Company NameWilliam Morton Properties Limited
DirectorsElizabeth Anne Morton and William Morton
Company StatusActive
Company NumberSC144188
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Anne Morton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMr William Morton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameMrs Elizabeth Anne Morton
NationalityBritish
StatusCurrent
Appointed14 May 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 6200333
Telephone regionGlasgow

Location

Registered Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£345,130
Cash£90,314
Current Liabilities£7,554

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

13 April 1995Delivered on: 24 April 1995
Satisfied on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 269/271 clarkston road, glasgow.
Fully Satisfied
8 July 1994Delivered on: 15 July 1994
Satisfied on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 271 clarkston road, glasgow.
Fully Satisfied
8 July 1994Delivered on: 15 July 1994
Satisfied on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 kingston street, glasgow.
Fully Satisfied
8 July 1994Delivered on: 15 July 1994
Satisfied on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 kingston street, glasgow.
Fully Satisfied
8 July 1994Delivered on: 13 July 1994
Satisfied on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 and 42A kingston street, glasgow.
Fully Satisfied
4 July 1994Delivered on: 8 July 1994
Satisfied on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lord nelson and lady hamilton public houses 123-129 nelson street, glasgow.
Fully Satisfied
4 July 1994Delivered on: 8 July 1994
Satisfied on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 46 kingston street, glasgow.
Fully Satisfied
23 June 1994Delivered on: 4 July 1994
Satisfied on: 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC

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
26 September 1996Delivered on: 11 October 1996
Satisfied on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat on the right hand/northernmost side of the first floor at 269-271 clarkston road, glasgow.
Fully Satisfied
23 June 1994Delivered on: 29 June 1994
Satisfied on: 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
15 December 2016Delivered on: 20 December 2016
Persons entitled: Drum Property Group Limited

Classification: A registered charge
Particulars: 42, 44, 46, 48, 50 and 52 kingston street, glasgow. GLA176871.
Outstanding

Filing History

20 February 2024Micro company accounts made up to 30 September 2023 (5 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
11 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
20 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 September 2018 (5 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Secretary's details changed for Mrs Elizabeth Anne Morton on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr William Morton on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Elizabeth Anne Morton on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 20 Fairfield Drive Clarkston Glasgow G76 7YH to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr William Morton on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 20 Fairfield Drive Clarkston Glasgow G76 7YH to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 May 2017 (1 page)
22 May 2017Secretary's details changed for Mrs Elizabeth Anne Morton on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mrs Elizabeth Anne Morton on 22 May 2017 (2 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
20 December 2016Registration of charge SC1441880012, created on 15 December 2016 (8 pages)
20 December 2016Registration of charge SC1441880012, created on 15 December 2016 (8 pages)
28 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
31 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
31 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
26 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
26 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2010Director's details changed for Elizabeth Anne Morton on 4 May 2010 (2 pages)
24 June 2010Director's details changed for Elizabeth Anne Morton on 4 May 2010 (2 pages)
24 June 2010Director's details changed for Elizabeth Anne Morton on 4 May 2010 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for William Morton on 4 May 2010 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for William Morton on 4 May 2010 (2 pages)
24 June 2010Director's details changed for William Morton on 4 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2009Return made up to 04/05/09; full list of members (4 pages)
2 July 2009Return made up to 04/05/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 June 2008Return made up to 04/05/08; full list of members (4 pages)
13 June 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 June 2007Return made up to 04/05/07; no change of members (7 pages)
18 June 2007Return made up to 04/05/07; no change of members (7 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 June 2006Return made up to 04/05/06; full list of members (7 pages)
2 June 2006Return made up to 04/05/06; full list of members (7 pages)
27 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 May 2005Return made up to 04/05/05; full list of members (7 pages)
10 May 2005Return made up to 04/05/05; full list of members (7 pages)
21 June 2004Return made up to 04/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
21 June 2004Return made up to 04/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
11 June 2003Return made up to 04/05/03; full list of members (7 pages)
11 June 2003Return made up to 04/05/03; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
13 May 2002Return made up to 04/05/02; full list of members (7 pages)
13 May 2002Return made up to 04/05/02; full list of members (7 pages)
19 September 2001Return made up to 04/05/01; full list of members (6 pages)
19 September 2001Return made up to 04/05/01; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
16 June 2000Return made up to 04/05/00; full list of members (6 pages)
16 June 2000Return made up to 04/05/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
6 July 1999Return made up to 04/05/99; no change of members (4 pages)
6 July 1999Return made up to 04/05/99; no change of members (4 pages)
3 March 1999Registered office changed on 03/03/99 from: c/o neilson renton & co 144 st. Vincent street glasgow G2 5LQ (1 page)
3 March 1999Registered office changed on 03/03/99 from: c/o neilson renton & co 144 st. Vincent street glasgow G2 5LQ (1 page)
3 March 1999Registered office changed on 03/03/99 from: c/o hastings & co 13 bath street glasgow G2 1HY (1 page)
3 March 1999Registered office changed on 03/03/99 from: c/o hastings & co 13 bath street glasgow G2 1HY (1 page)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
21 May 1998Return made up to 04/05/98; no change of members (4 pages)
21 May 1998Return made up to 04/05/98; no change of members (4 pages)
14 May 1998Dec mort/charge * (4 pages)
14 May 1998Dec mort/charge * (4 pages)
17 July 1997Full accounts made up to 30 September 1996 (11 pages)
17 July 1997Full accounts made up to 30 September 1996 (11 pages)
20 June 1997Return made up to 04/05/97; full list of members (6 pages)
20 June 1997Return made up to 04/05/97; full list of members (6 pages)
11 October 1996Partic of mort/charge * (5 pages)
11 October 1996Partic of mort/charge * (5 pages)
17 July 1996Full accounts made up to 30 September 1995 (12 pages)
17 July 1996Return made up to 04/05/96; no change of members (4 pages)
17 July 1996Return made up to 04/05/96; no change of members (4 pages)
17 July 1996Full accounts made up to 30 September 1995 (12 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (15 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (15 pages)
22 May 1995Return made up to 04/05/95; no change of members (4 pages)
22 May 1995Return made up to 04/05/95; no change of members (4 pages)
24 April 1995Partic of mort/charge * (3 pages)
24 April 1995Partic of mort/charge * (3 pages)
27 January 1994Memorandum and Articles of Association (11 pages)
27 January 1994Memorandum and Articles of Association (11 pages)
17 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1993Memorandum and Articles of Association (22 pages)
17 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1993Memorandum and Articles of Association (22 pages)
9 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1993Memorandum and Articles of Association (8 pages)
15 June 1993Memorandum and Articles of Association (8 pages)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 May 1993Incorporation (7 pages)
4 May 1993Incorporation (7 pages)