D.& H.morgan Motor Factors Limited

General information

Name:

D.& H.morgan Motor Factors Ltd

Office Address:

Ad+ Chartered Accountants 1 Cambuslang Court G32 8FH Glasgow

Number: SC064035

Incorporation date: 1978-02-07

Dissolution date: 2022-09-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called D.& H.morgan Motor Factors was established on 1978-02-07 as a private limited company. This enterprise head office was registered in Glasgow on Ad+ Chartered Accountants, 1 Cambuslang Court. This place zip code is G32 8FH. The company registration number for D.& H.morgan Motor Factors Limited was SC064035. D.& H.morgan Motor Factors Limited had been active for fourty four years until 2022-09-06.

The executives were: Stephen G. appointed in 2014 and Alan M. appointed in 1999 in June.

Alan M. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Appointed: 01 July 2014

Latest update: 13 October 2022

Katie M.

Role: Secretary

Appointed: 14 June 1999

Latest update: 13 October 2022

Alan M.

Role: Director

Appointed: 14 June 1999

Latest update: 13 October 2022

People with significant control

Alan M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 28 June 2022
Confirmation statement last made up date 14 June 2021
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/03/31 (AA)
filed on: 23rd, December 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Goldenhill Service Station Dumbarton Road Duntocher

Post code:

G81 6DS

City / Town:

Glasgow

HQ address,
2014

Address:

Goldenhill Service Station Dumbarton Road Duntocher

Post code:

G81 6DS

City / Town:

Glasgow

HQ address,
2015

Address:

Morgan's Garage Dumbarton Road Duntocher

Post code:

G81 6DS

City / Town:

Glasgow

HQ address,
2016

Address:

Morgan's Garage Dumbarton Road Duntocher

Post code:

G81 6DS

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
44
Company Age

Closest Companies - by postcode