MORALE HOME FURNISHINGS UK LIMITED
GLASGOW MORALE HOME FURNISHINGS LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4RY

Company number SC276175
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address 24 WATT ROAD, HILLINGTON INDUSTRIAL ESTATE LIMITED, GLASGOW, G52 4RY
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge SC2761750004 in full. The most likely internet sites of MORALE HOME FURNISHINGS UK LIMITED are www.moralehomefurnishingsuk.co.uk, and www.morale-home-furnishings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Morale Home Furnishings Uk Limited is a Private Limited Company. The company registration number is SC276175. Morale Home Furnishings Uk Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Morale Home Furnishings Uk Limited is 24 Watt Road Hillington Industrial Estate Limited Glasgow G52 4ry. . ALI, Khalid Mahmood is a Secretary of the company. ALI, Omar Farooq is a Secretary of the company. ALI, Bilal is a Director of the company. ALI, Khalid Mahmood is a Director of the company. ALI, Luqman is a Director of the company. ALI, Omar Farooq is a Director of the company. ALI, Shoaib is a Director of the company. ALI, Tariq Mahmood is a Director of the company. ALI, Usman is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
ALI, Khalid Mahmood
Appointed Date: 18 November 2004

Secretary
ALI, Omar Farooq
Appointed Date: 18 November 2004

Director
ALI, Bilal
Appointed Date: 18 November 2004
39 years old

Director
ALI, Khalid Mahmood
Appointed Date: 18 November 2004
69 years old

Director
ALI, Luqman
Appointed Date: 18 November 2004
45 years old

Director
ALI, Omar Farooq
Appointed Date: 18 November 2004
47 years old

Director
ALI, Shoaib
Appointed Date: 18 November 2004
41 years old

Director
ALI, Tariq Mahmood
Appointed Date: 18 November 2004
70 years old

Director
ALI, Usman
Appointed Date: 18 November 2004
48 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 November 2004
Appointed Date: 18 November 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 November 2004
Appointed Date: 18 November 2004

Persons With Significant Control

Morale Uk Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MORALE HOME FURNISHINGS UK LIMITED Events

20 Dec 2016
Confirmation statement made on 18 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Satisfaction of charge SC2761750004 in full
27 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
11 Jan 2005
Registered office changed on 11/01/05 from: 60 st enochs square glasgow G1 4AG
26 Nov 2004
Company name changed morale home furnishings LIMITED\certificate issued on 26/11/04
19 Nov 2004
Secretary resigned
19 Nov 2004
Director resigned
18 Nov 2004
Incorporation

MORALE HOME FURNISHINGS UK LIMITED Charges

5 February 2015
Charge code SC27 6175 0004
Delivered: 6 February 2015
Status: Satisfied on 16 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
17 December 2014
Charge code SC27 6175 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
15 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 20, 22 and 24 watt road hillington glasgow REN14929.
24 April 2008
Bond & floating charge
Delivered: 30 April 2008
Status: Satisfied on 21 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…