Company NameJ C Morton Homes Limited
Company StatusDissolved
Company NumberSC265434
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date19 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Elizabeth Morton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr John Morton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleHouse Builder
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMr Brian Michael Fox
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejcmortonhomes.co.uk
Email address[email protected]
Telephone01292 315789
Telephone regionAyr

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Morton
50.00%
Ordinary
50 at £1John Morton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,202,360
Current Liabilities£1,278,530

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 September 2014Delivered on: 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the south west side of monktonhill road, troon (title number AYR18097).
Outstanding
10 September 2014Delivered on: 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 71-73 ayr road, prestwick (title number AYR45206).
Outstanding
16 April 2014Delivered on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 June 2008Delivered on: 18 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Darley wood, 36 ottoline drive, troon AYR83692.
Outstanding
18 March 2008Delivered on: 20 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 monktonhill road, troon AYR18097.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 & 12 eldon street, greenock REN34327.
Outstanding
17 March 2006Delivered on: 6 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming fifteen nursery avenue, kilmarnock ayr 65306.
Outstanding
18 March 2008Delivered on: 20 March 2008
Satisfied on: 9 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71-76 ayr road, prestwick AYR45206.
Fully Satisfied
18 June 2004Delivered on: 25 June 2004
Satisfied on: 21 March 2015
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.
Fully Satisfied

Filing History

8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 April 2015Satisfaction of charge 5 in full (4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
21 March 2015Satisfaction of charge 1 in full (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Registration of charge SC2654340008, created on 10 September 2014 (6 pages)
19 September 2014Registration of charge SC2654340009, created on 10 September 2014 (6 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
17 April 2014Registration of charge 2654340007 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for John Morton on 1 October 2009 (2 pages)
11 May 2010Director's details changed for John Morton on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Elizabeth Morton on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page)
11 May 2010Director's details changed for Elizabeth Morton on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 April 2009Return made up to 24/03/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 April 2008Return made up to 24/03/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 October 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
25 August 2007Partic of mort/charge * (3 pages)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 April 2006Partic of mort/charge * (3 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 December 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 May 2005Ad 12/04/04--------- £ si 99@1 (2 pages)
6 May 2005Return made up to 24/03/05; full list of members (3 pages)
25 June 2004Partic of mort/charge * (6 pages)
24 March 2004Incorporation (17 pages)
24 March 2004Secretary resigned (1 page)