Company NameMorale UK Limited
DirectorsKhalid Mahmood Ali and Tariq Mahmood Ali
Company StatusActive
Company NumberSC276122
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Khalid Mahmood Ali
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4PD
Scotland
Secretary NameMr Khalid Mahmood Ali
NationalityBritish
StatusCurrent
Appointed16 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4PD
Scotland
Director NameMr Tariq Mahmood Ali
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Watt Road
Hillington Industrial Estate
Glasgow
G52 4RY
Scotland
Director NameMr Usman Ali
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Sutherland Avenue
Glasgow
Lanarkshire
G41 4ES
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.moralegardenfurniture.co.uk/
Email address[email protected]
Telephone0141 8832285
Telephone regionGlasgow

Location

Registered Address24 Watt Road
Hillington Industrial Estate
Glasgow
G52 4RY
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 880,100
(6 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 880,100
(6 pages)
24 September 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 880,100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 880,100
(3 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Termination of appointment of Usman Ali as a director (1 page)
24 August 2010Appointment of Mr Tariq Mahmood Ali as a director (2 pages)
24 August 2010Termination of appointment of Usman Ali as a director (1 page)
24 August 2010Appointment of Mr Tariq Mahmood Ali as a director (2 pages)
13 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
13 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
3 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
26 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(3 pages)
26 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(3 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 February 2009Return made up to 16/11/08; full list of members (3 pages)
19 February 2009Return made up to 16/11/08; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from unit 5 braehead works old govan road braehead glasgow PA4 8XJ (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit 5 braehead works old govan road braehead glasgow PA4 8XJ (1 page)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 December 2007Return made up to 16/11/07; full list of members (2 pages)
7 December 2007Return made up to 16/11/07; full list of members (2 pages)
27 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
27 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
18 April 2007Return made up to 16/11/06; full list of members (7 pages)
18 April 2007Return made up to 16/11/06; full list of members (7 pages)
18 December 2006Registered office changed on 18/12/06 from: ballantyne 60 st enoch square glasgow G1 4AG (1 page)
18 December 2006Registered office changed on 18/12/06 from: ballantyne 60 st enoch square glasgow G1 4AG (1 page)
21 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
2 December 2005Return made up to 16/11/05; full list of members (7 pages)
2 December 2005Return made up to 16/11/05; full list of members (7 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 60 st enochs square glasgow G1 4AG (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 60 st enochs square glasgow G1 4AG (1 page)
16 November 2004Incorporation (9 pages)
16 November 2004Director resigned (1 page)
16 November 2004Incorporation (9 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)