Company NameRobert Morton Dg Limited
Company StatusDissolved
Company NumberSC003755
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NamesRobert Morton Dg Limited and Tecalemit Aerospace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Stock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2020(118 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 20 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr David Edward Leakey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2021(119 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 September 2022)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(87 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 June 2001)
RoleChairman
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Director NameMr Anthony Thomas Clifton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(87 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2003)
RoleManaging Director
Correspondence Address31 Muswell Road
Derby
Derbyshire
DE22 4HN
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(87 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Secretary NameDavid Stewart Moffat
NationalityBritish
StatusResigned
Appointed31 March 1989(87 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 November 1989)
RoleCompany Director
Correspondence Address6 Floor 13 Southgate House
Stevenage
SG1 1HL
Secretary NameMr Alan Philip Pickering
NationalityBritish
StatusResigned
Appointed28 November 1989(88 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 1992)
RoleAccountant
Correspondence Address3 Trevarrick Road
St Austell
Cornwall
PL25 5JN
Director NameChristopher John Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhateley House
9 Wheatley Green Four Oaks
Sutton Coldfield
West Midlands
B74 2RL
Director NameDavid Roderick Macalister
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleSales And Commercial Director
Correspondence Address11 Sherwood Avenue
Chaddesden
Derby
Derbyshire
DE21 6NP
Secretary NameMr Anthony Thomas Clifton
NationalityBritish
StatusResigned
Appointed05 May 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 June 2001)
RoleCompany Director
Correspondence Address31 Muswell Road
Derby
Derbyshire
DE22 4HN
Director NameNeil Freeman Wilkinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(92 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 15 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarkswood Jordans Way
Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director NameThierry Colcombet
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2001(99 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 June 2006)
RoleChief Executive
Correspondence Address71 Route De Lyon
69450 Saint Cyr Au Mont D'Or
France
Secretary NameAnnette Garnier
NationalityFrench
StatusResigned
Appointed15 June 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address21 Rue De La Foret
Faye
41100
France
Director NameRobert James Dunning
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferndale Close
Hurley
Warwickshire
CV9 2NX
Secretary NameLesley Patricia Bloor
NationalityBritish
StatusResigned
Appointed16 April 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2006)
RoleCompany Director
Correspondence Address6 Kinver Road
Burton On Trent
Staffordshire
DE15 0AY
Director NameMr Alan Francotte McClean
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(104 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hop Kiln
Broadwas
Worcester
Worcestershire
WR6 5NE
Director NameNoel Silverthorne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(104 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Newtown Road
Malvern
Worcestershire
WR14 1PJ
Secretary NameMr Michael Charles Greensmith
NationalityEnglish
StatusResigned
Appointed12 June 2006(104 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Phillip Lee
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(109 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Michael Ian Welburn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(109 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMr Phillip Lee
StatusResigned
Appointed04 September 2012(110 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMr Michael John Stock
StatusResigned
Appointed03 August 2020(118 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMr Michael Charles Greensmith
StatusResigned
Appointed01 February 2021(119 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2021)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

12 June 2006Delivered on: 19 June 2006
Satisfied on: 14 July 2006
Persons entitled: City Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 June 2004Delivered on: 24 June 2004
Satisfied on: 21 June 2006
Persons entitled: Eurofactor (UK) Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 7 june 2004.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 October 2002Delivered on: 28 October 2002
Satisfied on: 15 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
24 December 1993Delivered on: 13 January 1994
Satisfied on: 25 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Security Beneficiaries

Classification: Composite debenture and guarantee
Secured details: All sums due or to become due by the company and others.
Particulars: Unit 1, boardman industrial estate, hearthcote road, swadlincote, derbyshire and more described in the lease dated 10TH april 1990 and made between trentside property company LTD (1) and robert morton dg limited (2) ....... the charge contains first legal mortgage, first fixed charge, floating charge.
Fully Satisfied
24 December 1993Delivered on: 13 January 1994
Satisfied on: 25 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Security Beneficiaries

Classification: Bond & floating charge
Secured details: All sums due or to become due by the company and others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 January 1964Delivered on: 29 January 1964
Satisfied on: 21 December 1993
Persons entitled: Schroder Executor & Trustee Company Limited as Trustees for the Debenture Stockholders

