MORTON HOTELS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORTON HOTELS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC175328
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MORTON HOTELS?

    • (9999) /

    Where is MORTON HOTELS located?

    Registered Office Address
    C/O Begbies Traynor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORTON HOTELS?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2008

    What are the latest filings for MORTON HOTELS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Secretary's details changed for Ian Don Goulding on Aug 04, 2011

    2 pagesCH03

    Director's details changed for Ian Don Goulding on Aug 04, 2011

    2 pagesCH01

    Termination of appointment of David Taylor as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2009

    LRESSP

    Registered office address changed from The Westerwood Hotel St Andrews Drive Cumbernauld G68 0EW on Dec 29, 2009

    2 pagesAD01

    Full accounts made up to Dec 28, 2008

    27 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 30, 2007

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    12 pages410(Scot)

    legacy

    7 pages363s

    legacy

    22 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    10 pages410(Scot)

    legacy

    10 pages410(Scot)

    legacy

    20 pages155(6)a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into agreement 17/02/06
    RES13

    Who are the officers of MORTON HOTELS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULDING, Ian Don
    Beech Hollow
    10 Halifax Road
    HD3 3AS Huddersfield
    Apartment 4
    Secretary
    Beech Hollow
    10 Halifax Road
    HD3 3AS Huddersfield
    Apartment 4
    BritishDirector39828490004
    GOULDING, Ian Don
    Beech Hollow
    10 Halifax Road
    HD3 3AS Huddersfield
    Apartment 4
    Director
    Beech Hollow
    10 Halifax Road
    HD3 3AS Huddersfield
    Apartment 4
    United KingdomBritishDirector39828490005
    PURTILL, Michael Edward
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    Director
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    EnglandIrishDirector7856280001
    CLARK, Johnston Peter Campbell
    Blythehill, 16 Balmyle Road
    West Ferry
    DD5 1JJ Dundee
    Angus
    Secretary
    Blythehill, 16 Balmyle Road
    West Ferry
    DD5 1JJ Dundee
    Angus
    BritishSolicitor44082880003
    BLACKADDERS
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    Secretary
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    16630003
    ANDERSON, Marguerite Mary
    Mayne Farm
    IV30 3RS Elgin
    Morayshire
    Director
    Mayne Farm
    IV30 3RS Elgin
    Morayshire
    BritishCompany Director55554180001
    CAMERON, Alexander John
    23 Eton Street
    DD2 1SZ Dundee
    Angus
    Director
    23 Eton Street
    DD2 1SZ Dundee
    Angus
    ScotlandBritishRetired Banker39756860001
    CHEAPE, David Maxwell
    3 Culloden Stables Barn Church Road
    Culloden
    IV2 7WB Inverness
    Director
    3 Culloden Stables Barn Church Road
    Culloden
    IV2 7WB Inverness
    BritishGroup Accountant62080200001
    CLARK, Johnston Peter Campbell
    1 Invermark Terrace
    Barnhill
    DD5 2QU Dundee
    Tayside
    Director
    1 Invermark Terrace
    Barnhill
    DD5 2QU Dundee
    Tayside
    BritishSolicitor44082880002
    HENDERSON, Lynne Morton
    50 Farington Street
    DD2 1PF Dundee
    Director
    50 Farington Street
    DD2 1PF Dundee
    BritishHousewife916720004
    RUSSELL, Paul Robert
    40 Bellvue Way
    ML5 4FE Coatbridge
    Lanarkshire
    Director
    40 Bellvue Way
    ML5 4FE Coatbridge
    Lanarkshire
    BritishOperations Director108672050001
    SWORD, Grant Morton
    Allanfauld
    Stratherrick Road
    IV2 4JY Inverness
    Director
    Allanfauld
    Stratherrick Road
    IV2 4JY Inverness
    ScotlandBritishCompany Director916710004
    SWORD, Keir Morton
    27 Newington Road
    EH9 1QR Edinburgh
    Director
    27 Newington Road
    EH9 1QR Edinburgh
    BritishCompany Director916740006
    SWORD, William Morton
    7 Glamis Road
    DD2 1LZ Dundee
    Angus
    Director
    7 Glamis Road
    DD2 1LZ Dundee
    Angus
    United KingdomBritishCompany Director61400001
    TAYLOR, David James
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    Director
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    EnglandBritishDirector88020060001
    THOMSON, June Morton
    4 Arnhall Drive
    DD2 1LU Dundee
    Angus
    Director
    4 Arnhall Drive
    DD2 1LU Dundee
    Angus
    ScotlandBritishCompany Director916690001

    Does MORTON HOTELS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third composite guarantee and debenture
    Created On Nov 13, 2006
    Delivered On Dec 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all properties, fixed charges over the securities includes debenture and floating charge - see form 410 for details.
    Persons Entitled
    • Alchemy Partners Nominees Limited
    Transactions
    • Dec 04, 2006Registration of a charge (410)
    Floating charge
    Created On Feb 17, 2006
    Delivered On Mar 09, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 09, 2006Registration of a charge (410)
    Floating charge
    Created On Feb 17, 2006
    Delivered On Mar 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Alchemy Partners Nominees Limited
    Transactions
    • Mar 04, 2006Registration of a charge (410)
    Floating charge
    Created On Feb 17, 2006
    Delivered On Mar 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Alchemy Partners Nominees Limited
    Transactions
    • Mar 04, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Feb 10, 2006
    Delivered On Feb 14, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2006Registration of a charge (410)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 21, 2000
    Delivered On Apr 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at eastfield, cumbernauld, comprising westerwood hotel and golf course, eastfield road, cumbernauld.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2000Registration of a charge (410)
    • Mar 04, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 21, 2000
    Delivered On Apr 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14.1 ha at westerwood, cumbernauld.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2000Registration of a charge (410)
    • Mar 04, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 29, 1998
    Delivered On May 05, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Royal golf hotel,dornoch,sutherland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 1998Registration of a charge (410)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 24, 1998
    Delivered On May 05, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The newton hotel,nairn.
    Persons Entitled
    • Inverness & Nairn Local Enterprise Company
    Transactions
    • May 05, 1998Registration of a charge (410)
    • Dec 04, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 23, 1998
    Delivered On Apr 29, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The newton hotel,nairn.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1998Registration of a charge (410)
    • Dec 04, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 15, 1998
    Delivered On Apr 27, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Golf view hotel,seabank road,nairn.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 1998Registration of a charge (410)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 08, 1998
    Delivered On Jan 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 1998Registration of a charge (410)
    • May 26, 1998Alteration to a floating charge (466 Scot)
    • Jan 13, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does MORTON HOTELS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2012Dissolved on
    Dec 09, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0