Company NamePierce Morgan Limited
Company StatusDissolved
Company NumberSC266854
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Carolyn Anne Pierce-Morgan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleIt Business Coordinator
Correspondence Address12 Centre Point
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FF
Scotland
Director NameMr Howard Pierce-Morgan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Centre Point
Bridge Of Don
Aberdeen
AB23 8FF
Scotland
Secretary NameMiss Carolyn Anne Pierce-Morgan
NationalityBritish
StatusClosed
Appointed28 August 2007(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address12 Centre Point
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitewww.developerpro.net

Location

Registered Address13 Victoria Street
Victoria House
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,265
Cash£3,886
Current Liabilities£33,869

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

31 August 2004Delivered on: 9 September 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
17 November 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
17 November 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
21 May 2014Director's details changed for Howard Pierce on 1 April 2010 (3 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Director's details changed for Howard Pierce on 1 April 2010 (3 pages)
21 May 2014Director's details changed for Howard Pierce on 1 April 2010 (3 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
8 May 2013Director's details changed for Carolyn Morgan on 8 May 2013 (2 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 May 2013Secretary's details changed for Carolyn Morgan on 8 May 2013 (1 page)
8 May 2013Director's details changed for Carolyn Morgan on 8 May 2013 (2 pages)
8 May 2013Secretary's details changed for Carolyn Morgan on 8 May 2013 (1 page)
8 May 2013Secretary's details changed for Carolyn Morgan on 8 May 2013 (1 page)
8 May 2013Director's details changed for Carolyn Morgan on 8 May 2013 (2 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
12 May 2010Registered office address changed from 12 Centre Point Bridge of Don Aberdeen AB23 8FF on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 12 Centre Point Bridge of Don Aberdeen AB23 8FF on 12 May 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 June 2009Return made up to 22/04/09; full list of members (4 pages)
30 June 2009Return made up to 22/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 May 2008Return made up to 22/04/08; full list of members (4 pages)
9 May 2008Return made up to 22/04/08; full list of members (4 pages)
8 May 2008Secretary appointed carolyn morgan (1 page)
8 May 2008Appointment terminated secretary the grant smith law practice (1 page)
8 May 2008Registered office changed on 08/05/2008 from 252 union street aberdeen AB10 1TN (1 page)
8 May 2008Secretary appointed carolyn morgan (1 page)
8 May 2008Appointment terminated secretary the grant smith law practice (1 page)
8 May 2008Registered office changed on 08/05/2008 from 252 union street aberdeen AB10 1TN (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 May 2006Return made up to 22/04/06; full list of members (2 pages)
8 May 2006Return made up to 22/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 September 2004Partic of mort/charge * (6 pages)
9 September 2004Partic of mort/charge * (6 pages)
11 May 2004Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2004Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (20 pages)
22 April 2004Incorporation (20 pages)