Company NameMorale Home Furnishings UK Limited
Company StatusIn Administration
Company NumberSC276175
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Previous NameMorale Home Furnishings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameBilal Ali
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4PD
Scotland
Director NameLuqman Ali
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Sutherland Avenue
Glasgow
Lanarkshire
G41 4ES
Scotland
Director NameOmar Farooq Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4PD
Scotland
Director NameMr Shoaib Ali
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Sutherland Avenue
Glasgow
Lanarkshire
G41 4ES
Scotland
Director NameMr Tariq Mahmood Ali
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Sutherland Avenue
Glasgow
Lanarkshire
G41 4ES
Scotland
Director NameMr Usman Ali
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Sutherland Avenue
Glasgow
Lanarkshire
G41 4ES
Scotland
Director NameMr Khalid Mahmood Ali
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4PD
Scotland
Secretary NameOmar Farooq Ali
NationalityBritish
StatusCurrent
Appointed18 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
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4PD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

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

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£136,797
Cash£43,056
Current Liabilities£587,995

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 3 weeks ago)
Next Return Due3 March 2025 (9 months, 4 weeks from now)

Charges

5 February 2015Delivered on: 6 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20, 22 and 24 watt road hillington glasgow REN14929.
Outstanding
24 April 2008Delivered on: 30 April 2008
Satisfied on: 21 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 February 2023Cessation of Morale Uk Limited as a person with significant control on 31 December 2022 (1 page)
22 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
22 February 2023Notification of Khalid Mahmood Ali as a person with significant control on 31 December 2022 (2 pages)
18 January 2023Termination of appointment of Shoaib Ali as a director on 17 January 2023 (1 page)
18 January 2023Termination of appointment of Tariq Mahmood Ali as a director on 17 January 2023 (1 page)
18 January 2023Termination of appointment of Usman Ali as a director on 17 January 2023 (1 page)
18 January 2023Termination of appointment of Luqman Ali as a director on 17 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
18 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 June 2016Satisfaction of charge SC2761750004 in full (1 page)
16 June 2016Satisfaction of charge SC2761750004 in full (1 page)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(10 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(10 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 February 2015Registration of charge SC2761750004, created on 5 February 2015 (4 pages)
6 February 2015Registration of charge SC2761750004, created on 5 February 2015 (4 pages)
6 February 2015Registration of charge SC2761750004, created on 5 February 2015 (4 pages)
24 December 2014Registration of charge SC2761750003, created on 17 December 2014 (5 pages)
24 December 2014Registration of charge SC2761750003, created on 17 December 2014 (5 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(10 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(10 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(10 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(10 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (10 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (10 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (11 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (11 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (11 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (11 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 February 2010Director's details changed for Bilal Ali on 10 November 2009 (2 pages)
3 February 2010Director's details changed for Luqman Ali on 10 November 2009 (2 pages)
3 February 2010Director's details changed for Khalid Ali on 10 November 2009 (2 pages)
3 February 2010Director's details changed for Usman Ali on 10 November 2009 (2 pages)
3 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (9 pages)
3 February 2010Director's details changed for Bilal Ali on 10 November 2009 (2 pages)
3 February 2010Director's details changed for Shoaib Ali on 10 November 2009 (2 pages)
3 February 2010Director's details changed for Luqman Ali on 10 November 2009 (2 pages)
3 February 2010Director's details changed for Omar Farooq Ali on 10 November 2009 (2 pages)
3 February 2010Director's details changed for Omar Farooq Ali on 10 November 2009 (2 pages)
3 February 2010Director's details changed for Shoaib Ali on 10 November 2009 (2 pages)
3 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (9 pages)
3 February 2010Director's details changed for Usman Ali on 10 November 2009 (2 pages)
3 February 2010Director's details changed for Khalid Ali on 10 November 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 18/11/08; full list of members (7 pages)
5 February 2009Return made up to 18/11/08; full list of members (7 pages)
17 June 2008Registered office changed on 17/06/2008 from unit 5 braehead works old govan road braehead glasgow PA4 8XJ (1 page)
17 June 2008Registered office changed on 17/06/2008 from unit 5 braehead works old govan road braehead glasgow PA4 8XJ (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 December 2007Return made up to 18/11/07; full list of members (4 pages)
7 December 2007Return made up to 18/11/07; full list of members (4 pages)
13 August 2007Return made up to 18/11/06; full list of members; amend (10 pages)
13 August 2007Return made up to 18/11/06; full list of members; amend (10 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 December 2006Registered office changed on 18/12/06 from: ballantynes 60ST enoch square glasgow G1 4AG (1 page)
18 December 2006Registered office changed on 18/12/06 from: ballantynes 60ST enoch square glasgow G1 4AG (1 page)
5 December 2006Return made up to 18/11/06; full list of members (10 pages)
5 December 2006Return made up to 18/11/06; full list of members (10 pages)
21 July 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 July 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 March 2006Ad 18/11/04--------- £ si 99@1 (3 pages)
23 March 2006Ad 18/11/04--------- £ si 99@1 (3 pages)
16 March 2006New secretary appointed;new director appointed (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed;new director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (2 pages)
2 December 2005Return made up to 18/11/05; full list of members (7 pages)
2 December 2005Return made up to 18/11/05; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: 60 st enochs square glasgow G1 4AG (1 page)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 60 st enochs square glasgow G1 4AG (1 page)
11 January 2005New secretary appointed;new director appointed (2 pages)
26 November 2004Company name changed morale home furnishings LIMITED\certificate issued on 26/11/04 (2 pages)
26 November 2004Company name changed morale home furnishings LIMITED\certificate issued on 26/11/04 (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
18 November 2004Incorporation (9 pages)
18 November 2004Incorporation (9 pages)