Company NameMorven Design Ltd.
Company StatusDissolved
Company NumberSC227335
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameRobert Acheson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address42 Waverley Park
Kirkintilloch
Glasgow
Lanarkshire
G66 2BP
Scotland
Secretary NameMary Bryson Acheson
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence Address42 Waverley Park
Kirkintilloch
Glasgow
Lanarkshire
G66 2BP
Scotland
Director NameMary Bryson Acheson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 month after company formation)
Appointment Duration12 years, 7 months (closed 03 October 2014)
RoleClerkess
Country of ResidenceScotland
Correspondence Address42 Waverley Park
Kirkintilloch
Glasgow
Lanarkshire
G66 2BP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone0141 7751433
Telephone regionGlasgow

Location

Registered Address42 Waverley Park
Kirkintilloch
Glasgow
G66 2BP
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKirkintilloch East and Twechar

Shareholders

1 at £1Mary Bryson Acheson
50.00%
Ordinary
1 at £1Robert Acheson
50.00%
Ordinary

Financials

Year2014
Net Worth£36,030
Cash£49,938
Current Liabilities£24,495

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Application to strike the company off the register (3 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Robert Acheson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Acheson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mary Bryson Acheson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mary Bryson Acheson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 May 2007Registered office changed on 14/05/07 from: 42 waverley park kirkintilloch glasgow G66 2BP (1 page)
14 May 2007Registered office changed on 14/05/07 from: 42 waverley park kirkintilloch glasgow G66 2BP (1 page)
3 May 2007Registered office changed on 03/05/07 from: 75 waterside road kirkintilloch glasgow G66 3QJ (1 page)
3 May 2007Return made up to 24/01/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 75 waterside road kirkintilloch glasgow G66 3QJ (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 24/01/07; full list of members (2 pages)
3 May 2007Location of debenture register (1 page)
28 April 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 April 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 January 2006Return made up to 24/01/06; full list of members (7 pages)
17 January 2006Return made up to 24/01/06; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 January 2005Return made up to 24/01/05; full list of members (7 pages)
26 January 2005Return made up to 24/01/05; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
19 April 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
16 January 2004Return made up to 24/01/04; full list of members (7 pages)
16 January 2004Return made up to 24/01/04; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 February 2003Return made up to 24/01/03; full list of members (7 pages)
4 February 2003Return made up to 24/01/03; full list of members (7 pages)
22 March 2002Registered office changed on 22/03/02 from: 190 main street camelon falkirk FK1 4DY (1 page)
22 March 2002Registered office changed on 22/03/02 from: 190 main street camelon falkirk FK1 4DY (1 page)
22 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
22 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
24 January 2002Incorporation (14 pages)
24 January 2002Incorporation (14 pages)