Company NameW.S. Moreland & Co. Limited
Company StatusDissolved
Company NumberSC040501
CategoryPrivate Limited Company
Incorporation Date3 June 1964(59 years, 4 months ago)
Dissolution Date15 January 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAlan Johnston
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(41 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address117 Cadzow Street
Hamilton
ML3 6JA
Scotland
Director NameMr Maurice William Logie
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(41 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rowan Grove
Quarter
Hamilton
Lanarkshire
ML3 7TT
Scotland
Secretary NameSusan Wilson Chapman Moreland
NationalityBritish
StatusResigned
Appointed30 September 1990(26 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address18 Douglas Street
Motherwell
Lanarkshire
ML1 3JG
Scotland
Director NameSusan Wilson Chapman Moreland
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(27 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1995)
RoleInsurance Broker
Correspondence Address18 Douglas Street
Motherwell
Lanarkshire
ML1 3JG
Scotland
Director NameWilliam Sherman Moreland
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(27 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1995)
RoleInsurance Broker
Correspondence Address18 Douglas Street
Motherwell
Lanarkshire
ML1 3JG
Scotland
Director NameWarwick England
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(30 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address15 Ravenscourt
Thorntonhall
Glasgow
Lanarkshire
G74 5AZ
Scotland
Director NameJames Lawrence Moore
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(30 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 1996)
RoleCompany Director
Correspondence Address14 Auchenkiln Holdings
Locksley Crescent Cumbernauld
Glasgow
G67 4EL
Scotland
Director NameGraham Carter Robinson
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressLincroft Cottage
Quarry Brae
Falkirk
FK2 0SX
Scotland
Secretary NameJames Lawrence Moore
NationalityBritish
StatusResigned
Appointed01 February 1995(30 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 1996)
RoleCompany Director
Correspondence Address14 Auchenkiln Holdings
Locksley Crescent Cumbernauld
Glasgow
G67 4EL
Scotland
Secretary NameGraham Carter Robinson
NationalityBritish
StatusResigned
Appointed19 January 1996(31 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressLincroft Cottage
Quarry Brae
Falkirk
FK2 0SX
Scotland
Secretary NameMr Kevin Benedict Moore
NationalityBritish
StatusResigned
Appointed30 August 1996(32 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14,Todd Building
70 Ingram Street
Glasgow
Strathclyde
G1 1EX
Scotland
Director NameMr Kevin Benedict Moore
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(41 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14,Todd Building
70 Ingram Street
Glasgow
Strathclyde
G1 1EX
Scotland
Secretary NameMrs Fiona Eddy
NationalityBritish
StatusResigned
Appointed23 January 2006(41 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lenzie Road
Stepps
Glasgow
G33 6DX
Scotland

Contact

Websitewww.morelandinsurance.co.uk/
Telephone01698 456500
Telephone regionMotherwell

Location

Registered AddressC/O Wri Associates Limited Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Wsm (Scotland) LTD
99.21%
Ordinary
4 at £1Wsm (Scotland) LTD
0.40%
Ordinary A-j
1 at £1Elaine Johnston
0.10%
Ordinary A-j
1 at £1Linda Logie
0.10%
Ordinary A-j
1 at £1Mr Alan Graham Johnston
0.10%
Ordinary A-j
1 at £1Mr Maurice William Logie
0.10%
Ordinary A-j

