Company NameMorningside Residential Ltd.
Company StatusDissolved
Company NumberSC382082
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Mohammed Afzal Ali
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMusurat Ali
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

95 at £1Mohammed Afzal Ali
95.00%
Ordinary
5 at £1Catherine Mcgonigal
5.00%
Ordinary

Financials

Year2014
Net Worth-£194,376
Cash£31
Current Liabilities£89,548

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Notice of move from Administration to Dissolution (12 pages)
12 March 2015Notice of move from Administration to Dissolution (12 pages)
4 November 2014Administrator's progress report (16 pages)
4 November 2014Administrator's progress report (16 pages)
7 June 2014Statement of administrator's deemed proposal (1 page)
7 June 2014Statement of administrator's proposal (27 pages)
7 June 2014Statement of administrator's proposal (27 pages)
7 June 2014Statement of administrator's deemed proposal (1 page)
20 May 2014Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page)
20 May 2014Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page)
20 May 2014Statement of administrator's proposal (26 pages)
20 May 2014Statement of administrator's proposal (26 pages)
14 May 2014Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland on 14 May 2014 (2 pages)
25 March 2014Appointment of an administrator (3 pages)
25 March 2014Appointment of an administrator (3 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 100
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 100
(3 pages)
4 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
4 August 2010Appointment of Musurat Ali as a secretary (1 page)
4 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
4 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
4 August 2010Appointment of Musurat Ali as a secretary (1 page)
4 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
23 July 2010Appointment of Mohammed Afzal Ali as a director (2 pages)
23 July 2010Appointment of Mohammed Afzal Ali as a director (2 pages)
16 July 2010Incorporation (21 pages)
16 July 2010Incorporation (21 pages)