Glasgow
G3 7LW
Scotland
Director Name | Mr John Morton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(same day as company formation) |
Role | House Builder |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | Mr Brian Michael Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jcmortonhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 315789 |
Telephone region | Ayr |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Elizabeth Morton 50.00% Ordinary |
---|---|
50 at £1 | John Morton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,202,360 |
Current Liabilities | £1,278,530 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 September 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 June 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 April 2015 | Satisfaction of charge 5 in full (4 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 March 2015 | Satisfaction of charge 1 in full (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Registration of charge SC2654340008, created on 10 September 2014 (6 pages) |
19 September 2014 | Registration of charge SC2654340009, created on 10 September 2014 (6 pages) |
28 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 April 2014 | Registration of charge 2654340007 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for John Morton on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for John Morton on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Elizabeth Morton on 1 October 2009 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Elizabeth Morton on 1 October 2009 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
2 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 October 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 December 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
12 May 2005 | Ad 12/04/04--------- £ si 99@1 (2 pages) |
6 May 2005 | Return made up to 24/03/05; full list of members (3 pages) |
25 June 2004 | Partic of mort/charge * (6 pages) |
24 March 2004 | Incorporation (17 pages) |
24 March 2004 | Secretary resigned (1 page) |