Based in the United Kingdom, Morgan Vehicle Storage (Scotland) Ltd was founded on 14 May 1991, it's status at Companies House is "Liquidation". The companies directors are Anderson, Neil Henry, Atkinson, Stuart Arthur, Wolfenden, Janet. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Neil Henry | 14 January 1992 | - | 1 |
WOLFENDEN, Janet | 14 January 1992 | 03 September 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Stuart Arthur | 01 August 1999 | 20 November 2001 | 1 |
Document Type | Date | |
---|---|---|
4.9(Scot) - N/A | 26 February 2003 | |
CO4.2(Scot) - N/A | 26 February 2003 | |
4.2(Scot) - N/A | 26 February 2003 | |
287 - Change in situation or address of Registered Office | 24 February 2003 | |
4.9(Scot) - N/A | 06 February 2003 | |
DISS40 - Notice of striking-off action discontinued | 08 January 2003 | |
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation | 17 December 2002 | |
4.9(Scot) - N/A | 17 December 2002 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 November 2002 | |
652a - Application for striking off | 03 October 2002 | |
363s - Annual Return | 15 May 2002 | |
652C - Withdrawal of application for striking off | 14 May 2002 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 May 2002 | |
652a - Application for striking off | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
363s - Annual Return | 02 November 2001 | |
CERTNM - Change of name certificate | 26 September 2001 | |
287 - Change in situation or address of Registered Office | 26 September 2001 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 12 June 2000 | |
AA - Annual Accounts | 29 March 2000 | |
419a(Scot) - N/A | 22 March 2000 | |
363b - Annual Return | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
287 - Change in situation or address of Registered Office | 22 June 1999 | |
AA - Annual Accounts | 30 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1998 | |
363s - Annual Return | 19 August 1998 | |
410(Scot) - N/A | 25 June 1998 | |
AA - Annual Accounts | 31 March 1998 | |
287 - Change in situation or address of Registered Office | 05 March 1998 | |
363s - Annual Return | 26 June 1997 | |
AA - Annual Accounts | 01 April 1997 | |
410(Scot) - N/A | 18 September 1996 | |
363s - Annual Return | 23 July 1996 | |
AA - Annual Accounts | 01 May 1996 | |
410(Scot) - N/A | 14 August 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 03 April 1995 | |
363s - Annual Return | 18 May 1994 | |
AA - Annual Accounts | 03 December 1993 | |
CERTNM - Change of name certificate | 17 June 1993 | |
363a - Annual Return | 09 June 1993 | |
363a - Annual Return | 09 June 1993 | |
363a - Annual Return | 09 June 1993 | |
363a - Annual Return | 09 June 1993 | |
DISS6 - Notice of striking-off action suspended | 04 June 1993 | |
AA - Annual Accounts | 21 May 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 March 1993 | |
410(Scot) - N/A | 18 February 1992 | |
CERTNM - Change of name certificate | 20 January 1992 | |
288 - N/A | 20 January 1992 | |
288 - N/A | 20 January 1992 | |
287 - Change in situation or address of Registered Office | 15 January 1992 | |
288 - N/A | 30 September 1991 | |
288 - N/A | 30 September 1991 | |
NEWINC - New incorporation documents | 14 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 12 June 1998 | Outstanding |
N/A |
Floating charge debenture | 12 September 1996 | Fully Satisfied |
N/A |
Bond & floating charge | 10 August 1995 | Outstanding |
N/A |