Classification: Trust deed for securing £2,000,000 6 1/4% debenture stock 1984/89 of lindustries limited and supplementary instrument of charge
Secured details: £2,000,000 (see col. (3)).
Particulars: First floating charge by way of security for the guarantee of the debenture stock mentioned in col. (3) on the undertaking of the company and all its property and assets both present and future wheresoever situate (including any uncalled capital).
Fully Satisfied

Filing History

20 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2021Termination of appointment of Michael Charles Greensmith as a secretary on 18 August 2021 (1 page)
14 July 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
5 May 2021Termination of appointment of Michael Ian Welburn as a director on 30 April 2021 (1 page)
5 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 April 2021Appointment of Mr David Edward Leakey as a director on 15 April 2021 (2 pages)
8 February 2021Termination of appointment of Michael John Stock as a secretary on 1 February 2021 (1 page)
8 February 2021Appointment of Mr Michael Charles Greensmith as a secretary on 1 February 2021 (2 pages)
19 October 2020Second filing for the termination of Phillip Lee as a director (5 pages)
19 October 2020Second filing for the termination of Phillip Lee as a secretary (5 pages)
13 October 2020Appointment of Mr Michael John Stock as a director on 3 August 2020 (2 pages)
13 October 2020Termination of appointment of Phillip Lee as a director on 31 January 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 19/10/2020
(1 page)
13 October 2020Termination of appointment of Phillip Lee as a secretary on 31 January 2020
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 19/10/2020
(1 page)
13 October 2020Appointment of Mr Michael John Stock as a secretary on 3 August 2020 (2 pages)
1 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 April 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 February 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(4 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(4 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(4 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 September 2012Termination of appointment of Michael Greensmith as a secretary (1 page)
7 September 2012Termination of appointment of Michael Greensmith as a secretary (1 page)
7 September 2012Appointment of Mr Phillip Lee as a secretary (1 page)
7 September 2012Appointment of Mr Phillip Lee as a secretary (1 page)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 June 2011Termination of appointment of Noel Silverthorne as a director (1 page)
3 June 2011Secretary's details changed for Mr Michael Charles Greensmith on 31 May 2011 (1 page)
3 June 2011Termination of appointment of Noel Silverthorne as a director (1 page)
3 June 2011Secretary's details changed for Mr Michael Charles Greensmith on 31 May 2011 (1 page)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Mr Phillip Lee as a director (2 pages)
12 April 2011Termination of appointment of Alan Mcclean as a director (1 page)
12 April 2011Appointment of Mr Phillip Lee as a director (2 pages)
12 April 2011Appointment of Mr Michael Ian Welburn as a director (2 pages)
12 April 2011Termination of appointment of Alan Mcclean as a director (1 page)
12 April 2011Appointment of Mr Michael Ian Welburn as a director (2 pages)
11 October 2010Full accounts made up to 31 March 2010 (10 pages)
11 October 2010Full accounts made up to 31 March 2010 (10 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
16 December 2009Statement by directors (1 page)
16 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2009Statement by directors (1 page)
16 December 2009Solvency statement dated 03/12/09 (1 page)
16 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2009Statement of capital on 16 December 2009
  • GBP 10
(4 pages)
16 December 2009Solvency statement dated 03/12/09 (1 page)
16 December 2009Statement of capital on 16 December 2009
  • GBP 10
(4 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
28 February 2009Registered office changed on 28/02/2009 from 6 union row aberdeen AB10 1DQ (1 page)
28 February 2009Registered office changed on 28/02/2009 from 6 union row aberdeen AB10 1DQ (1 page)
22 October 2008Full accounts made up to 31 March 2008 (15 pages)
22 October 2008Full accounts made up to 31 March 2008 (15 pages)
1 May 2008Registered office changed on 01/05/2008 from shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
1 May 2008Registered office changed on 01/05/2008 from shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
19 October 2007Full accounts made up to 31 March 2007 (18 pages)
19 October 2007Full accounts made up to 31 March 2007 (18 pages)
4 May 2007Return made up to 19/04/07; full list of members (2 pages)
4 May 2007Return made up to 19/04/07; full list of members (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
14 July 2006Dec mort/charge * (2 pages)
14 July 2006Dec mort/charge * (2 pages)
