Company NameF.W. Moralee Limited
Company StatusDissolved
Company NumberSC035381
CategoryPrivate Limited Company
Incorporation Date14 June 1960(63 years, 11 months ago)
Dissolution Date1 October 2015 (8 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Frederick James Moralee
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1989(29 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 01 October 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWoodside 4 Longridge Park
Berwick-Upon-Tweed
Northumberland
TD15 2GA
Scotland
Secretary NameRebecca Collin Ruby Moralee
NationalityBritish
StatusClosed
Appointed15 December 1989(29 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 01 October 2015)
RoleCompany Director
Correspondence AddressWoodside 4 Longridge Park
Berwick-Upon-Tweed
Northumberland
TD15 2GA
Scotland
Director NameCatherine Davidson Moralee
NationalityBritish
StatusResigned
Appointed15 December 1989(29 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 1990)
RoleFarmer
Correspondence AddressHilton
Whitesome
Duns
Berwickshire
TD11 3NB
Scotland
Director NameFrederick William Moralee
NationalityBritish
StatusResigned
Appointed15 December 1989(29 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1990)
RoleFarmer
Correspondence AddressKilton
Whitesome
Duns
Berwickshire
TD11 3NB
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

20k at £1F.j. Moralee
50.00%
Ordinary
20k at £1Mrs I.j. Elder
50.00%
Preference

Financials

Year2014
Net Worth£203,710
Current Liabilities£493

Accounts

Latest Accounts28 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Return of final meeting of voluntary winding up (4 pages)
1 July 2015Return of final meeting of voluntary winding up (4 pages)
29 August 2014Registered office address changed from Riverside House Ladhope Vale Galashiels Selkirkshire TD1 1BT to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from Riverside House Ladhope Vale Galashiels Selkirkshire TD1 1BT to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 August 2014 (2 pages)
28 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-15
(1 page)
20 August 2014Satisfaction of charge 1 in full (4 pages)
20 August 2014Satisfaction of charge 1 in full (4 pages)
9 June 2014Total exemption small company accounts made up to 28 November 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 28 November 2013 (6 pages)
7 January 2014Secretary's details changed for Rebecca Collin Ruby Moralee on 1 October 2013 (1 page)
7 January 2014Director's details changed for Mr Frederick James Moralee on 1 October 2013 (2 pages)
7 January 2014Registered office address changed from Dykegatehead Duns Berwickshire TD11 3NE on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Rebecca Collin Ruby Moralee on 1 October 2013 (1 page)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 40,000
(5 pages)
7 January 2014Secretary's details changed for Rebecca Collin Ruby Moralee on 1 October 2013 (1 page)
7 January 2014Registered office address changed from Dykegatehead Duns Berwickshire TD11 3NE on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Dykegatehead Duns Berwickshire TD11 3NE on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Frederick James Moralee on 1 October 2013 (2 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 40,000
(5 pages)
7 January 2014Director's details changed for Mr Frederick James Moralee on 1 October 2013 (2 pages)
22 January 2013Total exemption small company accounts made up to 28 November 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 28 November 2012 (6 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 28 November 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 28 November 2010 (6 pages)
9 February 2010Total exemption small company accounts made up to 28 November 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 28 November 2009 (6 pages)
2 February 2010Director's details changed for Frederick James Moralee on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Frederick James Moralee on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Frederick James Moralee on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
13 January 2009Total exemption small company accounts made up to 28 November 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 28 November 2008 (7 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 28 November 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 28 November 2007 (6 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
15 January 2007Return made up to 15/12/06; full list of members (6 pages)
15 January 2007Return made up to 15/12/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
19 December 2005Return made up to 15/12/05; full list of members (6 pages)
19 December 2005Return made up to 15/12/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
4 January 2005Return made up to 15/12/04; full list of members (6 pages)
4 January 2005Return made up to 15/12/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 28 November 2003 (6 pages)
23 September 2004Total exemption small company accounts made up to 28 November 2003 (6 pages)
11 January 2004Return made up to 15/12/03; full list of members (6 pages)
11 January 2004Return made up to 15/12/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 28 November 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 28 November 2002 (6 pages)
23 January 2003Return made up to 15/12/02; full list of members (6 pages)
23 January 2003Return made up to 15/12/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 28 November 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 28 November 2001 (5 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 28 November 2000 (5 pages)
22 February 2001Accounts for a small company made up to 28 November 2000 (5 pages)
28 December 2000Return made up to 15/12/00; full list of members (6 pages)
28 December 2000Return made up to 15/12/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 28 November 1999 (5 pages)
13 March 2000Accounts for a small company made up to 28 November 1999 (5 pages)
6 January 2000Return made up to 15/12/99; full list of members (6 pages)
6 January 2000Return made up to 15/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 28 November 1998 (7 pages)
18 October 1999Accounts for a small company made up to 28 November 1998 (7 pages)
13 January 1999Return made up to 15/12/98; full list of members (6 pages)
13 January 1999Return made up to 15/12/98; full list of members (6 pages)
27 September 1998Accounts for a small company made up to 28 November 1997 (6 pages)
27 September 1998Accounts for a small company made up to 28 November 1997 (6 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 28 November 1996 (6 pages)
30 September 1997Accounts for a small company made up to 28 November 1996 (6 pages)
8 January 1997Return made up to 15/12/96; no change of members (4 pages)
8 January 1997Return made up to 15/12/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 28 November 1995 (16 pages)
10 September 1996Accounts for a small company made up to 28 November 1995 (16 pages)
9 January 1996Return made up to 15/12/95; full list of members (6 pages)
9 January 1996Return made up to 15/12/95; full list of members (6 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1995Accounts for a small company made up to 28 November 1994 (20 pages)
8 June 1995Accounts for a small company made up to 28 November 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)