Company NameMorgon Limited
Company StatusDissolved
Company NumberSC278972
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Colin Campbell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address52 Brunton Street
Glasgow
G44 3NQ
Scotland
Secretary NameMr Colin Campbell
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Brunton Street
Glasgow
G44 3NQ
Scotland
Director NameJacques Robert Marcel Boyeldieu
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleRestauranteur
Correspondence Address17 Craighlaw Avenue
Waterfoot
Glasgow
G76 0ET
Scotland
Director NameMr Gerald McGhee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address34 Arkleston Road
Paisley
Renfrewshire
PA1 3TF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Colin Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,734
Current Liabilities£30,564

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
16 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 1
(4 pages)
16 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 1
(4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 May 2010Secretary's details changed for Colin Campbell on 1 January 2010 (1 page)
19 May 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Colin Campbell on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Mr Colin Campbell on 1 January 2010 (2 pages)
19 May 2010Secretary's details changed for Colin Campbell on 1 January 2010 (1 page)
19 May 2010Secretary's details changed for Colin Campbell on 1 January 2010 (1 page)
19 May 2010Director's details changed for Mr Colin Campbell on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 March 2010Registered office address changed from 19 Letham Drive Glasgow G43 2SL on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 19 Letham Drive Glasgow G43 2SL on 25 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 October 2009Annual return made up to 27 January 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 27 January 2009 with a full list of shareholders (3 pages)
8 May 2009Appointment terminated director gerald mcghee (1 page)
8 May 2009Appointment terminated director jacques boyeldieu (1 page)
8 May 2009Appointment terminated director gerald mcghee (1 page)
8 May 2009Appointment terminated director jacques boyeldieu (1 page)
25 February 2008Return made up to 27/01/08; full list of members (4 pages)
25 February 2008Return made up to 27/01/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 March 2007Return made up to 27/01/07; full list of members (7 pages)
20 March 2007Return made up to 27/01/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 February 2006Return made up to 27/01/06; full list of members (7 pages)
21 February 2006Return made up to 27/01/06; full list of members (7 pages)
20 September 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
20 September 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Incorporation (17 pages)
27 January 2005Incorporation (17 pages)