Company NameMorton Project Management Limited
Company StatusDissolved
Company NumberSC353218
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date10 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Ian Morton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ian Morton
100.00%
Ordinary

Financials

Year2014
Net Worth£138,903
Cash£172,087
Current Liabilities£34,555

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 March 2019Final Gazette dissolved following liquidation (1 page)
10 December 2018Return of final meeting of voluntary winding up (4 pages)
23 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-22
(1 page)
23 November 2017Registered office address changed from 8 Essex Park Drive Dumfries DG1 4XH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 23 November 2017 (2 pages)
23 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-22
(1 page)
23 November 2017Registered office address changed from 8 Essex Park Drive Dumfries DG1 4XH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 23 November 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
23 October 2013Director's details changed for Mr Ian Morton on 31 August 2013 (2 pages)
23 October 2013Registered office address changed from 25 Corberry Mews Dumfries DG2 7AX Scotland on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 25 Corberry Mews Dumfries DG2 7AX Scotland on 23 October 2013 (1 page)
23 October 2013Director's details changed for Mr Ian Morton on 31 August 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 January 2010Director's details changed for Mr Ian Morton on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Ian Morton on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ian Morton on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr Ian Morton on 22 September 2009 (1 page)
11 December 2009Director's details changed for Mr Ian Morton on 22 September 2009 (1 page)
7 December 2009Registered office address changed from Mill Hill House the Glen Dumfries DG2 8PX on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Mill Hill House the Glen Dumfries DG2 8PX on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Mill Hill House the Glen Dumfries DG2 8PX on 7 December 2009 (1 page)
9 January 2009Incorporation (18 pages)
9 January 2009Incorporation (18 pages)