MORTON'S HOLDINGS LTD.

MORTON'S HOLDINGS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMORTON'S HOLDINGS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC352433
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MORTON'S HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    SACK HOLDINGS LIMITEDDec 11, 2008Dec 11, 2008

    What are the latest accounts for MORTON'S HOLDINGS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for MORTON'S HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    2 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Guglielmo Labella as a director on Jan 11, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    16 pagesAA

    Appointment of Mr Guglielmo Labella as a director on Jun 07, 2021

    2 pagesAP01

    Change of details for Mr David Lewis Robert Citrin as a person with significant control on Apr 12, 2021

    2 pagesPSC04

    Cessation of Mary Citrin as a person with significant control on Apr 12, 2021

    1 pagesPSC07

    Cessation of Braidpoint Limited as a person with significant control on Apr 12, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 14, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Apr 29, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 22, 2020

    • Capital: GBP 153
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Confirmation statement made on Mar 22, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 23, 2019 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Change of details for Braidpoint Limited as a person with significant control on Mar 04, 2019

    2 pagesPSC05

    Notification of Mary Citrin as a person with significant control on Dec 20, 2018

    2 pagesPSC01

    Notification of David Citrin as a person with significant control on Dec 20, 2018

    2 pagesPSC01

    Cessation of Allerdyce Holdings Limited as a person with significant control on Jun 08, 2018

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of MORTON'S HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITRIN, David Robert Lewis
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    Director
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    ScotlandBritishCompany Director190606600001
    SHERRY, Alastair
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    Director
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    ScotlandBritishCompany Director225610880001
    AIRE, Morag
    Quarry Street
    ML5 3PY Coatbridge
    35
    Lanarkshire
    United Kingdom
    Secretary
    Quarry Street
    ML5 3PY Coatbridge
    35
    Lanarkshire
    United Kingdom
    British132680110001
    WEBB, John
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    Secretary
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    194516900001
    AIRE, Morag
    Quarry Street
    ML5 3PY Coatbridge
    35
    Lanarkshire
    United Kingdom
    Director
    Quarry Street
    ML5 3PY Coatbridge
    35
    Lanarkshire
    United Kingdom
    ScotlandBritishDirector132680110001
    LABELLA, Guglielmo
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    Director
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    EnglandBritishCompany Director284271640001
    MCGUINESS, Elizabeth
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    Director
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    ScotlandBritishCompany Director224694090001
    TIMMINS, James
    Shottskirk Road
    ML7 4JS Shotts
    365
    Lanarkshire
    United Kingdom
    Director
    Shottskirk Road
    ML7 4JS Shotts
    365
    Lanarkshire
    United Kingdom
    ScotlandBritishManager134812650001
    WEBB, John
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    Director
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    United KingdomBritishDirector166921910001

    Who are the persons with significant control of MORTON'S HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Braidpoint Limited
    Fairfield Place
    Bothwell
    G71 8RP Glasgow
    Huntly Lodge
    Scotland
    Dec 20, 2018
    Fairfield Place
    Bothwell
    G71 8RP Glasgow
    Huntly Lodge
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc613559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Mary Citrin
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    Dec 20, 2018
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Robert Lewis Citrin
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    Dec 20, 2018
    Great Western Retail Park
    G15 6RY Glasgow
    Allderdyce Road
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Morningfresh Investments Glasgow Limited
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    4
    Scotland
    Jun 08, 2018
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    4
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEdinburgh
    Registration NumberSc510771
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Allerdyce Holdings Limited
    Allerdyce Road
    Great Western Retail Park
    G15 6RA Glasgow
    2
    Scotland
    Apr 06, 2016
    Allerdyce Road
    Great Western Retail Park
    G15 6RA Glasgow
    2
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc490386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MORTON'S HOLDINGS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Graf Mortgage Corporation LTD
    Transactions
    • Apr 20, 2012Registration of a charge (MG01s)
    • Mar 18, 2016Satisfaction of a charge (MR04)
    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
    • Graf Mortgage Corporation LTD
    Transactions
    • Apr 12, 2012Registration of a charge (MG01s)
    • Apr 20, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Co-Operative Bank PLC
    Transactions
    • Jan 30, 2010Registration of a charge (MG01s)
    • Mar 18, 2016Satisfaction of a charge (MR04)

    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