Hamilton
ML3 6JA
Scotland
Director Name | Mr Maurice William Logie |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(41 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rowan Grove Quarter Hamilton Lanarkshire ML3 7TT Scotland |
Secretary Name | Susan Wilson Chapman Moreland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 18 Douglas Street Motherwell Lanarkshire ML1 3JG Scotland |
Director Name | Susan Wilson Chapman Moreland |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Douglas Street Motherwell Lanarkshire ML1 3JG Scotland |
Director Name | William Sherman Moreland |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Douglas Street Motherwell Lanarkshire ML1 3JG Scotland |
Director Name | Warwick England |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 15 Ravenscourt Thorntonhall Glasgow Lanarkshire G74 5AZ Scotland |
Director Name | James Lawrence Moore |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(30 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 14 Auchenkiln Holdings Locksley Crescent Cumbernauld Glasgow G67 4EL Scotland |
Director Name | Graham Carter Robinson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Lincroft Cottage Quarry Brae Falkirk FK2 0SX Scotland |
Secretary Name | James Lawrence Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(30 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 14 Auchenkiln Holdings Locksley Crescent Cumbernauld Glasgow G67 4EL Scotland |
Secretary Name | Graham Carter Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(31 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Lincroft Cottage Quarry Brae Falkirk FK2 0SX Scotland |
Secretary Name | Mr Kevin Benedict Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14,Todd Building 70 Ingram Street Glasgow Strathclyde G1 1EX Scotland |
Director Name | Mr Kevin Benedict Moore |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14,Todd Building 70 Ingram Street Glasgow Strathclyde G1 1EX Scotland |
Secretary Name | Mrs Fiona Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(41 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Lenzie Road Stepps Glasgow G33 6DX Scotland |
Website | www.morelandinsurance.co.uk/ |
---|---|
Telephone | 01698 456500 |
Telephone region | Motherwell |
Registered Address | C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Wsm (Scotland) LTD 99.21% Ordinary |
---|---|
4 at £1 | Wsm (Scotland) LTD 0.40% Ordinary A-j |
1 at £1 | Elaine Johnston 0.10% Ordinary A-j |
1 at £1 | Linda Logie 0.10% Ordinary A-j |
1 at £1 | Mr Alan Graham Johnston 0.10% Ordinary A-j |
1 at £1 | Mr Maurice William Logie 0.10% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £76,754 |
Cash | £125,643 |
Current Liabilities | £426,656 |
Latest Accounts | 30 April 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 February 2016 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 |
15 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2018 | Order of court for early dissolution (2 pages) |
26 July 2017 | Notice of winding up order (1 page) |
26 July 2017 | Notice of winding up order (1 page) |
26 July 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
26 July 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
3 July 2017 | Appointment of a provisional liquidator (2 pages) |
3 July 2017 | Appointment of a provisional liquidator (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 March 2016 | Satisfaction of charge 4 in full (1 page) |
30 March 2016 | Satisfaction of charge 4 in full (1 page) |
26 February 2016 | Registration of charge SC0405010006, created on 18 February 2016 (17 pages) |
26 February 2016 | Registration of charge SC0405010006, created on 18 February 2016 (17 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 June 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
17 June 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
22 November 2012 | Termination of appointment of Fiona Eddy as a secretary (1 page) |
22 November 2012 | Termination of appointment of Fiona Eddy as a secretary (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
12 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Termination of appointment of Kevin Moore as a director (1 page) |
1 October 2012 | Termination of appointment of Kevin Moore as a director (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
14 October 2009 | Registered 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 2009 | Registered 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 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Alan Johnston on 5 May 2009 (2 pages) |
6 October 2009 | Director's details changed for Alan Johnston on 5 May 2009 (2 pages) |
6 October 2009 | Director's details changed for Alan Johnston on 5 May 2009 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2009 | Return made up to 28/08/08; full list of members; amend (7 pages) |
22 April 2009 | Return made up to 28/08/08; full list of members; amend (7 pages) |
22 April 2009 | Return made up to 28/08/07; full list of members; amend (7 pages) |
22 April 2009 | Return made up to 28/08/07; full list of members; amend (7 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
