MacDonald
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(31 years, 10 months after company formation)
Appointment Duration33 years
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Loch Nevis Terrace
Mallaig
Inverness Shire
PH41 4QH
Scotland
Secretary NameColette Rose MacDonald
StatusCurrent
Appointed27 December 2013(54 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressThe Garage
Morar
Inverness-Shire
PH40 4PA
Scotland
Director NameMrs Vora June Douglas Shaw-Stewart
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressTraigh House
Arisaig
Invernesshire
P39 4NT
Director NameJohn William Archibald Shaw Stewart
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 7 months after company formation)
Appointment Duration25 years (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTraigh House
Arisaig
Inverness-Shire
PH39 4NT
Scotland
Director NameRobert MacDonald Stewart
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressGlengorm
Morar
Mallaig
Inverness Shire
PH40 4PA
Scotland
Secretary NameJohn William Archibald Shaw Stewart
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 7 months after company formation)
Appointment Duration25 years (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTraigh House
Arisaig
Inverness-Shire
PH39 4NT
Scotland
Director NameCatherine Stewart
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(30 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 1996)
RoleGuest House Operator
Correspondence AddressGlengorm
Moray
Inverness-Shire

Contact

Websitewww.morarmotors.co.uk/
Telephone01687 462118
Telephone regionMallaig

Location

Registered AddressThe Garage
Morar
Inverness-Shire
PH40 4PA
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Shareholders

1k at £1David Hugh Shaw Stewart
5.48%
Ordinary
1000 at £1Patrick Douglas Shaw Stewart
5.48%
Ordinary
6k at £1Colette Macdonald
32.87%
Ordinary
6k at £1Colin Pringle Macdonald
32.87%
Ordinary
2.1k at £1David Hugh Shaw Stewart
11.65%
Non Cumulative Preference
2.1k at £1Patrick Douglas Shaw Stewart
11.65%
Non Cumulative Preference

Financials

Year2014
Net Worth£1,111,637
Cash£228,210
Current Liabilities£207,749

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 January 1995Delivered on: 1 February 1995
Persons entitled: Lochaber Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of document.
Outstanding
15 April 1983Delivered on: 29 April 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in the parish of glenelg and county of inverness known as the garage.
Outstanding
23 December 1980Delivered on: 30 December 1980
Persons entitled: H I D B

Classification: Standard security
Secured details: £7,000.
Particulars: Two areas of ground in the parish of glenelg and county of inverness.
Outstanding
10 November 1980Delivered on: 24 November 1980
Persons entitled: Bp Oil Limited

Classification: Standard security
Secured details: All sums due or to become due but not exceeding £12,000 of principal.
Particulars: The area of ground lying on the westside of the public road leading from morar to mallaig in the parish of glenelg and county of inverness.
Outstanding
4 May 1977Delivered on: 6 May 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 November 1971Delivered on: 6 December 1971
Persons entitled: Esso Petroleum Company LTD

Classification: Standard security
Secured details: £2,500 & all sums due or to become due.
Particulars: 0.374 acre and 0.179 acres at west side of murar to mallaig road, known as "the garage", morar, inverness-shire.
Outstanding
1 April 1968Delivered on: 4 April 1968
Persons entitled: The Highlands and Islands Development Board

Classification: Disposition, minute of agreement & agreement
Secured details: All sums due or to become due but not exceeding £1,620 of principal & all further sums which may become due by the company to the chargee in terms of the said minute of agreement.
Particulars: 0.374 acre & 0.179 acre or thereby of ground on west side of public road from morar to mallaig, invernes-shire, with buildings etc.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 September 2020Second filing of Confirmation Statement dated 31 December 2016 (7 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 10/09/2020
(7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Cancellation of shares. Statement of capital on 8 March 2016
  • GBP 12,000
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 8 March 2016
  • GBP 12,000
(4 pages)
18 April 2016Purchase of own shares. (5 pages)
18 April 2016Purchase of own shares. (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18,253
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18,253
(4 pages)
8 December 2015Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 18,253
(4 pages)
8 December 2015Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 18,253
(4 pages)
3 December 2015Purchase of own shares. (3 pages)
3 December 2015Purchase of own shares. (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24,507
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24,507
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 February 2014Termination of appointment of John Stewart as a secretary (1 page)
5 February 2014Termination of appointment of John Stewart as a director (1 page)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 24,507
(4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 24,507
(4 pages)
5 February 2014Appointment of Colette Rose Macdonald as a secretary (2 pages)
5 February 2014Termination of appointment of John Stewart as a director (1 page)
5 February 2014Termination of appointment of John Stewart as a secretary (1 page)
5 February 2014Appointment of Colette Rose Macdonald as a secretary (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for John William Archibald Shaw Stewart on 31 December 2009 (2 pages)
15 March 2010Director's details changed for John William Archibald Shaw Stewart on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Colin Pringle Macdonald on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Colin Pringle Macdonald on 31 December 2009 (2 pages)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 31/12/08; full list of members (4 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 April 2004Return made up to 31/12/03; full list of members (7 pages)
22 April 2004Return made up to 31/12/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 May 2003Return made up to 31/12/02; full list of members (7 pages)
22 May 2003Return made up to 31/12/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
12 January 2000Location of register of members (1 page)
12 January 2000Location of register of members (1 page)
22 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
7 February 1999Director resigned (1 page)
7 February 1999Director resigned (1 page)
7 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 June 1998Full accounts made up to 30 September 1997 (15 pages)
8 June 1998Full accounts made up to 30 September 1997 (15 pages)
23 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1997Full accounts made up to 30 September 1996 (14 pages)
3 June 1997Full accounts made up to 30 September 1996 (14 pages)
30 May 1997£ sr 2058@1 29/11/96 (1 page)
30 May 1997£ sr 2058@1 29/11/96 (1 page)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 December 1996Memorandum and Articles of Association (2 pages)
19 December 1996Memorandum and Articles of Association (2 pages)
15 May 1996Full accounts made up to 30 September 1995 (13 pages)
15 May 1996Full accounts made up to 30 September 1995 (13 pages)
14 February 1996Return made up to 31/12/95; no change of members (6 pages)
14 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)