Company NameMorgan Properties Newmains Llp
Company StatusActive
Company NumberSO304074
CategoryLimited Liability Partnership
Incorporation Date5 September 2012(11 years, 6 months ago)
Previous NameT.O.M Property UK Llp

Directors

LLP Designated Member NameJWR Holdings Limited (Corporation)
StatusCurrent
Appointed05 September 2012(same day as company formation)
Correspondence Address52 Southburn Road
Airdrie
ML6 9AD
Scotland
LLP Designated Member NameTaylor Homes Property Limited (Corporation)
StatusCurrent
Appointed05 September 2012(same day as company formation)
Correspondence Address25 Woodhall Road
Wishaw
North Lanarkshire
ML2 8PY
Scotland
LLP Designated Member NameThe Stipis Limited Partnership (Corporation)
StatusCurrent
Appointed05 September 2012(same day as company formation)
Correspondence Address45 Goremire Road
Carluke
ML8 4PQ
Scotland

Location

Registered AddressCoralinn House
4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,790,370
Cash£23,391
Current Liabilities£96,821

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

1 May 2013Delivered on: 10 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Subjects lying to the east of main street, newmains wishaw LAN73208 and LAN169871. Notification of addition to or amendment of charge.
Outstanding
2 November 2012Delivered on: 9 November 2012
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying at the corner of hareness road aberdeen and crawpeel road aberdeen KNC5785.
Outstanding
31 October 2012Delivered on: 3 November 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
28 September 2022Cessation of The Stipis Limited Partnership as a person with significant control on 30 September 2021 (1 page)
28 September 2022Appointment of Mr Hugh Stewart as a member on 30 September 2021 (2 pages)
28 September 2022Termination of appointment of the Stipis Limited Partnership as a member on 30 September 2021 (1 page)
28 September 2022Notification of Hugh Stewart as a person with significant control on 30 September 2021 (2 pages)
28 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 November 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
1 July 2020Satisfaction of charge SO3040740003 in full (1 page)
9 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
15 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 July 2018Change of details for The Stipis Limited Partnership as a person with significant control on 5 July 2018 (2 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 March 2017Company name changed T.O.m property uk LLP\certificate issued on 24/03/17
  • LLNM01 ‐ Change of name notice
(3 pages)
24 March 2017Company name changed T.O.m property uk LLP\certificate issued on 24/03/17
  • LLNM01 ‐ Change of name notice
(3 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 January 2017Satisfaction of charge 2 in full (1 page)
17 January 2017Satisfaction of charge 1 in full (1 page)
17 January 2017Satisfaction of charge 2 in full (1 page)
17 January 2017Satisfaction of charge 1 in full (1 page)
21 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 July 2016Registered office address changed from Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE to Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE to Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH on 15 July 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Annual return made up to 5 September 2015 (4 pages)
9 September 2015Annual return made up to 5 September 2015 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Annual return made up to 5 September 2014 (4 pages)
6 October 2014Annual return made up to 5 September 2014 (4 pages)
6 October 2014Annual return made up to 5 September 2014 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 5 September 2013 (4 pages)
6 September 2013Annual return made up to 5 September 2013 (4 pages)
6 September 2013Annual return made up to 5 September 2013 (4 pages)
20 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
20 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 May 2013Registration of charge 3040740003 (8 pages)
10 May 2013Registration of charge 3040740003 (8 pages)
9 November 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
9 November 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
3 November 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
3 November 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
5 September 2012Incorporation of a limited liability partnership (10 pages)
5 September 2012Incorporation of a limited liability partnership (10 pages)