Company NameJ.T. Morgan Limited
DirectorPatricia Mary Tinnion-Morgan
Company StatusActive
Company NumberSC238886
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Patricia Mary Tinnion-Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address22 George Street
Montrose
DD10 8EW
Scotland
Director NameMr Daniel Edward Tinnion-Morgan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 week after company formation)
Appointment Duration9 years (resigned 18 November 2011)
RoleHotelier
Country of ResidenceScotland
Correspondence Address38 Redfield Road
Montrose
Angus
DD10 8TW
Scotland
Director NameMrs Patricia Mary Tinnion-Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 2008)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Auld School
Kinnell
By Friockheim
DD11 4UL
Scotland
Secretary NameMr John Scott Gillespie
NationalityBritish
StatusResigned
Appointed06 November 2002(1 week after company formation)
Appointment Duration16 years, 2 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Warrack Terrace
Montrose
Angus
DD10 8RX
Scotland
Director NameMrs Sara Elizabeth Tinnion-Morgan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address38 Redfield Road
Montrose
Angus
DD10 8TW
Scotland
Director NameMr John Scott Gillespie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address22 George Street
Montrose
DD10 8EW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address22 George Street
Montrose
DD10 8EW
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

100 at £1Patricia May Tinnion-morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£17,036
Cash£15,816
Current Liabilities£141,680

Accounts

Latest Accounts27 June 2023 (9 months ago)
Next Accounts Due27 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

12 September 2003Delivered on: 19 September 2003
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

24 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 27 June 2019 (9 pages)
24 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
4 September 2019Total exemption full accounts made up to 28 June 2018 (11 pages)
6 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
19 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
7 January 2019Termination of appointment of John Scott Gillespie as a secretary on 7 January 2019 (1 page)
3 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 March 2016Termination of appointment of John Scott Gillespie as a director on 26 February 2016 (1 page)
29 March 2016Termination of appointment of John Scott Gillespie as a director on 26 February 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
14 May 2013Appointment of Mr John Scott Gillespie as a director (2 pages)
14 May 2013Appointment of Mr John Scott Gillespie as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 November 2011Termination of appointment of Daniel Tinnion-Morgan as a director (1 page)
19 November 2011Termination of appointment of Daniel Tinnion-Morgan as a director (1 page)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Appointment of Mrs Patricia Tinnion-Morgan as a director (2 pages)
6 January 2011Termination of appointment of Sara Tinnion-Morgan as a director (1 page)
6 January 2011Termination of appointment of Sara Tinnion-Morgan as a director (1 page)
6 January 2011Appointment of Mrs Patricia Tinnion-Morgan as a director (2 pages)
6 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Sara Elizabeth Tinnion-Morgan on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Sara Elizabeth Tinnion-Morgan on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 30 October 2008 with a full list of shareholders (3 pages)
29 January 2010Director's details changed for Sara Elizabeth Tinnion-Morgan on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Daniel Edward Tinnion-Morgan on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 30 October 2008 with a full list of shareholders (3 pages)
29 January 2010Director's details changed for Daniel Edward Tinnion-Morgan on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Daniel Edward Tinnion-Morgan on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Director appointed sara elizabeth tinnion-morgan (2 pages)
17 April 2008Appointment terminated director patricia tinnion-morgan (1 page)
17 April 2008Appointment terminated director patricia tinnion-morgan (1 page)
17 April 2008Director appointed sara elizabeth tinnion-morgan (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Return made up to 30/10/07; no change of members (7 pages)
10 December 2007Return made up to 30/10/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Return made up to 30/10/06; full list of members (7 pages)
3 November 2006Return made up to 30/10/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 30/10/05; full list of members (7 pages)
19 December 2005Return made up to 30/10/05; full list of members (7 pages)
29 November 2004Return made up to 30/10/04; full list of members (7 pages)
29 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 July 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Partic of mort/charge * (6 pages)
19 September 2003Partic of mort/charge * (6 pages)
2 December 2002New director appointed (1 page)
2 December 2002New director appointed (1 page)
2 December 2002New director appointed (1 page)
2 December 2002New secretary appointed (1 page)
2 December 2002New secretary appointed (1 page)
2 December 2002New director appointed (1 page)
26 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
26 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
18 November 2002Memorandum and Articles of Association (9 pages)
18 November 2002Memorandum and Articles of Association (9 pages)
13 November 2002Company name changed looppearl LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed looppearl LIMITED\certificate issued on 13/11/02 (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
30 October 2002Incorporation (16 pages)
30 October 2002Incorporation (16 pages)