Company NameMorven Estates Limited
DirectorWilliam Frame
Company StatusActive
Company NumberSC241424
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGamefield Ochtertyre Estate
Crieff
Perthshire
PH7 4JR
Scotland
Director NameAlexander Morton Service
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Longbank Road
Ayr
KA7 4SA
Scotland
Director NameDavid William Service
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address148 West Main Street
Darvel
Ayrshire
KA17 0EZ
Scotland
Secretary NameJennifer McAra
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBrae House
53 Dundas Street
Edinburgh
EH3 6RS
Scotland
Secretary NameCarolyn Margaret Edward
NationalityBritish
StatusResigned
Appointed14 November 2003(11 months after company formation)
Appointment Duration3 months (resigned 12 February 2004)
RoleAccountant
Correspondence Address8 Laburnum Grove
Stirling
FK8 2PS
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed12 February 2004(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2004)
RoleCompany Director
Correspondence Address15 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameFiona Margaret Dodd
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2005)
RoleAccountant
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameArmorel Katherine Robinson
NationalityBritish
StatusResigned
Appointed22 November 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2007)
RoleAccountant
Correspondence AddressGlenalmond College
Perth
Tayside
PH1 3RY
Scotland
Secretary NameAnne Isabel Little
NationalityBritish
StatusResigned
Appointed16 March 2007(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address19 McNee Place
Crieff
Perthshire
PH7 4AQ
Scotland
Secretary NameKeri Ann McArthur King
NationalityNew Zealander
StatusResigned
Appointed13 November 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 2013)
RoleCompany Director
Correspondence Address3 Lennoch Circle
Comrie
Perthshire
PH6 2HS
Scotland
Secretary NameMiss Mary Millar MacDonald
StatusResigned
Appointed29 April 2013(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 March 2014)
RoleCompany Director
Correspondence Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1Archibald Frame LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,856
Current Liabilities£305,856

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

21 April 2008Delivered on: 10 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.37 acres and 0.531 acres at donavourd, pitlochry.
Outstanding
21 April 2008Delivered on: 23 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.858 acres at donavourd, pitlochory PTH11293.
Outstanding
7 December 2007Delivered on: 12 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
1 December 2005Delivered on: 7 December 2005
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31, 33 and 35 fort street, ayr.
Fully Satisfied
21 September 2005Delivered on: 26 September 2005
Satisfied on: 19 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 February 2004Delivered on: 19 February 2004
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 high street, galashiels.
Fully Satisfied
27 August 2003Delivered on: 29 August 2003
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 9, 14-16 bina gardens, london NGL317781.
Fully Satisfied
12 March 2003Delivered on: 18 March 2003
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/13 citadel place,ayr.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 29 February 2020 (6 pages)
19 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 November 2016Satisfaction of charge 7 in full (4 pages)
10 November 2016Satisfaction of charge 8 in full (4 pages)
10 November 2016Satisfaction of charge 6 in full (4 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(3 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(3 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
4 March 2014Registered office address changed from Gamefield Ochtertyre Crieff Perthshire PH7 4JR Scotland on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Gamefield Ochtertyre Crieff Perthshire PH7 4JR Scotland on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Gamefield Ochtertyre Crieff Perthshire PH7 4JR Scotland on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Mary Macdonald as a secretary (1 page)
4 March 2014Termination of appointment of Mary Macdonald as a secretary (1 page)
4 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 April 2013Appointment of Miss Mary Millar Macdonald as a secretary (1 page)
29 April 2013Termination of appointment of Keri Mcarthur King as a secretary (1 page)
29 April 2013Termination of appointment of Keri Mcarthur King as a secretary (1 page)
29 April 2013Appointment of Miss Mary Millar Macdonald as a secretary (1 page)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
26 April 2012Accounts for a small company made up to 28 February 2011 (5 pages)
26 April 2012Accounts for a small company made up to 28 February 2011 (5 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 February 2011Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 15 February 2011 (1 page)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
1 February 2010Termination of appointment of Alexander Service as a director (1 page)
1 February 2010Termination of appointment of Alexander Service as a director (1 page)
1 February 2010Termination of appointment of David Service as a director (1 page)
1 February 2010Termination of appointment of David Service as a director (1 page)
12 January 2010Director's details changed for Alexander Morton Service on 19 December 2009 (2 pages)
12 January 2010Director's details changed for Alexander Morton Service on 19 December 2009 (2 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David William Service on 19 December 2009 (2 pages)
12 January 2010Director's details changed for David William Service on 19 December 2009 (2 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 19/12/06; full list of members (3 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 19/12/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 February 2006Return made up to 19/12/05; full list of members (3 pages)
6 February 2006Return made up to 19/12/05; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
26 September 2005Partic of mort/charge * (3 pages)
26 September 2005Partic of mort/charge * (3 pages)
20 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 December 2004Return made up to 19/12/04; full list of members (7 pages)
12 December 2004Return made up to 19/12/04; full list of members (7 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
4 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
19 February 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
19 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
24 November 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (2 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
18 March 2003Partic of mort/charge * (6 pages)
18 March 2003Partic of mort/charge * (6 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
19 December 2002Incorporation (18 pages)
19 December 2002Incorporation (18 pages)