Financials

Year2014
Net Worth£76,754
Cash£125,643
Current Liabilities£426,656

Accounts

Latest Accounts30 April 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

18 February 2016Delivered on: 26 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
31 March 2009Delivered on: 15 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at 117 cadzow street, hamilton-title number LAN88936.
Outstanding
23 March 2009Delivered on: 26 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 July 2002Delivered on: 5 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 merry street, motherwell, title number LAN85667.
Outstanding
13 March 2001Delivered on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 merry street, motherwell.
Outstanding
7 August 1997Delivered on: 21 August 1997
Satisfied on: 4 June 2009
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: The whole assets of the company.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved following liquidation (1 page)
15 October 2018Order of court for early dissolution (2 pages)
26 July 2017Notice of winding up order (1 page)
26 July 2017Notice of winding up order (1 page)
26 July 2017Registered office address changed from 117 Cadzow Street Hamilton ML3 6JA to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 26 July 2017 (2 pages)
26 July 2017Court order notice of winding up (1 page)
26 July 2017Registered office address changed from 117 Cadzow Street Hamilton ML3 6JA to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 26 July 2017 (2 pages)
26 July 2017Court order notice of winding up (1 page)
3 July 2017Appointment of a provisional liquidator (2 pages)
3 July 2017Appointment of a provisional liquidator (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 March 2016Satisfaction of charge 4 in full (1 page)
30 March 2016Satisfaction of charge 4 in full (1 page)
26 February 2016Registration of charge SC0405010006, created on 18 February 2016 (17 pages)
26 February 2016Registration of charge SC0405010006, created on 18 February 2016 (17 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,008
(5 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,008
(5 pages)
17 June 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
17 June 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,008
(5 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,008
(5 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,008
(5 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,008
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
22 November 2012Termination of appointment of Fiona Eddy as a secretary (1 page)
22 November 2012Termination of appointment of Fiona Eddy as a secretary (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,008
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,008
(3 pages)
12 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
1 October 2012Termination of appointment of Kevin Moore as a director (1 page)
1 October 2012Termination of appointment of Kevin Moore as a director (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 October 2009Registered office address changed from International House, Stanley Bvd Hamilton International Technology Park, High Blantyre Glasgow G72 0BN on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from International House, Stanley Bvd Hamilton International Technology Park, High Blantyre Glasgow G72 0BN on 14 October 2009 (2 pages)
8 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Alan Johnston on 5 May 2009 (2 pages)
6 October 2009Director's details changed for Alan Johnston on 5 May 2009 (2 pages)
6 October 2009Director's details changed for Alan Johnston on 5 May 2009 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2009Return made up to 28/08/08; full list of members; amend (7 pages)
22 April 2009Return made up to 28/08/08; full list of members; amend (7 pages)
22 April 2009Return made up to 28/08/07; full list of members; amend (7 pages)
22 April 2009Return made up to 28/08/07; full list of members; amend (7 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 September 2008Return made up to 28/08/08; full list of members (5 pages)
22 September 2008Return made up to 28/08/08; full list of members (5 pages)
22 September 2008Director's change of particulars / alan johnston / 30/01/2008 (1 page)
22 September 2008Director's change of particulars / maurice logie / 20/09/2007 (1 page)
22 September 2008Director's change of particulars / maurice logie / 20/09/2007 (1 page)
22 September 2008Director's change of particulars / alan johnston / 30/01/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
9 October 2007Return made up to 28/08/07; full list of members (7 pages)
9 October 2007Return made up to 28/08/07; full list of members (7 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 February 2007Ad 03/04/06--------- £ si 1@1 (2 pages)
15 February 2007Return made up to 28/08/06; full list of members; amend (8 pages)
15 February 2007Return made up to 28/08/06; full list of members; amend (8 pages)
15 February 2007Ad 03/04/06--------- £ si 1@1 (2 pages)
24 January 2007Accounts for a medium company made up to 31 January 2006 (17 pages)
24 January 2007Accounts for a medium company made up to 31 January 2006 (17 pages)
26 October 2006Return made up to 28/08/06; full list of members (8 pages)
26 October 2006Return made up to 28/08/06; full list of members (8 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
11 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
11 April 2006New director appointed (3 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
11 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 April 2006New director appointed (3 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 April 2006New director appointed (3 pages)
11 April 2006New director appointed (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
11 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
31 August 2005Return made up to 28/08/05; full list of members (7 pages)
31 August 2005Return made up to 28/08/05; full list of members (7 pages)
12 May 2005Full accounts made up to 31 January 2005 (13 pages)
12 May 2005Full accounts made up to 31 January 2005 (13 pages)
2 November 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
2 November 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
24 August 2004Return made up to 28/08/04; full list of members (7 pages)
24 August 2004Return made up to 28/08/04; full list of members (7 pages)
24 March 2004Ad 01/02/03--------- £ si 2@1 (2 pages)
24 March 2004Ad 01/02/03--------- £ si 2@1 (2 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 August 2003Return made up to 28/08/03; full list of members (6 pages)
30 August 2003Return made up to 28/08/03; full list of members (6 pages)
27 May 2003Accounts for a small company made up to 31 January 2003 (8 pages)
27 May 2003Accounts for a small company made up to 31 January 2003 (8 pages)
5 May 2003Registered office changed on 05/05/03 from: 83 merry street motherwell lanarkshire ML1 1JJ (1 page)
5 May 2003Registered office changed on 05/05/03 from: 83 merry street motherwell lanarkshire ML1 1JJ (1 page)
30 August 2002Return made up to 28/08/02; full list of members (6 pages)
30 August 2002Return made up to 28/08/02; full list of members (6 pages)
5 August 2002Partic of mort/charge * (5 pages)
5 August 2002Partic of mort/charge * (5 pages)
29 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
29 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
19 September 2001Return made up to 28/08/01; full list of members (6 pages)
19 September 2001Return made up to 28/08/01; full list of members (6 pages)
20 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
20 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
16 March 2001Partic of mort/charge * (5 pages)
16 March 2001Partic of mort/charge * (5 pages)
20 September 2000Return made up to 28/08/00; full list of members (6 pages)
20 September 2000Return made up to 28/08/00; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: 9 tay walk cumbernauld G67 1BU (1 page)
10 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 August 2000Registered office changed on 10/08/00 from: 9 tay walk cumbernauld G67 1BU (1 page)
10 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 August 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999Full accounts made up to 31 January 1999 (14 pages)
17 August 1999Full accounts made up to 31 January 1999 (14 pages)
18 September 1998Return made up to 28/08/98; full list of members (6 pages)
18 September 1998Return made up to 28/08/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 January 1998 (16 pages)
10 June 1998Full accounts made up to 31 January 1998 (16 pages)
17 September 1997Return made up to 28/08/97; no change of members (4 pages)
17 September 1997Return made up to 28/08/97; no change of members (4 pages)
21 August 1997Partic of mort/charge * (6 pages)
21 August 1997Partic of mort/charge * (6 pages)
30 April 1997Full accounts made up to 31 January 1997 (16 pages)
30 April 1997Full accounts made up to 31 January 1997 (16 pages)
1 April 1997Full accounts made up to 31 May 1996 (15 pages)
1 April 1997Full accounts made up to 31 May 1996 (15 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned;director resigned (1 page)
25 September 1996Secretary resigned;director resigned (1 page)
20 September 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 September 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 August 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
12 August 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
8 February 1996Amended full accounts made up to 31 May 1995 (15 pages)
8 February 1996Amended full accounts made up to 31 May 1995 (15 pages)
31 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
31 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
18 December 1995Full accounts made up to 31 May 1995 (15 pages)
18 December 1995Full accounts made up to 31 May 1995 (15 pages)
7 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995Director's particulars changed (2 pages)
9 February 1995New director appointed (2 pages)
9 February 1995New director appointed (2 pages)
21 June 1965Company name changed\certificate issued on 21/06/65 (2 pages)
21 June 1965Company name changed\certificate issued on 21/06/65 (2 pages)
3 June 1964Incorporation (14 pages)
3 June 1964Incorporation (14 pages)