137 MORLEY AND RICHARDS PRODUCTS LIMITED

137 MORLEY AND RICHARDS PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company Name137 MORLEY AND RICHARDS PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC426954
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 137 MORLEY AND RICHARDS PRODUCTS LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is 137 MORLEY AND RICHARDS PRODUCTS LIMITED located?

    Registered Office Address
    C/O Aab Group (Formerly French Duncan Llp)
    81 George Street
    EH2 3ES Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of 137 MORLEY AND RICHARDS PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLD RETAIL LIMITEDJun 25, 2012Jun 25, 2012

    What are the latest accounts for 137 MORLEY AND RICHARDS PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What is the status of the latest confirmation statement for 137 MORLEY AND RICHARDS PRODUCTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2020

    What are the latest filings for 137 MORLEY AND RICHARDS PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    21 pagesLIQ14(Scot)

    Registered 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 Jul 07, 2023

    2 pagesAD01

    Termination of appointment of Ewan Charles Scott as a director on Dec 08, 2022

    1 pagesTM01

    Termination of appointment of Elizabeth Cristina Azrak-Bamber as a director on Dec 08, 2022

    1 pagesTM01

    Termination of appointment of Simon Peter Bamber as a director on May 22, 2021

    1 pagesTM01

    Termination of appointment of Kirsten Margaret Ryan as a director on Dec 08, 2022

    1 pagesTM01

    Registered office address changed from Yard Road Blairgowrie Perthshire PH10 6NW to 56 Palmerston Place Edinburgh EH12 5AY on Oct 08, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 15, 2020

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2020

    RES15

    Confirmation statement made on Jun 25, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Jan 31, 2019

    14 pagesAA

    Confirmation statement made on Jun 25, 2019 with updates

    4 pagesCS01

    Notification of G L Dameck Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Jan 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 25, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2017

    23 pagesAA

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2016

    28 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2016

    Statement of capital on Aug 30, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 100
    SH01

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 100
    SH01

    accounts-with-accounts-type-

    7 pagesAA

    Who are the officers of 137 MORLEY AND RICHARDS PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Kirsten Margaret
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    Secretary
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    170138570001
    AZRAK-BAMBER, Elizabeth Cristina
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    Director
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    EnglandBritish117954330001
    BAMBER, Simon Peter
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    Director
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    EnglandBritish170138560001
    RYAN, Kirsten Margaret
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    Director
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    United KingdomBritish67857390003
    SCOTT, Ewan Charles
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    Director
    Blairgowrie
    PH10 6NW Perthshire
    Yard Road
    United Kingdom
    ScotlandBritish67857540002

    Who are the persons with significant control of 137 MORLEY AND RICHARDS PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G L Dameck Limited
    PH10 6NW Blairgowrie
    Yard Road
    Scotland
    Apr 06, 2016
    PH10 6NW Blairgowrie
    Yard Road
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies
    Registration NumberSc314389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 137 MORLEY AND RICHARDS PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2020Commencement of winding up
    Apr 16, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0