Company NameMorris And Son Contracts Ltd
Company StatusDissolved
Company NumberSC448864
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)
Previous NamesDW Mobile Mechanics Ltd and Morris Mobile Mechanics Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Morris John Young
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMorris John Young
StatusClosed
Appointed13 October 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr David Williams
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence Address14f Burnside Court
Clydebank
G81 4PE
Scotland
Director NameMr John Cox
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(10 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameDuncan Keir
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 17 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

10 at £1000Morris Young
100.00%
Ordinary

Financials

Year2014
Net Worth£52,542
Cash£49,777

Accounts

Latest Accounts10 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 April

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2015Appointment of Removed Under Section 1095 Ca2006 as a director on 7 March 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
7 March 2015Appointment of Removed Under Section 1095 Ca2006 as a director on 7 March 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
7 March 2015Appointment of Removed Under Section 1095 Ca2006 as a director on 7 March 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
18 November 2014Company name changed morris mobile mechanics LTD\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Company name changed morris mobile mechanics LTD\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
17 November 2014Termination of appointment of Duncan Keir as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Duncan Keir as a director on 17 November 2014 (1 page)
13 October 2014Appointment of Morris John Young as a secretary on 13 October 2014 (2 pages)
13 October 2014Appointment of Morris John Young as a secretary on 13 October 2014 (2 pages)
13 October 2014Appointment of Duncan Keir as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Duncan Keir as a director on 13 October 2014 (2 pages)
8 September 2014Director's details changed for Mr Morris John Young on 6 September 2014 (2 pages)
8 September 2014Company name changed dw mobile mechanics LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2014Company name changed dw mobile mechanics LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-07
(3 pages)
8 September 2014Director's details changed for Mr Morris John Young on 6 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Morris John Young on 6 September 2014 (2 pages)
7 September 2014Termination of appointment of John Cox as a director on 6 September 2014 (1 page)
7 September 2014Termination of appointment of John Cox as a director on 6 September 2014 (1 page)
7 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10,000
(3 pages)
7 September 2014Termination of appointment of John Cox as a director on 6 September 2014 (1 page)
7 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10,000
(3 pages)
7 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10,000
(3 pages)
6 September 2014Appointment of Mr Morris John Young as a director on 6 September 2014 (2 pages)
6 September 2014Appointment of Mr Morris John Young as a director on 6 September 2014 (2 pages)
6 September 2014Appointment of Mr Morris John Young as a director on 6 September 2014 (2 pages)
6 September 2014Termination of appointment of John Cox as a director on 6 September 2014 (1 page)
6 September 2014Termination of appointment of John Cox as a director on 6 September 2014 (1 page)
6 September 2014Termination of appointment of John Cox as a director on 6 September 2014 (1 page)
10 April 2014Previous accounting period shortened from 30 April 2014 to 10 April 2014 (1 page)
10 April 2014Previous accounting period shortened from 30 April 2014 to 10 April 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 10 April 2014 (4 pages)
10 April 2014Total exemption small company accounts made up to 10 April 2014 (4 pages)
24 March 2014Registered office address changed from 5/6 200 Lincoln Avenue Glasgow G13 3PP on 24 March 2014 (1 page)
24 March 2014Termination of appointment of David Williams as a director (1 page)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
24 March 2014Termination of appointment of David Williams as a director (1 page)
24 March 2014Director's details changed for Mr John Cox on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 5/6 200 Lincoln Avenue Glasgow G13 3PP on 24 March 2014 (1 page)
24 March 2014Termination of appointment of David Williams as a director (1 page)
24 March 2014Director's details changed for Mr John Cox on 24 March 2014 (2 pages)
24 March 2014Termination of appointment of David Williams as a director (1 page)
16 March 2014Appointment of Mr John Cox as a director (2 pages)
16 March 2014Appointment of Mr John Cox as a director (2 pages)
27 February 2014Registered office address changed from 14F Burnside Court Clydebank Dunbartonshire G81 4PE Scotland on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 14F Burnside Court Clydebank Dunbartonshire G81 4PE Scotland on 27 February 2014 (2 pages)
30 April 2013Incorporation (20 pages)
30 April 2013Incorporation (20 pages)