Company NameMorton Club Together Ltd
Company StatusActive
Company NumberSC635320
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2019(4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Brian Gillan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Jonathan George Keen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Secretary NameTrudy Morgan
StatusCurrent
Appointed13 July 2023(4 years after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Scott Patrick Gillan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2023(4 years, 2 months after company formation)
Appointment Duration7 months
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMiss Trudy Morgan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2023(4 years, 2 months after company formation)
Appointment Duration7 months
RoleFull Time Student
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Thomas Tracey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2023(4 years, 2 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr George Wall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Graham McLennan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Gordon Ritchie
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2019(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Stewart Farmer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Chisholm Avenue
Bishopton
PA7 5LH
Scotland
Director NameMr Ivor McCauley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 St. James Street
Paisley
PA3 2HL
Scotland
Director NameMr Graham Barr
Date of BirthJune 1993 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed10 July 2020(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2021)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressMcCusker McElroy & Gallanagh 9 St. James Street
Paisley
PA3 2HL
Scotland
Director NameMr Aidan John Tracey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 November 2021)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address102 Mansefield
East Calder
Livingston
EH53 0JF
Scotland
Director NameMr Samuel Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 September 2023)
RoleDirector Of Enablement
Country of ResidenceScotland
Correspondence Address115 Skelmorlie Castle Road
Skelmorlie
PA17 5AL
Scotland
Director NameMr Christopher Samson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 September 2023)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressGreenock Morton Fc Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Stuart Scott Duncan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 May 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Cloch Brae
Gourock
PA19 1AS
Scotland
Director NameMr David John McCluskey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2024)
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Graeme Gurney
Date of BirthDecember 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2023(4 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 December 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland

Location

Registered AddressCappielow Park
Sinclair Street
Greenock
PA15 2TU
Scotland
ConstituencyInverclyde
WardInverclyde East Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

11 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
11 October 2023Memorandum and Articles of Association (26 pages)
1 October 2023Termination of appointment of Christopher Samson as a director on 25 September 2023 (1 page)
1 October 2023Termination of appointment of Samuel Robinson as a director on 25 September 2023 (1 page)
1 October 2023Appointment of Mr Scott Patrick Gillan as a director on 25 September 2023 (2 pages)
1 October 2023Appointment of Mr Thomas Tracey as a director on 25 September 2023 (2 pages)
1 October 2023Appointment of Mr Graeme Gurney as a director on 25 September 2023 (2 pages)
1 October 2023Appointment of Miss Trudy Morgan as a director on 25 September 2023 (2 pages)
26 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
20 July 2023Appointment of Trudy Morgan as a secretary on 13 July 2023 (2 pages)
12 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Graham Mclennan as a director on 12 April 2023 (1 page)
27 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2022Memorandum and Articles of Association (27 pages)
7 September 2022Termination of appointment of Stewart Farmer as a director on 7 September 2022 (1 page)
7 September 2022Termination of appointment of Gordon Ritchie as a director on 7 September 2022 (1 page)
7 September 2022Appointment of Mr David John Mccluskey as a director on 7 September 2022 (2 pages)
7 September 2022Appointment of Mr Jonathan George Keen as a director on 7 September 2022 (2 pages)
7 September 2022Appointment of Mr Brian Gillan as a director on 7 September 2022 (2 pages)
22 August 2022Micro company accounts made up to 31 May 2022 (4 pages)
5 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
16 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 May 2022Termination of appointment of Stuart Scott Duncan as a director on 24 May 2022 (1 page)
31 May 2022Director's details changed for Mr Christopher Samson on 30 May 2022 (2 pages)
22 December 2021Appointment of Mr Stuart Scott Duncan as a director on 17 December 2021 (2 pages)
17 November 2021Termination of appointment of Aidan John Tracey as a director on 9 November 2021 (1 page)
27 September 2021Memorandum and Articles of Association (25 pages)
27 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 September 2021Micro company accounts made up to 31 May 2021 (4 pages)
21 September 2021Appointment of Mr Christopher Samson as a director on 13 September 2021 (2 pages)
21 September 2021Termination of appointment of Ivor Mccauley as a director on 13 September 2021 (1 page)
21 September 2021Appointment of Mr Aidan John Tracey as a director on 13 September 2021 (2 pages)
21 September 2021Termination of appointment of Graham Barr as a director on 13 September 2021 (1 page)
21 September 2021Appointment of Mr Samuel Robinson as a director on 13 September 2021 (2 pages)
10 August 2021Registered office address changed from 9 st. James Street Paisley PA3 2HL to Cappielow Park Sinclair Street Greenock PA15 2TU on 10 August 2021 (1 page)
10 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
12 October 2020Statement of company's objects (2 pages)
8 October 2020Memorandum and Articles of Association (24 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 September 2020Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page)
8 August 2020Notification of a person with significant control statement (2 pages)
1 August 2020Cessation of Gordon Ritchie as a person with significant control on 7 July 2020 (1 page)
1 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
1 August 2020Appointment of Mr Graham Barr as a director on 10 July 2020 (2 pages)
1 August 2020Cessation of Graham Mclennan as a person with significant control on 7 July 2020 (1 page)
1 August 2020Appointment of Mr Ivor Mccauley as a director on 3 February 2020 (2 pages)
5 September 2019Appointment of Mr Stewart Farmer as a director on 29 August 2019 (2 pages)
16 July 2019Notice of Restriction on the Company's Articles (4 pages)
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)