Company NameAssab Limited
Company StatusDissolved
Company NumberSC099747
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr George Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(10 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 05 December 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameIan Ramsay Morris
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(10 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 05 December 2017)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr David James Hendry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(14 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 05 December 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameMr David James Hendry
NationalityBritish
StatusClosed
Appointed23 October 2000(14 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 05 December 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameRobert Rennie Crawford
NationalityBritish
StatusResigned
Appointed08 June 1989(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1989)
RoleCompany Director
Correspondence AddressWest Arthurlie Cottage
Barrhead
Renfrewshire
G78 1LG
Scotland
Director NameCarl Ola Kjell Herrlin
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed08 June 1989(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1992)
RoleCompany Director
Correspondence Address31 Lennox Gardens
London
SW1X 0DE
Director NameBrian Hodson
NationalityBritish
StatusResigned
Appointed08 June 1989(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressAvondale
Broadway
Worcs
WR12 7BT
Director NamePeter Joseph Lavery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1991)
RoleCompany Director
Correspondence Address37 Dunedin Drive
East Kilbride
Glasgow
Lanarkshire
G75 8QG
Scotland
Director NameJohn Campbell Maginnis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressGarrell Mill
Kilsyth
Glasgow
G65 0RS
Scotland
Secretary NameJohn Campbell Maginnis
NationalityBritish
StatusResigned
Appointed08 June 1989(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 May 1990)
RoleCompany Director
Correspondence AddressGarrell Mill
Kilsyth
Glasgow
G65 0RS
Scotland
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed15 May 1990(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Secretary NameGeorge Morris
NationalityBritish
StatusResigned
Appointed02 October 1996(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 April 1997)
RoleLawyer
Correspondence Address21 Quadrant Road
Newlands
Glasgow
Strathclyde
G43 2QP
Scotland
Director NameMr James Aldo Leask
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland
Secretary NameMr James Aldo Leask
NationalityBritish
StatusResigned
Appointed04 April 1997(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland

Contact

Websitemorrisandspottiswood.co.uk

Location

Registered Address54 Helen Street
Glasgow
G51 3HQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Morris & Spottiswood LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 September 1987Delivered on: 18 September 1987
Satisfied on: 12 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
19 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
19 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
19 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
19 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
19 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
19 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for David James Hendry on 18 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 18/04/08; full list of members (4 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 18/04/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 18/04/06; full list of members (7 pages)
12 August 2005Dec mort/charge * (2 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 May 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 June 2004Return made up to 14/05/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 June 2002Return made up to 14/05/02; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 June 1999Return made up to 14/05/99; no change of members (4 pages)
3 June 1998Return made up to 14/05/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1997Secretary's particulars changed;director's particulars changed (1 page)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 June 1997Return made up to 06/05/97; no change of members (6 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Secretary resigned (1 page)
20 November 1996New secretary appointed;new director appointed (1 page)
14 October 1996New director appointed (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
7 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Return made up to 06/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(6 pages)
31 May 1995Return made up to 14/05/95; full list of members (10 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)