14 Norval Street
Glasgow
G11 7RX
Scotland
Director Name | Mr Robin James Mackenzie Morton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(11 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3/2 The Printworks 14 Norval Street Glasgow G11 7RX Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Robin James Mackenzie Morton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 The Printworks 14 Norval Street Glasgow G11 7RX Scotland |
Website | robinmorton.co.uk |
---|---|
Telephone | 07 870590909 |
Telephone region | Mobile |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,089 |
Cash | £6,771 |
Current Liabilities | £6,774 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
19 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
10 April 2019 | Appointment of Mr Robin James Mackenzie Morton as a director on 15 March 2019 (2 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
14 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 September 2012 | Appointment of Mrs Elizabeth Garcia Morton as a director (2 pages) |
28 September 2012 | Appointment of Mrs Elizabeth Garcia Morton as a director (2 pages) |
28 September 2012 | Termination of appointment of Robin Morton as a director (1 page) |
28 September 2012 | Termination of appointment of Robin Morton as a director (1 page) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
28 April 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
28 April 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
18 February 2008 | Incorporation (17 pages) |
18 February 2008 | Incorporation (17 pages) |