Company NameMorton Murray Limited
Company StatusDissolved
Company NumberSC245255
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Jack Morton Breckenridge
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(3 days after company formation)
Appointment Duration20 years, 4 months (closed 18 July 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address63 Lauderdale Gardens
Glasgow
Lanarkshire
G12 9QU
Scotland
Director NameMr David Murray Mullane
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(3 days after company formation)
Appointment Duration20 years, 4 months (closed 18 July 2023)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address63 Lauderdale Gardens
Glasgow
Lanarkshire
G12 9QU
Scotland
Secretary NameMr David Murray Mullane
NationalityBritish
StatusClosed
Appointed10 March 2003(3 days after company formation)
Appointment Duration20 years, 4 months (closed 18 July 2023)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address63 Lauderdale Gardens
Glasgow
Lanarkshire
G12 9QU
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address1/1 63 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

50 at £1David Mullane
50.00%
Ordinary
50 at £1Jack Breckenridge
50.00%
Ordinary

Financials

Year2014
Net Worth-£126,487
Cash£10,430
Current Liabilities£236,917

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 July 2006Delivered on: 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 kingsbridge drive glasgow GLA186024.
Outstanding
27 May 2003Delivered on: 28 May 2003
Satisfied on: 17 August 2011
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

Filing History

28 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
15 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (5 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
5 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
5 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for David Murray Mullane on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for David Murray Mullane on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Jack Morton Breckenridge on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Jack Morton Breckenridge on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Jack Morton Breckenridge on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Murray Mullane on 9 March 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 March 2008Return made up to 04/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Partic of mort/charge * (3 pages)
26 July 2006Partic of mort/charge * (3 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 March 2005Return made up to 07/03/05; full list of members (2 pages)
11 March 2005Return made up to 07/03/05; full list of members (2 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
7 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003Partic of mort/charge * (12 pages)
28 May 2003Partic of mort/charge * (12 pages)
10 March 2003New director appointed (1 page)
10 March 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed;new director appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed;new director appointed (1 page)
7 March 2003Incorporation (15 pages)
7 March 2003Incorporation (15 pages)