Company NameMorescham Limited
Company StatusDissolved
Company NumberSC281972
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 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 NameJaco Schamrel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleProprietor
Country of ResidenceScotland
Correspondence AddressThe Courtyard
Mains Of Taymouth Courtyard
Kenmore
Perthshire
PH15 2HN
Scotland
Secretary NameMr Jake Schamrel
StatusClosed
Appointed25 July 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 01 September 2015)
RoleCompany Director
Correspondence AddressSuite 3 5th Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Barry Mordue
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address17 Glebefield
Curdworth
Sutton Coldfield
B76 9ES
Director NameKim Schamrel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressThe Courtyard
Mains Of Taymouth Courtyard
Kenmore
Perthshire
PH15 2HN
Scotland
Secretary NameKim Schamrel
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Courtyard
Mains Of Taymouth Courtyard
Kenmore
Perthshire
PH15 2HN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 3 5th Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Barrington Mordue
33.33%
Ordinary
1 at £1Jake Schamrel
33.33%
Ordinary
1 at £1Kim Schamrel
33.33%
Ordinary

Financials

Year2014
Net Worth-£146,527
Cash£600
Current Liabilities£233,556

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2015Notice of final meeting of creditors (3 pages)
1 June 2015Notice of final meeting of creditors (3 pages)
27 March 2012Court order notice of winding up (1 page)
27 March 2012Registered office address changed from Mains of Taymouth Courtyard Kenmore Perthshire PH15 2HN on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from Mains of Taymouth Courtyard Kenmore Perthshire PH15 2HN on 27 March 2012 (2 pages)
27 March 2012Notice of winding up order (1 page)
27 March 2012Notice of winding up order (1 page)
27 March 2012Court order notice of winding up (1 page)
26 July 2011Appointment of Mr Jake Schamrel as a secretary (1 page)
26 July 2011Appointment of Mr Jake Schamrel as a secretary (1 page)
26 July 2011Termination of appointment of Kim Schamrel as a director (1 page)
26 July 2011Termination of appointment of Kim Schamrel as a secretary (1 page)
26 July 2011Termination of appointment of Kim Schamrel as a secretary (1 page)
26 July 2011Termination of appointment of Kim Schamrel as a director (1 page)
4 July 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 3
(5 pages)
4 July 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 3
(5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Director's details changed for Jaco Schamrel on 21 March 2010 (2 pages)
23 July 2010Director's details changed for Kim Schamrel on 21 March 2010 (2 pages)
23 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Kim Schamrel on 21 March 2010 (2 pages)
23 July 2010Director's details changed for Jaco Schamrel on 21 March 2010 (2 pages)
23 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 21/03/09; full list of members (4 pages)
30 July 2009Return made up to 21/03/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 October 2008Appointment terminated director barrington mordue (1 page)
10 October 2008Appointment terminated director barrington mordue (1 page)
13 August 2008Return made up to 21/03/08; full list of members (4 pages)
13 August 2008Return made up to 21/03/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 November 2007Return made up to 21/03/07; full list of members (3 pages)
5 November 2007Return made up to 21/03/07; full list of members (3 pages)
11 April 2007Ad 15/07/05-30/06/06 £ si 2@1 (2 pages)
11 April 2007Ad 15/07/05-30/06/06 £ si 2@1 (2 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
5 June 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2005Registered office changed on 14/11/05 from: 25 south methven street perth PH1 5ES (1 page)
14 November 2005Registered office changed on 14/11/05 from: 25 south methven street perth PH1 5ES (1 page)
8 September 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
8 September 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Incorporation (21 pages)
21 March 2005Incorporation (21 pages)
21 March 2005Secretary resigned (1 page)