Company NameMorgan Blair Limited
Company StatusDissolved
Company NumberSC183412
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date5 July 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Raymond Morgan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address83 St Johns Drive
Oakridge
Dunfermline
Fife
KY12 7TL
Scotland
Secretary NameMrs Elizabeth Lonie Morgan
NationalityBritish
StatusClosed
Appointed10 February 2003(4 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 05 July 2017)
RoleCompany Director
Correspondence Address83 Saint Johns Drive
Dunfermline
Fife
KY12 7TL
Scotland
Director NameDennis Curry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleConsultant
Correspondence Address2 Spittalfield Road
Inverkeithing
Fife
KY11 1EA
Scotland
Secretary NameDennis Curry
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleConsultant
Correspondence Address2 Spittalfield Road
Inverkeithing
Fife
KY11 1EA
Scotland
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2003
Net Worth£4,054
Current Liabilities£185,848

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Order of court for early dissolution (1 page)
5 April 2017Order of court for early dissolution (1 page)
31 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
13 March 2013Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages)
16 May 2008Registered office changed on 16/05/2008 from suite b 12 abbey park place dunfermline fife KY12 7PD (1 page)
16 May 2008Registered office changed on 16/05/2008 from suite b 12 abbey park place dunfermline fife KY12 7PD (1 page)
23 February 2005Notice of winding up order (1 page)
23 February 2005Notice of winding up order (1 page)
23 February 2005Court order notice of winding up (1 page)
23 February 2005Court order notice of winding up (1 page)
10 November 2004Appointment of a provisional liquidator (1 page)
10 November 2004Appointment of a provisional liquidator (1 page)
2 July 2004Return made up to 27/02/04; full list of members (6 pages)
2 July 2004Return made up to 27/02/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 June 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
27 March 2002Return made up to 27/02/02; full list of members (6 pages)
27 March 2002Return made up to 27/02/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 June 2001Registered office changed on 21/06/01 from: 8 new row dunfermline fife KY12 7EF (1 page)
21 June 2001Registered office changed on 21/06/01 from: 8 new row dunfermline fife KY12 7EF (1 page)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
30 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
5 January 2000Accounts for a small company made up to 31 January 1999 (5 pages)
5 January 2000Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
5 January 2000Accounts for a small company made up to 31 January 1999 (5 pages)
5 January 2000Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
4 October 1999Registered office changed on 04/10/99 from: unit 17 dunfermline business centre, izatt avenue dunfermline fife KY11 3BZ (1 page)
4 October 1999Registered office changed on 04/10/99 from: unit 17 dunfermline business centre, izatt avenue dunfermline fife KY11 3BZ (1 page)
21 May 1999Return made up to 27/02/99; full list of members (6 pages)
21 May 1999Return made up to 27/02/99; full list of members (6 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
27 February 1998Incorporation (14 pages)
27 February 1998Incorporation (14 pages)