Glasgow
G1 3HD
Scotland
Director Name | Alasdair Graham Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 18 May 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr Derek George McNicoll Ellery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr Murray William Anderson Shaw |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow Lanarkshire G2 5QR Scotland |
Director Name | Mr Graeme Alistair Kelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow Lanarkshire G2 5QR Scotland |
Director Name | Mr John Robin Bryson Corbett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow Lanarkshire G2 5QR Scotland |
Telephone | 0141 2288000 |
---|---|
Telephone region | Glasgow |
Registered Address | 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bailford Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Director's details changed for Alasdair Graham Peacock on 31 May 2016 (2 pages) |
23 January 2017 | Director's details changed for Mr Iain James Scott Talman on 31 May 2016 (2 pages) |
23 January 2017 | Director's details changed for Mr Derek George Mcnicoll Ellery on 31 May 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 November 2015 | Termination of appointment of John Robin Bryson Corbett as a director on 29 October 2015 (1 page) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Termination of appointment of Graeme Alistair Kelly as a director on 20 October 2014 (1 page) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 December 2013 | Termination of appointment of Murray Shaw as a director (2 pages) |
21 May 2013 | Appointment of Alasdair Graham Peacock as a director (3 pages) |
14 May 2013 | Appointment of Graeme Alistair Kelly as a director (3 pages) |
14 May 2013 | Appointment of Iain James Scott Talman as a director (3 pages) |
14 May 2013 | Appointment of John Robin Bryson Corbett as a director (3 pages) |
14 May 2013 | Appointment of Mr Murray William Anderson Shaw as a director (3 pages) |
5 February 2013 | Company name changed moreloch LIMITED\certificate issued on 05/02/13
|
22 January 2013 | Incorporation
|