Company NameMorgan Vehicle Storage (Scotland) Ltd.
DirectorNeil Henry Anderson
Company StatusLiquidation
Company NumberSC131843
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 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 Neil Henry Anderson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(8 months after company formation)
Appointment Duration32 years, 3 months
RoleMechanic
Correspondence AddressForester's Cottage
Balruddery
Dundee
DD2 5LF
Scotland
Director NameJanet Wolfenden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 1998)
RoleSecretary
Correspondence AddressForester's Cottage
Balruddery
Dundee
DD2 5LF
Scotland
Secretary NameJanet Wolfenden
NationalityBritish
StatusResigned
Appointed14 January 1992(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressForester's Cottage
Balruddery
Dundee
DD2 5LF
Scotland
Secretary NameStuart Arthur Atkinson
NationalityBritish
StatusResigned
Appointed01 August 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address70 Ogilvy Street
Tayport
Fife
DD6 9NL
Scotland
Director NameMasson & Glennie (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Location

Registered Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2000
Net Worth£1,715
Cash£6,635
Current Liabilities£24,786

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Next Accounts Due31 March 2002 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due28 May 2017 (overdue)

Filing History

26 February 2003Notice of winding up order (1 page)
26 February 2003Appointment of a provisional liquidator (1 page)
26 February 2003Court order notice of winding up (1 page)
26 February 2003Notice of winding up order (1 page)
26 February 2003Court order notice of winding up (1 page)
26 February 2003Appointment of a provisional liquidator (1 page)
24 February 2003Registered office changed on 24/02/03 from: unit 22 morgan street dundee DD4 6EY (1 page)
24 February 2003Registered office changed on 24/02/03 from: unit 22 morgan street dundee DD4 6EY (1 page)
6 February 2003Appointment of a provisional liquidator (1 page)
6 February 2003Appointment of a provisional liquidator (1 page)
8 January 2003Compulsory strike-off action has been discontinued (1 page)
8 January 2003Compulsory strike-off action has been discontinued (1 page)
17 December 2002Deferment of dissolution (voluntary) (1 page)
17 December 2002Deferment of dissolution (voluntary) (1 page)
17 December 2002Appointment of a provisional liquidator (1 page)
17 December 2002Appointment of a provisional liquidator (1 page)
15 November 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2002First Gazette notice for voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
3 October 2002Application for striking-off (1 page)
15 May 2002Return made up to 14/05/02; full list of members (7 pages)
15 May 2002Return made up to 14/05/02; full list of members (7 pages)
14 May 2002Withdrawal of application for striking off (1 page)
14 May 2002Withdrawal of application for striking off (1 page)
8 May 2002Voluntary strike-off action has been suspended (1 page)
8 May 2002Voluntary strike-off action has been suspended (1 page)
30 April 2002Application for striking-off (1 page)
30 April 2002Application for striking-off (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
2 November 2001Return made up to 14/05/01; full list of members (6 pages)
2 November 2001Return made up to 14/05/01; full list of members (6 pages)
26 September 2001Registered office changed on 26/09/01 from: maryfield workshop clepington road dundee angus DD4 7XA (1 page)
26 September 2001Registered office changed on 26/09/01 from: maryfield workshop clepington road dundee angus DD4 7XA (1 page)
26 September 2001Company name changed scotmech trucks (scotland) limit ed\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed scotmech trucks (scotland) limit ed\certificate issued on 26/09/01 (2 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2000 (2 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2000 (2 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
22 March 2000Dec mort/charge * (4 pages)
22 March 2000Dec mort/charge * (4 pages)
22 September 1999Return made up to 14/05/99; no change of members (4 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Return made up to 14/05/99; no change of members (4 pages)
22 September 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: block 6 arrol road west gourdie industrial estate dundee DD2 4TH (1 page)
22 June 1999Registered office changed on 22/06/99 from: block 6 arrol road west gourdie industrial estate dundee DD2 4TH (1 page)
30 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
30 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Secretary resigned;director resigned (1 page)
19 August 1998Return made up to 14/05/98; no change of members (4 pages)
19 August 1998Return made up to 14/05/98; no change of members (4 pages)
25 June 1998Partic of mort/charge * (3 pages)
25 June 1998Partic of mort/charge * (3 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 54 east dock street dundee DD1 3JX (1 page)
5 March 1998Registered office changed on 05/03/98 from: 54 east dock street dundee DD1 3JX (1 page)
26 June 1997Return made up to 14/05/97; full list of members (6 pages)
26 June 1997Return made up to 14/05/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
18 September 1996Partic of mort/charge * (5 pages)
18 September 1996Partic of mort/charge * (5 pages)
23 July 1996Return made up to 14/05/96; no change of members (4 pages)
23 July 1996Return made up to 14/05/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
1 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
14 August 1995Partic of mort/charge * (3 pages)
14 August 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)