Company NameMorse Properties Ltd
DirectorMartin Thomas Gordon
Company StatusActive
Company NumberSC452124
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Thomas Gordon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1, 14 Falkland St Falkland Street
Glasgow
G12 9PR
Scotland
Director NameMs Julie Marie Gordon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameMiss Mary Frances Stewart
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleProperty
Country of ResidenceAustralia
Correspondence AddressFlat 6 16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameMs Julie Marie Gordon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2017)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressFlat 6 16 Woodlands Terrace
Glasgow
G3 6DF
Scotland

Location

Registered AddressFlat 2/1, 14 Falkland St
Falkland Street
Glasgow
G12 9PR
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

51 at £10Martin Thomas Gordon
51.00%
Ordinary A
25 at £10Mary Frances Stewart
25.00%
Ordinary B
24 at £10Marian Gordon
24.00%
Ordinary C

Financials

Year2014
Net Worth£1,020
Cash£1,000
Current Liabilities£2,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
1 May 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Termination of appointment of Julie Marie Gordon as a director on 10 March 2017 (1 page)
16 November 2017Termination of appointment of Julie Marie Gordon as a director on 10 March 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
13 February 2017Appointment of Mr Martin Thomas Gordon as a director on 1 February 2017 (2 pages)
13 February 2017Appointment of Mr Martin Thomas Gordon as a director on 1 February 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(4 pages)
25 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
(4 pages)
28 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
(4 pages)
5 May 2015Registered office address changed from 16 Woodlands Terrace Glasgow G3 6DF to Flat 6 16 Woodlands Terrace Glasgow G3 6DF on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 16 Woodlands Terrace Glasgow G3 6DF to Flat 6 16 Woodlands Terrace Glasgow G3 6DF on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 16 Woodlands Terrace Glasgow G3 6DF to Flat 6 16 Woodlands Terrace Glasgow G3 6DF on 5 May 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
5 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 July 2014Termination of appointment of Julie Marie Gordon as a director on 1 January 2014 (1 page)
25 July 2014Termination of appointment of Julie Marie Gordon as a director on 1 January 2014 (1 page)
25 July 2014Termination of appointment of Julie Marie Gordon as a director on 1 January 2014 (1 page)
23 July 2014Director's details changed for Mrs Marian Gordon on 1 January 2014 (2 pages)
23 July 2014Appointment of Ms Julie Marie Gordon as a director on 1 January 2014 (2 pages)
23 July 2014Director's details changed for Mrs Marian Gordon on 1 January 2014 (2 pages)
23 July 2014Termination of appointment of a director (1 page)
23 July 2014Appointment of Ms Julie Marie Gordon as a director on 1 January 2014 (2 pages)
23 July 2014Termination of appointment of a director (1 page)
23 July 2014Appointment of Ms Julie Marie Gordon as a director on 1 January 2014 (2 pages)
23 July 2014Director's details changed for Mrs Marian Gordon on 1 January 2014 (2 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Registered office address changed from 23 Dungourney Drive Greenock Renfrewshire PA16 7UW Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 23 Dungourney Drive Greenock Renfrewshire PA16 7UW Scotland on 8 July 2014 (1 page)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Registered office address changed from 23 Dungourney Drive Greenock Renfrewshire PA16 7UW Scotland on 8 July 2014 (1 page)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)