Company NameEast Kilbride Metals Limited
Company StatusDissolved
Company NumberSC048481
CategoryPrivate Limited Company
Incorporation Date4 March 1971(53 years, 2 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Douglas Heron Morison
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1989(18 years, 7 months after company formation)
Appointment Duration25 years, 9 months (closed 24 July 2015)
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNetherhouse Broompark Drive
Lesmahagow
Lanark
Lanarkshire
ML11 0DH
Scotland
Secretary NameWendy Belinda Morison
NationalityBritish
StatusClosed
Appointed01 January 1993(21 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 24 July 2015)
RoleCompany Director
Correspondence AddressNetherhouse Broompark Drive
Lesmahagow
Lanark
Lanarkshire
ML11 0DH
Scotland
Director NameAngus Morison
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(29 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 24 July 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressNetherhouse
Broompark Drive
Lesmahagow
ML11 0DH
Scotland
Secretary NameDouglas Kinnear Morison
NationalityBritish
StatusResigned
Appointed24 October 1989(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address19 Lothian Way
East Kilbride
Glasgow
Lanarkshire
G74 3JD
Scotland
Director NameColin Iain Morison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1990(18 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 February 2001)
RoleManager
Correspondence AddressNetherhouse Broompark Drive
Lesmahagow
Lanark
Lanarkshire
ML11 0DH
Scotland

Location

Registered Address16 Muir Street
Hamilton
ML3 6EP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1John Douglas Heron Morison
50.00%
Ordinary
500 at £1Angus Morison
5.00%
Ordinary
1.5k at £1Colin Iain Morison
15.00%
Ordinary
1.5k at £1Douglas K. Morison
15.00%
Ordinary
1.5k at £1Jacqueline Nicolls
15.00%
Ordinary

Financials

Year2014
Net Worth-£1,644
Cash£261
Current Liabilities£2,549

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Angus Morison on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Angus Morison on 31 December 2009 (2 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 February 2007Return made up to 31/01/07; full list of members (3 pages)
15 February 2007Return made up to 31/01/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (8 pages)
22 February 2005Return made up to 31/01/05; full list of members (8 pages)
18 February 2005Dec mort/charge * (2 pages)
18 February 2005Dec mort/charge * (2 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 February 2004Return made up to 31/01/04; full list of members (8 pages)
24 February 2004Return made up to 31/01/04; full list of members (8 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 February 2003Return made up to 31/01/03; full list of members (8 pages)
26 February 2003Return made up to 31/01/03; full list of members (8 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 March 2002Return made up to 31/01/02; full list of members (7 pages)
4 March 2002Return made up to 31/01/02; full list of members (7 pages)
14 November 2001Registered office changed on 14/11/01 from: 104 quarry street hamilton ML3 7AX (1 page)
14 November 2001Registered office changed on 14/11/01 from: 104 quarry street hamilton ML3 7AX (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 February 2001Return made up to 31/01/01; full list of members (7 pages)
26 February 2001Return made up to 31/01/01; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 February 2000Return made up to 31/01/00; full list of members (7 pages)
25 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 March 1999Return made up to 31/01/99; full list of members (6 pages)
2 March 1999Return made up to 31/01/99; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 February 1998Return made up to 31/01/98; full list of members (6 pages)
25 February 1998Return made up to 31/01/98; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 February 1997Return made up to 31/01/97; full list of members (6 pages)
27 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 February 1996Return made up to 31/01/96; full list of members (6 pages)
29 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 December 1995Registered office changed on 27/12/95 from: 307 west george street glasgow G2 4LB (1 page)
27 December 1995Registered office changed on 27/12/95 from: 307 west george street glasgow G2 4LB (1 page)
12 December 1995Auditor's resignation (2 pages)
12 December 1995Auditor's resignation (2 pages)