About

Registered Number: SC131843
Date of Incorporation: 14/05/1991 (32 years and 11 months ago)
Company Status: Liquidation
Registered Address: 9 Coates Crescent, Edinburgh, EH3 7AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.