Company NameAwmaf Limited
Company StatusDissolved
Company NumberSC100617
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)
Previous NameAC Morrison & Richards Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameNeil Cromar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1989(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 24 November 2015)
RoleAdvocate In Aberdeen
Country of ResidenceUnited Kingdom
Correspondence Address16 Belvidere Street
Aberdeen
Aberdeenshire
AB2 4QS
Scotland
Director NameJohn Bruce Koss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1989(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 24 November 2015)
RoleAdvocate In Aberdeen
Country of ResidenceUnited Kingdom
Correspondence Address47 Stanley Street
Aberdeen
Aberdeenshire
AB10 6UT
Scotland
Director NameMr Alan Alexander Slessor Wilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1989(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 24 November 2015)
RoleAdvocate In Aberdeen
Country of ResidenceScotland
Correspondence AddressRhunahaven
270 North Deeside Road Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusClosed
Appointed21 April 1989(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 24 November 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameAlbert Stuart Aitken
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(2 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 January 2006)
RoleAdvocate In Aberdeen
Correspondence Address14 Westholme Avenue
Aberdeen
Aberdeenshire
AB15 6AA
Scotland
Director NameEdwin Grieve
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 1998)
RoleAdvocate In Aberdeen
Correspondence Address59 Forest Road
Aberdeen
AB15 4BN
Scotland
Director NameWalter Alexander Mitchell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1995)
RoleAdvocate In Aberdeen
Correspondence AddressKinver Lodge 138 Deeside Gardens
Aberdeen
Aberdeenshire
AB1 7PX
Scotland
Director NameMalcolm Gaul Shepherd
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1995)
RoleAdvocate In Aberdeen
Correspondence Address25 Cranford Road
Aberdeen
AB1 7ND
Scotland
Director NameAlastair Ralph Hart
NationalityBritish
StatusResigned
Appointed27 November 1989(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 26 January 1990)
RoleAdvocate In Aberdeen
Correspondence Address7 Findon Place
Portlethen
Aberdeen
Aberdeenshire
AB1 4RN
Scotland

Location

Registered Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Alexander Slessor Wilson
50.00%
Ordinary
1 at £1John Bruce Koss
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015First Gazette notice for voluntary strike-off (1 page)
7 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 April 2015Company name changed ac morrison & richards LIMITED\certificate issued on 08/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
8 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-30
  • RES15 ‐ Change company name resolution on 2015-03-30
(1 page)
8 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-30
(1 page)
8 April 2015Company name changed ac morrison & richards LIMITED\certificate issued on 08/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
8 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
4 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
3 February 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
3 February 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 April 2008Return made up to 26/01/08; no change of members (7 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 April 2008Return made up to 26/01/08; no change of members (7 pages)
15 February 2007Return made up to 26/01/07; full list of members (7 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 February 2007Return made up to 26/01/07; full list of members (7 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2005Return made up to 26/01/05; full list of members (8 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 January 2005Return made up to 26/01/05; full list of members (8 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 January 2003Return made up to 26/01/03; full list of members (8 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 January 2003Return made up to 26/01/03; full list of members (8 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 March 2002Return made up to 26/01/02; full list of members (7 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 March 2002Return made up to 26/01/02; full list of members (7 pages)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 March 2001Return made up to 26/01/01; full list of members (7 pages)
19 March 2001Return made up to 26/01/01; full list of members (7 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 May 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(7 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 May 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(7 pages)
7 April 1999Return made up to 26/01/99; full list of members (8 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 April 1999Return made up to 26/01/99; full list of members (8 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
17 March 1998Return made up to 26/01/98; no change of members (6 pages)
17 March 1998Return made up to 26/01/98; no change of members (6 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 January 1997Return made up to 26/01/97; no change of members (6 pages)
29 January 1997Return made up to 26/01/97; no change of members (6 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
21 August 1986Certificate of Incorporation (1 page)
21 August 1986Certificate of Incorporation (1 page)