4 July 2006Registered office changed on 04/07/06 from: george house 50 george square glasgow G2 1RR (1 page)
4 July 2006Registered office changed on 04/07/06 from: george house 50 george square glasgow G2 1RR (1 page)
21 June 2006Dec mort/charge * (2 pages)
21 June 2006Dec mort/charge * (2 pages)
19 June 2006Partic of mort/charge * (3 pages)
19 June 2006Partic of mort/charge * (3 pages)
15 June 2006Auditor's resignation (1 page)
15 June 2006Auditor's resignation (1 page)
14 June 2006Declaration of assistance for shares acquisition (4 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Company name changed tecalemit aerospace LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 June 2006Company name changed tecalemit aerospace LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Declaration of assistance for shares acquisition (4 pages)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2006New director appointed (2 pages)
15 May 2006Return made up to 19/04/06; full list of members (2 pages)
15 May 2006Return made up to 19/04/06; full list of members (2 pages)
27 March 2006Full accounts made up to 31 December 2005 (15 pages)
27 March 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
26 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
11 April 2005Full accounts made up to 31 December 2004 (16 pages)
11 April 2005Full accounts made up to 31 December 2004 (16 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
23 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 August 2004Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2004Delivery ext'd 3 mth 31/12/04 (1 page)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
4 July 2003Return made up to 19/04/03; full list of members (7 pages)
4 July 2003Return made up to 19/04/03; full list of members (7 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
28 October 2002Partic of mort/charge * (5 pages)
28 October 2002Partic of mort/charge * (5 pages)
26 July 2002Full accounts made up to 31 December 2001 (15 pages)
26 July 2002Full accounts made up to 31 December 2001 (15 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 June 2002Auditor's resignation (1 page)
6 June 2002Auditor's resignation (1 page)
16 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
12 April 2002Company name changed robert morton dg LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed robert morton dg LIMITED\certificate issued on 12/04/02 (2 pages)
27 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 July 2001Dec mort/charge * (4 pages)
25 July 2001Dec mort/charge * (4 pages)
25 July 2001Dec mort/charge * (4 pages)
25 July 2001Dec mort/charge * (4 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
14 May 2001Return made up to 19/04/01; full list of members (7 pages)
14 May 2001Full accounts made up to 30 September 2000 (15 pages)
14 May 2001Return made up to 19/04/01; full list of members (7 pages)
14 May 2001Full accounts made up to 30 September 2000 (15 pages)
24 May 2000Return made up to 19/04/00; change of members (8 pages)
24 May 2000Return made up to 19/04/00; change of members (8 pages)
12 May 2000Full accounts made up to 30 September 1999 (14 pages)
12 May 2000Full accounts made up to 30 September 1999 (14 pages)
18 May 1999Return made up to 19/04/99; full list of members (6 pages)
18 May 1999Return made up to 19/04/99; full list of members (6 pages)
9 May 1999Full accounts made up to 30 September 1998 (14 pages)
9 May 1999Full accounts made up to 30 September 1998 (14 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
5 May 1998Return made up to 19/04/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 September 1997 (13 pages)
5 May 1998Full accounts made up to 30 September 1997 (13 pages)
5 May 1998Return made up to 19/04/98; no change of members (4 pages)
14 May 1997Full accounts made up to 30 September 1996 (14 pages)
14 May 1997Return made up to 19/04/97; full list of members (6 pages)
14 May 1997Return made up to 19/04/97; full list of members (6 pages)
14 May 1997Full accounts made up to 30 September 1996 (14 pages)
6 May 1996Return made up to 19/04/96; no change of members (7 pages)
6 May 1996Full accounts made up to 30 September 1995 (15 pages)
6 May 1996Return made up to 19/04/96; no change of members (7 pages)
6 May 1996Full accounts made up to 30 September 1995 (15 pages)
26 April 1995Full accounts made up to 30 September 1994 (15 pages)
26 April 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
12 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1994£ nc 35000/54380 22/12/93 (1 page)
12 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1994£ nc 35000/54380 22/12/93 (1 page)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
10 January 1994Declaration of assistance for shares acquisition (6 pages)
10 January 1994Declaration of assistance for shares acquisition (6 pages)
10 January 1994Memorandum and Articles of Association (25 pages)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
10 January 1994Memorandum and Articles of Association (25 pages)