22 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
22 September 2008 | Director's change of particulars / alan johnston / 30/01/2008 (1 page) |
22 September 2008 | Director's change of particulars / maurice logie / 20/09/2007 (1 page) |
22 September 2008 | Director's change of particulars / maurice logie / 20/09/2007 (1 page) |
22 September 2008 | Director's change of particulars / alan johnston / 30/01/2008 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
9 October 2007 | Return made up to 28/08/07; full list of members (7 pages) |
9 October 2007 | Return made up to 28/08/07; full list of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 February 2007 | Ad 03/04/06--------- £ si 1@1 (2 pages) |
15 February 2007 | Return made up to 28/08/06; full list of members; amend (8 pages) |
15 February 2007 | Return made up to 28/08/06; full list of members; amend (8 pages) |
15 February 2007 | Ad 03/04/06--------- £ si 1@1 (2 pages) |
24 January 2007 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
24 January 2007 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
26 October 2006 | Return made up to 28/08/06; full list of members (8 pages) |
26 October 2006 | Return made up to 28/08/06; full list of members (8 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1002/1003 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1002/1003 (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
12 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
2 November 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
2 November 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
24 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
24 March 2004 | Ad 01/02/03--------- £ si 2@1 (2 pages) |
24 March 2004 | Ad 01/02/03--------- £ si 2@1 (2 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
30 August 2003 | Return made up to 28/08/03; full list of members (6 pages) |
30 August 2003 | Return made up to 28/08/03; full list of members (6 pages) |
27 May 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
27 May 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
5 May 2003 | Registered office changed on 05/05/03 from: 83 merry street motherwell lanarkshire ML1 1JJ (1 page) |
5 May 2003 | Registered office changed on 05/05/03 from: 83 merry street motherwell lanarkshire ML1 1JJ (1 page) |
30 August 2002 | Return made up to 28/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 28/08/02; full list of members (6 pages) |
5 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Partic of mort/charge * (5 pages) |
29 July 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
29 July 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
19 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
20 August 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
20 August 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
16 March 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Partic of mort/charge * (5 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 9 tay walk cumbernauld G67 1BU (1 page) |
10 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 9 tay walk cumbernauld G67 1BU (1 page) |
10 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 August 1999 | Return made up to 28/08/99; no change of members
|
31 August 1999 | Return made up to 28/08/99; no change of members
|
17 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
17 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
18 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
17 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
17 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
21 August 1997 | Partic of mort/charge * (6 pages) |
21 August 1997 | Partic of mort/charge * (6 pages) |
30 April 1997 | Full accounts made up to 31 January 1997 (16 pages) |
30 April 1997 | Full accounts made up to 31 January 1997 (16 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
20 September 1996 | Return made up to 28/08/96; no change of members
|
20 September 1996 | Return made up to 28/08/96; no change of members
|
12 August 1996 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
12 August 1996 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
8 February 1996 | Amended full accounts made up to 31 May 1995 (15 pages) |
8 February 1996 | Amended full accounts made up to 31 May 1995 (15 pages) |
31 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (15 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (15 pages) |
7 September 1995 | Return made up to 28/08/95; full list of members
|
7 September 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Return made up to 28/08/95; full list of members
|
7 September 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
9 February 1995 | New director appointed (2 pages) |
9 February 1995 | New director appointed (2 pages) |
21 June 1965 | Company name changed\certificate issued on 21/06/65 (2 pages) |
21 June 1965 | Company name changed\certificate issued on 21/06/65 (2 pages) |
3 June 1964 | Incorporation (14 pages) |
3 June 1964 | Incorporation (14 pages) |