Company NameTom Morrow (Tarpaulins) Limited
Company StatusDissolved
Company NumberSC069676
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Secretary NameEleanor Macgregor Morrow
NationalityBritish
StatusClosed
Appointed28 October 1988(9 years after company formation)
Appointment Duration32 years, 5 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address4 Braecroft Crescent
Westhill
Aberdeen
Director NameKenneth Morrow
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(12 years, 11 months after company formation)
Appointment Duration28 years, 6 months (closed 23 March 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chapelwell Wynd
Balmedie
Aberdeenshire
AB23 8HN
Scotland
Director NameThomas Williamson Morrow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(9 years after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address4 Braecroft Crescent
Westhill
Aberdeen
Director NameEleanor Macgregor Morrow
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1995)
RoleSecretary
Correspondence Address4 Braecroft Crescent
Westhill
Aberdeen
Director NameEleanor Macgregor Morrow
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1995)
RoleSecretary
Correspondence Address4 Braecroft Crescent
Westhill
Aberdeen

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

720 at £1Kenneth J. Morrow
60.00%
Ordinary
240 at £1Eleanor Morrow
20.00%
Ordinary
240 at £1Suzanne Morrow
20.00%
Ordinary

Financials

Year2014
Net Worth£64,352
Current Liabilities£122,832

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

9 June 2004Delivered on: 17 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop and yard at 1 anderson avenue, aberdeen.
Outstanding
4 November 1980Delivered on: 11 November 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 April 1980Delivered on: 6 May 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 December 2020Final account prior to dissolution in a winding-up by the court (15 pages)
18 September 2019Court order in a winding-up (& Court Order attachment) (4 pages)
18 September 2019Registered office address changed from 1 Anderson Avenue Aberdeen Aberdeenshire AB24 4LR Scotland to 11a Dublin Street Edinburgh EH1 3PG on 18 September 2019 (2 pages)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 August 2016Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Total exemption small company accounts made up to 28 February 2012 (3 pages)
11 May 2016Total exemption small company accounts made up to 28 February 2012 (3 pages)
25 April 2015Compulsory strike-off action has been suspended (1 page)
25 April 2015Compulsory strike-off action has been suspended (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1,200
(4 pages)
23 August 2010Director's details changed for Kenneth Morrow on 27 July 2010 (2 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1,200
(4 pages)
23 August 2010Director's details changed for Kenneth Morrow on 27 July 2010 (2 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Registered office address changed from 4 Braecroft Crescent Westhill Aberdeen AB32 6RJ on 30 October 2009 (1 page)
30 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
30 October 2009Registered office address changed from 4 Braecroft Crescent Westhill Aberdeen AB32 6RJ on 30 October 2009 (1 page)
30 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 November 2008Return made up to 27/07/08; full list of members (3 pages)
27 November 2008Return made up to 27/07/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 August 2007Return made up to 27/07/07; no change of members (6 pages)
6 August 2007Return made up to 27/07/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 August 2005Return made up to 27/07/05; full list of members (6 pages)
5 August 2005Return made up to 27/07/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
5 October 2004Return made up to 27/07/04; full list of members (6 pages)
5 October 2004Return made up to 27/07/04; full list of members (6 pages)
17 June 2004Partic of mort/charge * (5 pages)
17 June 2004Partic of mort/charge * (5 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
6 October 2003Return made up to 27/07/03; full list of members (6 pages)
6 October 2003Return made up to 27/07/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2001 (9 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2001 (9 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
30 August 2002Restoration by order of the court (1 page)
30 August 2002Restoration by order of the court (1 page)
1 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2001First Gazette notice for compulsory strike-off (1 page)
12 October 2001First Gazette notice for compulsory strike-off (1 page)
29 October 1999Return made up to 27/07/99; no change of members (4 pages)
29 October 1999Return made up to 27/07/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
2 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 August 1998Return made up to 27/07/98; full list of members (6 pages)
4 August 1998Return made up to 27/07/98; full list of members (6 pages)
10 February 1998Return made up to 27/07/97; full list of members (5 pages)
10 February 1998Return made up to 27/07/97; full list of members (5 pages)
4 February 1998Accounts for a small company made up to 28 February 1997 (7 pages)
4 February 1998Accounts for a small company made up to 28 February 1997 (7 pages)
19 September 1996Return made up to 27/07/96; full list of members (6 pages)
19 September 1996Return made up to 27/07/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
6 February 1996Return made up to 27/07/95; full list of members (8 pages)
6 February 1996Return made up to 27/07/95; full list of members (8 pages)
24 January 1996£ ic 3000/1200 28/02/95 £ sr 1800@1=1800 (1 page)
24 January 1996£ ic 3000/1200 28/02/95 £ sr 1800@1=1800 (1 page)
3 October 1995Accounts for a small company made up to 28 February 1995 (11 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (11 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
17 November 1989Registered office changed on 17/11/89 from: 1 anderson avenue aberdeen AB2 2LR (1 page)
17 November 1989Registered office changed on 17/11/89 from: 1 anderson avenue aberdeen AB2 2LR (1 page)
2 February 1988Registered office changed on 02/02/88 from: 38 albyn place aberdeen (1 page)
2 February 1988Registered office changed on 02/02/88 from: 38 albyn place aberdeen (1 page)
19 November 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1979Incorporation (18 pages)
18 October 1979Incorporation (18 pages)