Company NameMorton Ward Limited
Company StatusActive
Company NumberSC235186
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHilary Jane Morton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMidburn
St. Boswells
Melrose
Roxburghshire
TD6 0HG
Scotland
Director NameSteven John Morton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMidburn
St. Boswells
Melrose
Roxburghshire
TD6 0HG
Scotland
Secretary NameHilary Jane Morton
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMidburn
St. Boswells
Melrose
Roxburghshire
TD6 0HG
Scotland
Director NameMr Ewan John Morton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(9 years after company formation)
Appointment Duration12 years, 8 months
RoleDesign & Branding Manager
Country of ResidenceScotland
Correspondence Address160 Granton Road
Edinburgh
EH5 3RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.mortonward.co.uk/
Email address[email protected]
Telephone0131 5553553
Telephone regionEdinburgh

Location

Registered Address12a Timber Bush
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

38 at £1Hilary Jane Morton
38.00%
Ordinary
38 at £1Steven John Morton
38.00%
Ordinary
24 at £1Ewan Morton
24.00%
Ordinary

Financials

Year2014
Net Worth£38,034
Cash£91
Current Liabilities£182,412

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

10 May 2004Delivered on: 13 May 2004
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.
Outstanding

Filing History

12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
22 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
23 August 2018Second filing of Confirmation Statement dated 12/08/2016 (13 pages)
23 August 2018Second filing of the annual return made up to 12 August 2015 (23 pages)
21 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
2 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/08/2018
(5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
(6 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 September 2014Director's details changed for Mr Ewan John Morton on 2 May 2014 (2 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Director's details changed for Mr Ewan John Morton on 2 May 2014 (2 pages)
10 September 2014Director's details changed for Mr Ewan John Morton on 2 May 2014 (2 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Director's details changed for Mr Ewan John Morton on 21 August 2013 (2 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Director's details changed for Mr Ewan John Morton on 21 August 2013 (2 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 September 2011Appointment of Mr Ewan John Morton as a director (2 pages)
2 September 2011Appointment of Mr Ewan John Morton as a director (2 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
(4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 August 2010Director's details changed for Steven John Morton on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Steven John Morton on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Hilary Jane Morton on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Hilary Jane Morton on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Hilary Jane Morton on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Steven John Morton on 1 August 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2009Return made up to 12/08/09; full list of members (4 pages)
25 August 2009Return made up to 12/08/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 August 2008Return made up to 12/08/08; full list of members (4 pages)
15 August 2008Return made up to 12/08/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 12/08/07; no change of members (7 pages)
11 September 2007Return made up to 12/08/07; no change of members (7 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 August 2006Return made up to 12/08/06; full list of members (7 pages)
22 August 2006Return made up to 12/08/06; full list of members (7 pages)
13 February 2006Registered office changed on 13/02/06 from: 4 abbotsford court business centre kelso TD5 7BQ (1 page)
13 February 2006Registered office changed on 13/02/06 from: 4 abbotsford court business centre kelso TD5 7BQ (1 page)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 August 2005Return made up to 12/08/05; full list of members (7 pages)
17 August 2005Return made up to 12/08/05; full list of members (7 pages)
12 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 September 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
1 September 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
13 May 2004Partic of mort/charge * (6 pages)
13 May 2004Partic of mort/charge * (6 pages)
11 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 September 2003Return made up to 12/08/03; full list of members (7 pages)
14 September 2003Return made up to 12/08/03; full list of members (7 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)