Company NameCharles Morgan (Ladies Fashions) Limited
Company StatusDissolved
Company NumberSC400484
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Dissolution Date21 November 2014 (9 years, 5 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 NameMr Charles Fraser Morgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressSpalding House 90-92
Queen Street Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(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
Appointed27 May 2011(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
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSpalding House 90-92
Queen Street Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

2 at £1Charles Morgan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(3 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(3 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
20 July 2011Appointment of Mr Charles Morgan as a director (2 pages)
20 July 2011Appointment of Mr Charles Morgan as a director (2 pages)
19 July 2011Registered office address changed from Spalding House 90-92 Queen Stret Broughty Ferry Dundee Tayside DD5 1AJ Scotland on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Spalding House 90-92 Queen Stret Broughty Ferry Dundee Tayside DD5 1AJ Scotland on 19 July 2011 (1 page)
3 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
3 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
3 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
3 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
3 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
3 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
27 May 2011Incorporation (24 pages)
27 May 2011Incorporation (24 pages)