Company Name137 Morley And Richards Products Limited
Company StatusLiquidation
Company NumberSC426954
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Previous NameGLD Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Kirsten Margaret Ryan
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressYard Road Blairgowrie
Perthshire
PH10 6NW
Scotland
Director NameMrs Elizabeth Cristina Azrak-Bamber
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard Road Blairgowrie
Perthshire
PH10 6NW
Scotland
Director NameMr Simon Peter Bamber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard Road Blairgowrie
Perthshire
PH10 6NW
Scotland
Director NameMrs Kirsten Margaret Ryan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYard Road Blairgowrie
Perthshire
PH10 6NW
Scotland
Director NameMr Ewan Charles Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYard Road Blairgowrie
Perthshire
PH10 6NW
Scotland

Contact

Websitegldgroup.com

Location

Registered AddressC/O Aab Group (Formerly French Duncan Llp)
81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1G L Dameck LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,642
Cash£32,868
Current Liabilities£480,964

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return25 June 2020 (3 years, 10 months ago)
Next Return Due9 July 2021 (overdue)

Charges

28 August 2013Delivered on: 4 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 July 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to C/O Aab Group (Formerly French Duncan Llp) 81 George Street Edinburgh EH2 3ES on 7 July 2023 (2 pages)
30 January 2023Termination of appointment of Ewan Charles Scott as a director on 8 December 2022 (1 page)
10 January 2023Termination of appointment of Kirsten Margaret Ryan as a director on 8 December 2022 (1 page)
10 January 2023Termination of appointment of Elizabeth Cristina Azrak-Bamber as a director on 8 December 2022 (1 page)
10 January 2023Termination of appointment of Simon Peter Bamber as a director on 22 May 2021 (1 page)
8 October 2020Registered office address changed from Yard Road Blairgowrie Perthshire PH10 6NW to 56 Palmerston Place Edinburgh EH12 5AY on 8 October 2020 (2 pages)
22 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-15
(1 page)
17 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
(3 pages)
30 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
3 December 2019Accounts for a small company made up to 31 January 2019 (14 pages)
17 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
3 June 2019Notification of G L Dameck Limited as a person with significant control on 6 April 2016 (2 pages)
26 October 2018Full accounts made up to 31 January 2018 (23 pages)
26 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
4 September 2017Full accounts made up to 31 January 2017 (23 pages)
4 September 2017Full accounts made up to 31 January 2017 (23 pages)
14 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 November 2016Full accounts made up to 31 January 2016 (28 pages)
1 November 2016Full accounts made up to 31 January 2016 (28 pages)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(7 pages)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(7 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
31 October 2014 (7 pages)
31 October 2014 (7 pages)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
19 November 2013 (7 pages)
19 November 2013 (7 pages)
12 November 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
12 November 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
4 September 2013Registration of charge SC4269540001, created on 28 August 2013 (22 pages)
4 September 2013Registration of charge SC4269540001, created on 28 August 2013 (22 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)