MORTON'S HOLDINGS LTD.
Overview
Company Name | MORTON'S HOLDINGS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC352433 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORTON'S HOLDINGS LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MORTON'S HOLDINGS LTD. located?
Registered Office Address | Allderdyce Road Great Western Retail Park G15 6RY Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORTON'S HOLDINGS LTD.?
Company Name | From | Until |
---|---|---|
SACK HOLDINGS LIMITED | Dec 11, 2008 | Dec 11, 2008 |
What are the latest accounts for MORTON'S HOLDINGS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for MORTON'S HOLDINGS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 2 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Guglielmo Labella as a director on Jan 11, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Appointment of Mr Guglielmo Labella as a director on Jun 07, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Mr David Lewis Robert Citrin as a person with significant control on Apr 12, 2021 | 2 pages | PSC04 | ||||||||||
Cessation of Mary Citrin as a person with significant control on Apr 12, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Braidpoint Limited as a person with significant control on Apr 12, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 22, 2020
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Confirmation statement made on Mar 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Change of details for Braidpoint Limited as a person with significant control on Mar 04, 2019 | 2 pages | PSC05 | ||||||||||
Notification of Mary Citrin as a person with significant control on Dec 20, 2018 | 2 pages | PSC01 | ||||||||||
Notification of David Citrin as a person with significant control on Dec 20, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Allerdyce Holdings Limited as a person with significant control on Jun 08, 2018 | 1 pages | PSC07 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of MORTON'S HOLDINGS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CITRIN, David Robert Lewis | Director | Great Western Retail Park G15 6RY Glasgow Allderdyce Road | Scotland | British | Company Director | 190606600001 | ||||
SHERRY, Alastair | Director | Great Western Retail Park G15 6RY Glasgow Allderdyce Road | Scotland | British | Company Director | 225610880001 | ||||
AIRE, Morag | Secretary | Quarry Street ML5 3PY Coatbridge 35 Lanarkshire United Kingdom | British | 132680110001 | ||||||
WEBB, John | Secretary | Great Western Retail Park G15 6RY Glasgow Allderdyce Road | 194516900001 | |||||||
AIRE, Morag | Director | Quarry Street ML5 3PY Coatbridge 35 Lanarkshire United Kingdom | Scotland | British | Director | 132680110001 | ||||
LABELLA, Guglielmo | Director | Great Western Retail Park G15 6RY Glasgow Allderdyce Road | England | British | Company Director | 284271640001 | ||||
MCGUINESS, Elizabeth | Director | Great Western Retail Park G15 6RY Glasgow Allderdyce Road | Scotland | British | Company Director | 224694090001 | ||||
TIMMINS, James | Director | Shottskirk Road ML7 4JS Shotts 365 Lanarkshire United Kingdom | Scotland | British | Manager | 134812650001 | ||||
WEBB, John | Director | Great Western Retail Park G15 6RY Glasgow Allderdyce Road | United Kingdom | British | Director | 166921910001 |
Who are the persons with significant control of MORTON'S HOLDINGS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Braidpoint Limited | Dec 20, 2018 | Fairfield Place Bothwell G71 8RP Glasgow Huntly Lodge Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Mary Citrin | Dec 20, 2018 | Great Western Retail Park G15 6RY Glasgow Allderdyce Road | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Robert Lewis Citrin | Dec 20, 2018 | Great Western Retail Park G15 6RY Glasgow Allderdyce Road | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Morningfresh Investments Glasgow Limited | Jun 08, 2018 | Shawhead Industrial Estate ML5 4NS Coatbridge 4 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Allerdyce Holdings Limited | Apr 06, 2016 | Allerdyce Road Great Western Retail Park G15 6RA Glasgow 2 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MORTON'S HOLDINGS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Apr 04, 2012 Delivered On Apr 20, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 75 and 77 west george street coatbridge LAN20983. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 23, 2012 Delivered On Apr 12, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 75-77 west george street coatbridge north lanarkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 15, 2010 Delivered On Jan 30, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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