Company NameRobin Morton Licensing Limited
DirectorsElizabeth Garcia Morton and Robin James Mackenzie Morton
Company StatusActive
Company NumberSC338005
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Elizabeth Garcia Morton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/2 The Printworks
14 Norval Street
Glasgow
G11 7RX
Scotland
Director NameMr Robin James Mackenzie Morton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(11 years after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3/2 The Printworks 14 Norval Street
Glasgow
G11 7RX
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 February 2008(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Robin James Mackenzie Morton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2 The Printworks
14 Norval Street
Glasgow
G11 7RX
Scotland

Contact

Websiterobinmorton.co.uk
Telephone07 870590909
Telephone regionMobile

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£13,089
Cash£6,771
Current Liabilities£6,774

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

25 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
19 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
10 April 2019Appointment of Mr Robin James Mackenzie Morton as a director on 15 March 2019 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
14 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
22 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
3 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
8 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 September 2012Appointment of Mrs Elizabeth Garcia Morton as a director (2 pages)
28 September 2012Appointment of Mrs Elizabeth Garcia Morton as a director (2 pages)
28 September 2012Termination of appointment of Robin Morton as a director (1 page)
28 September 2012Termination of appointment of Robin Morton as a director (1 page)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
28 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
28 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
18 February 2008Incorporation (17 pages)
18 February 2008Incorporation (17 pages)