Company NameMorshelf 156 Limited
Company StatusDissolved
Company NumberSC241170
CategoryPrivate Limited Company
Incorporation Date16 December 2002(20 years, 5 months ago)
Dissolution Date7 August 2015 (7 years, 10 months ago)
Previous NamesMorshelf 104 Limited and Miller Roofing (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Johnston
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 07 August 2015)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address8 Mellerstain Grove
Glasgow
G14 0LG
Scotland
Director NameMr Owen Hayes Ritchie
Date of BirthDecember 1971 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 07 August 2015)
RoleEstimator
Country of ResidenceScotland
Correspondence Address69 Sandhead Terrace
Blantyre
Glasgow
G72 0JH
Scotland
Secretary NameMr Jack Breckenridge
StatusClosed
Appointed31 December 2010(8 years after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2015)
RoleCompany Director
Correspondence AddressUnit 7, Alpha Centre
South Douglas Street
Clydebank
Dunbartonshire
G81 1PD
Scotland
Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotlan
Correspondence AddressCroft Cottage
Crichton
Midlothian
EH37 5UZ
Scotland
Director NameRobin Gregor Hamill
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleLondon Manager
Correspondence Address294a Brigstock Road
Thornton Heath
Surrey
CR7 7JE
Director NameMrs Joan Johnston
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address93 Duntocher Road
Clydebank
Dunbartonshire
G81 3LT
Scotland
Director NameStuart William Miller
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Warlock Road
Bridge Of Weir
Renfrewshire
PA11 3PZ
Scotland
Director NameMr David Robert Thomson
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Leander Crescent
Renfrew
Renfrewshire
PA4 0XQ
Scotland
Secretary NameMrs Joan Johnston
NationalityBritish
StatusResigned
Appointed04 April 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Duntocher Road
Clydebank
Dunbartonshire
G81 3LT
Scotland
Director NameDavid James O'Connell
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2008)
RoleContracts Manager
Correspondence Address46 Rosedale Avenue
Paisley
Renfrewshire
PA2 0RR
Scotland
Secretary NameMorisons (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitewww.chubb.co.uk

Location

Registered AddressUnit 7, Alpha Centre
South Douglas Street
Clydebank
Dunbartonshire
G81 1PD
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

7.8k at £1Miller Roofing (Holdings) LTD
93.98%
Ordinary
500 at £1Miller Roofing (Holdings) LTD
6.02%
Preference A

Financials

Year2014
Net Worth£55,054
Current Liabilities£316,796

Accounts

Latest Accounts31 July 2013 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
27 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8,300
(5 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8,300
(5 pages)
17 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
17 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
16 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
12 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
6 January 2011Appointment of Mr Jack Breckenridge as a secretary (1 page)
6 January 2011Termination of appointment of Stuart Miller as a director (1 page)
6 January 2011Termination of appointment of David Thomson as a director (1 page)
6 January 2011Termination of appointment of Joan Johnston as a director (1 page)
6 January 2011Termination of appointment of Joan Johnston as a secretary (1 page)
6 January 2011Appointment of Mr Jack Breckenridge as a secretary (1 page)
6 January 2011Termination of appointment of Stuart Miller as a director (1 page)
6 January 2011Termination of appointment of David Thomson as a director (1 page)
6 January 2011Termination of appointment of Joan Johnston as a director (1 page)
6 January 2011Termination of appointment of Joan Johnston as a secretary (1 page)
8 February 2010Accounts for a small company made up to 31 July 2009 (7 pages)
8 February 2010Accounts for a small company made up to 31 July 2009 (7 pages)
7 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for David Robert Thomson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for David Robert Thomson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for David Robert Thomson on 7 January 2010 (2 pages)
26 October 2009Company name changed miller roofing (holdings) LIMITED\certificate issued on 26/10/09
  • CONNOT ‐
(3 pages)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
26 October 2009Company name changed miller roofing (holdings) LIMITED\certificate issued on 26/10/09
  • CONNOT ‐
(3 pages)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
29 July 2009Gbp ic 10000/8300\26/06/09\gbp sr [email protected]=1700\ (1 page)
29 July 2009Gbp ic 10000/8300\26/06/09\gbp sr [email protected]=1700\ (1 page)
18 December 2008Return made up to 16/12/08; full list of members (6 pages)
18 December 2008Director's change of particulars / owen ritchie / 16/12/2008 (1 page)
18 December 2008Return made up to 16/12/08; full list of members (6 pages)
18 December 2008Director's change of particulars / owen ritchie / 16/12/2008 (1 page)
5 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
5 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
6 May 2008Appointment terminated director david o'connell (1 page)
6 May 2008Appointment terminated director david o'connell (1 page)
24 January 2008Return made up to 16/12/07; full list of members (4 pages)
24 January 2008Return made up to 16/12/07; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 July 2007Particulars of contract relating to shares (2 pages)
25 July 2007Ad 12/07/07--------- £ si [email protected]=9750 £ ic 250/10000 (2 pages)
25 July 2007Ad 12/07/07--------- £ si [email protected]=50 £ ic 200/250 (2 pages)
25 July 2007Particulars of contract relating to shares (2 pages)
25 July 2007Ad 12/07/07--------- £ si [email protected]=9750 £ ic 250/10000 (2 pages)
25 July 2007Ad 12/07/07--------- £ si [email protected]=50 £ ic 200/250 (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
7 February 2007Return made up to 16/12/06; full list of members (9 pages)
7 February 2007Return made up to 16/12/06; full list of members (9 pages)
29 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
27 October 2005Memorandum and Articles of Association (16 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2005Memorandum and Articles of Association (16 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005Ad 29/08/05--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
6 September 2005Nc inc already adjusted 29/08/05 (1 page)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Ad 29/08/05--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
6 September 2005Nc inc already adjusted 29/08/05 (1 page)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
11 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 March 2005Registered office changed on 03/03/05 from: unit 3, beardmore place clydebank industrial estate clydebank glasgow G81 4HS (1 page)
3 March 2005Registered office changed on 03/03/05 from: unit 3, beardmore place clydebank industrial estate clydebank glasgow G81 4HS (1 page)
6 January 2005Return made up to 16/12/04; full list of members (10 pages)
6 January 2005Return made up to 16/12/04; full list of members (10 pages)
23 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
21 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (1 page)
15 April 2003Registered office changed on 15/04/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
15 April 2003Nc dec already adjusted 04/04/03 (1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (1 page)
15 April 2003Registered office changed on 15/04/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
15 April 2003Nc dec already adjusted 04/04/03 (1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 March 2003Company name changed morshelf 104 LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed morshelf 104 LIMITED\certificate issued on 26/03/03 (2 pages)
16 December 2002Incorporation (16 pages)
16 December 2002Incorporation (16 pages)