Company NameD.& H.Morgan Motor Factors Limited
Company StatusDissolved
Company NumberSC064035
CategoryPrivate Limited Company
Incorporation Date7 February 1978(46 years, 3 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Morgan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(21 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 06 September 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressAd+ Chartered Accountants 1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Secretary NameKatie Morgan
NationalityBritish
StatusClosed
Appointed14 June 1999(21 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 06 September 2022)
RoleBook Keeper
Correspondence AddressAd+ Chartered Accountants 1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Director NameMr Stephen Gallacher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(36 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAd+ Chartered Accountants 1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Director NameDavid Morgan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(11 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address89 Russell Road
Duntocher
Clydebank
Dunbartonshire
G81 6JP
Scotland
Director NameHenry Morgan
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(11 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 March 2006)
RoleCompany Director
Correspondence Address9 Cowal View
Clydebank
Dunbartonshire
G81 3DF
Scotland
Secretary NameDavid Morgan
NationalityBritish
StatusResigned
Appointed30 June 1989(11 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address89 Russell Road
Duntocher
Clydebank
Dunbartonshire
G81 6JP
Scotland
Director NameMr Harry Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(21 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2012)
RoleManager
Country of ResidenceScotland
Correspondence AddressGoldenhill Service Station Dumbarton Road
Duntocher
Clydebank
Glasgow
G81 6DS
Scotland

Contact

Websitedhmorgan.co.uk

Location

Registered AddressAd+ Chartered Accountants
1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

7.5k at £1Alan Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£134,455
Cash£41,251
Current Liabilities£84,336

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 February 2013Delivered 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

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
9 June 2022Application to strike the company off the register (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2021Satisfaction of charge 1 in full (4 pages)
23 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
16 June 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
7 August 2017Notification of Alan Morgan as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Alan Morgan as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 39,500
(6 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 39,500
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,500
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,500
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 July 2014Registered office address changed from Goldenhill Service Station Dumbarton Road Duntocher Clydebank Glasgow G81 6DS on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Goldenhill Service Station Dumbarton Road Duntocher Clydebank Glasgow G81 6DS on 9 July 2014 (1 page)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 7,500
(3 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 7,500
(3 pages)
9 July 2014Secretary's details changed for Katie Morgan on 31 October 2013 (1 page)
9 July 2014Secretary's details changed for Katie Morgan on 31 October 2013 (1 page)
9 July 2014Registered office address changed from Goldenhill Service Station Dumbarton Road Duntocher Clydebank Glasgow G81 6DS on 9 July 2014 (1 page)
3 July 2014Appointment of Mr Stephen Gallacher as a director (2 pages)
3 July 2014Appointment of Mr Stephen Gallacher as a director (2 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2013Termination of appointment of Harry Morgan as a director (1 page)
2 March 2013Termination of appointment of Harry Morgan as a director (1 page)
11 February 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth of share purchase and standard security 29/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of share purchase agreement 29/01/2013
(22 pages)
11 February 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth of share purchase and standard security 29/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of share purchase agreement 29/01/2013
(22 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Harry Morgan on 14 June 2010 (2 pages)
26 July 2010Director's details changed for Alan Morgan on 14 June 2010 (2 pages)
26 July 2010Director's details changed for Harry Morgan on 14 June 2010 (2 pages)
26 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Alan Morgan on 14 June 2010 (2 pages)
26 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 July 2009Registered office changed on 27/07/2009 from goldenhill service station duntocher clydebank glasgow G81 6DS (1 page)
27 July 2009Return made up to 14/06/09; full list of members (4 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 July 2009Registered office changed on 27/07/2009 from goldenhill service station duntocher clydebank glasgow G81 6DS (1 page)
27 July 2009Return made up to 14/06/09; full list of members (4 pages)
12 August 2008Full accounts made up to 31 March 2008 (7 pages)
12 August 2008Full accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2007Full accounts made up to 31 March 2007 (7 pages)
8 August 2007Full accounts made up to 31 March 2007 (7 pages)
11 July 2006Full accounts made up to 31 March 2006 (13 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 July 2006Full accounts made up to 31 March 2006 (13 pages)
26 July 2005Full accounts made up to 31 March 2005 (7 pages)
26 July 2005Full accounts made up to 31 March 2005 (7 pages)
26 July 2005Return made up to 14/06/05; full list of members (8 pages)
26 July 2005Return made up to 14/06/05; full list of members (8 pages)
29 June 2004Full accounts made up to 31 March 2004 (7 pages)
29 June 2004Full accounts made up to 31 March 2004 (7 pages)
18 June 2004Return made up to 14/06/04; full list of members (8 pages)
18 June 2004Return made up to 14/06/04; full list of members (8 pages)
18 June 2003Full accounts made up to 31 March 2003 (7 pages)
18 June 2003Return made up to 14/06/03; full list of members (8 pages)
18 June 2003Return made up to 14/06/03; full list of members (8 pages)
18 June 2003Full accounts made up to 31 March 2003 (7 pages)
8 July 2002Return made up to 14/06/02; full list of members (8 pages)
8 July 2002Full accounts made up to 31 March 2002 (6 pages)
8 July 2002Full accounts made up to 31 March 2002 (6 pages)
8 July 2002Return made up to 14/06/02; full list of members (8 pages)
3 July 2001Return made up to 14/06/01; full list of members (8 pages)
3 July 2001Full accounts made up to 31 March 2001 (7 pages)
3 July 2001Full accounts made up to 31 March 2001 (7 pages)
3 July 2001Return made up to 14/06/01; full list of members (8 pages)
7 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2000Full accounts made up to 31 March 2000 (7 pages)
25 July 2000Full accounts made up to 31 March 2000 (7 pages)
2 July 1999Full accounts made up to 31 March 1999 (7 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Full accounts made up to 31 March 1999 (7 pages)
2 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 August 1998Return made up to 14/06/98; full list of members (6 pages)
17 August 1998Return made up to 14/06/98; full list of members (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (7 pages)
27 July 1998Full accounts made up to 31 March 1998 (7 pages)
15 July 1997Return made up to 14/06/97; no change of members (4 pages)
15 July 1997Full accounts made up to 31 March 1997 (7 pages)
15 July 1997Return made up to 14/06/97; no change of members (4 pages)
15 July 1997Full accounts made up to 31 March 1997 (7 pages)
8 July 1996Return made up to 14/06/96; no change of members (4 pages)
8 July 1996Return made up to 14/06/96; no change of members (4 pages)
26 June 1996Full accounts made up to 31 March 1996 (7 pages)
26 June 1996Full accounts made up to 31 March 1996 (7 pages)
17 July 1995Full accounts made up to 31 March 1995 (7 pages)
17 July 1995Full accounts made up to 31 March 1995 (7 pages)
7 February 1978Certificate of incorporation (1 page)