Glasgow
G32 8FH
Scotland
Secretary Name | Katie Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(21 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 06 September 2022) |
Role | Book Keeper |
Correspondence Address | Ad+ Chartered Accountants 1 Cambuslang Court Glasgow G32 8FH Scotland |
Director Name | Mr Stephen Gallacher |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ad+ Chartered Accountants 1 Cambuslang Court Glasgow G32 8FH Scotland |
Director Name | David Morgan |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 89 Russell Road Duntocher Clydebank Dunbartonshire G81 6JP Scotland |
Director Name | Henry Morgan |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 March 2006) |
Role | Company Director |
Correspondence Address | 9 Cowal View Clydebank Dunbartonshire G81 3DF Scotland |
Secretary Name | David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 89 Russell Road Duntocher Clydebank Dunbartonshire G81 6JP Scotland |
Director Name | Mr Harry Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Goldenhill Service Station Dumbarton Road Duntocher Clydebank Glasgow G81 6DS Scotland |
Website | dhmorgan.co.uk |
---|
Registered Address | Ad+ Chartered Accountants 1 Cambuslang Court Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
7.5k at £1 | Alan Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,455 |
Cash | £41,251 |
Current Liabilities | £84,336 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 February 2013 | Delivered on: 7 March 2013 Persons entitled: Henry Morgan Classification: Standard security Secured details: £64,000. Particulars: Plot or area of ground 0.585 acres on the north of great western road and partly by the south side of the road leading from bowling to duntocher - premises at goldenhill service station dumbarton road duntocher clydebank. Outstanding |
---|
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2022 | Application to strike the company off the register (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 March 2021 | Satisfaction of charge 1 in full (4 pages) |
23 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
16 June 2019 | Registered office address changed from Morgan's Garage Dumbarton Road Duntocher Clydebank Dunbartonshire G81 6DS to Ad+ Chartered Accountants 1 Cambuslang Court Glasgow G32 8FH on 16 June 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Alan Morgan as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Alan Morgan as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 July 2014 | Registered office address changed from Goldenhill Service Station Dumbarton Road Duntocher Clydebank Glasgow G81 6DS on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Goldenhill Service Station Dumbarton Road Duntocher Clydebank Glasgow G81 6DS on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Secretary's details changed for Katie Morgan on 31 October 2013 (1 page) |
9 July 2014 | Secretary's details changed for Katie Morgan on 31 October 2013 (1 page) |
9 July 2014 | Registered office address changed from Goldenhill Service Station Dumbarton Road Duntocher Clydebank Glasgow G81 6DS on 9 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Stephen Gallacher as a director (2 pages) |
3 July 2014 | Appointment of Mr Stephen Gallacher as a director (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 March 2013 | Termination of appointment of Harry Morgan as a director (1 page) |
2 March 2013 | Termination of appointment of Harry Morgan as a director (1 page) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Harry Morgan on 14 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Alan Morgan on 14 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Harry Morgan on 14 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Alan Morgan on 14 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from goldenhill service station duntocher clydebank glasgow G81 6DS (1 page) |
27 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from goldenhill service station duntocher clydebank glasgow G81 6DS (1 page) |
27 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 14/06/08; no change of members
|
12 August 2008 | Return made up to 14/06/08; no change of members
|
23 August 2007 | Return made up to 14/06/07; full list of members
|
23 August 2007 | Return made up to 14/06/07; full list of members
|
8 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
26 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
29 June 2004 | Full accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Full accounts made up to 31 March 2004 (7 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 March 2003 (7 pages) |
18 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 March 2003 (7 pages) |
8 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
8 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
3 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
3 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
7 August 2000 | Return made up to 14/06/00; full list of members
|
7 August 2000 | Return made up to 14/06/00; full list of members
|
25 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 July 1999 | Return made up to 14/06/99; no change of members
|
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 14/06/99; no change of members
|
17 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
17 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
15 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
8 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 February 1978 | Certificate of incorporation (1 page) |