Active - Proposal to Strike off
Company Information for MORISTIR LIMITED
ARGYLL HOUSE, QUARRYWOOD COURT, LIVINGSTON, WEST LOTHIAN, EH54 6AX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MORISTIR LIMITED | ||
Legal Registered Office | ||
ARGYLL HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX Other companies in FK7 | ||
Previous Names | ||
|
Company Number | SC238504 | |
---|---|---|
Company ID Number | SC238504 | |
Date formed | 2002-10-22 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-07 22:00:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GLENN ALEXANDER MACLACHLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAYLE STEWART MARTIN |
Company Secretary | ||
GAYLE STEWART MARTIN |
Director | ||
STUART JOHN SHARP |
Director | ||
GORDON ALEXANDER MACLACHLAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/20 FROM Meadowforth Road Stirling FK7 7SA | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES | |
TM02 | Termination of appointment of Gayle Stewart Martin on 2017-11-02 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYLE MARTIN | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/11/14 | |
RES15 | CHANGE OF NAME 16/07/2015 | |
CERTNM | COMPANY NAME CHANGED ALEXANDER (STIRLING) & CO. LIMITED CERTIFICATE ISSUED ON 17/07/15 | |
CERTNM | COMPANY NAME CHANGED ALEXANDER (STIRLING) & CO. LIMITED CERTIFICATE ISSUED ON 17/07/15 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period extended from 31/10/13 TO 31/12/13 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Glenn Alexander Maclachlan on 2013-05-24 | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 50000 | |
SH19 | Statement of capital on 2013-10-25 GBP 50,000 | |
RES01 | ADOPT ARTICLES 25/10/13 | |
CERT1 | Certificate of re-registration from Unlimited to Limited Company | |
RR06 | Certificate of re-registration from unlimited to private limited company | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | REREG UNLTD TO LTD; RES02 PASS DATE:25/10/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MACLACHLAN | |
AR01 | 22/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GAYLE STEWART MARTIN | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN SHARP | |
AR01 | 22/10/11 FULL LIST | |
AR01 | 22/10/10 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 22/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER MACLACHLAN / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALEXANDER MACLACHLAN / 22/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAYLE STEWART MARTIN / 22/10/2009 | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLENN MACLACHLAN / 02/06/2008 | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1119046 | Expired |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORISTIR LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MORISTIR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |