Edinburgh
EH2 4NN
Scotland
Director Name | Mr Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Thomas John Stodart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Locarno Works Brown Street Dundee DD1 5EE Scotland |
Director Name | Mr Norman Ross Peters |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 April 2013) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Locarno Works Brown Street Dundee DD1 5EE Scotland |
Director Name | Mr Kenneth James Gall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Locarno Works Brown Street Dundee DD1 5EE Scotland |
Registered Address | Locarno Works Brown Street Dundee DD1 5EE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
200 at £1 | Thomas John Stodart 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Termination of appointment of Kenneth Gall as a director (1 page) |
8 May 2013 | Appointment of Mr Kenneth James Gall as a director (2 pages) |
6 May 2013 | Termination of appointment of Thomas Stodart as a director (1 page) |
3 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
17 April 2013 | Termination of appointment of Norrie Peters as a director (1 page) |
19 February 2013 | Current accounting period extended from 28 February 2013 to 31 May 2013 (2 pages) |
8 June 2012 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland on 8 June 2012 (1 page) |
23 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
11 May 2012 | Company name changed morshelf 168 LIMITED\certificate issued on 11/05/12
|
12 April 2012 | Appointment of Norrie Peters as a director (2 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 March 2012 | Termination of appointment of Ross Hood as a director (1 page) |
2 March 2012 | Appointment of Thomas John Stodart as a director (2 pages) |
20 February 2012 | Incorporation
|