About

Registered Number: SC245464
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 11-13 Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, North Lanarkshire, G67 2RL

 

Established in 2003, Morgan Blacksmiths (Scotland) Ltd has its registered office in North Lanarkshire, it's status at Companies House is "Active". There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINNING, Fiona Ann 31 January 2018 - 1
SHANKS, Craig 11 March 2003 - 1
SHANKS, Gordon 11 March 2003 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
LINNING, Stephanie Ann 31 January 2018 - 1
LINNING, Fiona 11 March 2003 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 11 December 2018
RP04TM01 - N/A 09 August 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
AP03 - Appointment of secretary 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
PSC07 - N/A 20 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 03 April 2008
287 - Change in situation or address of Registered Office 14 September 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 22 March 2007
410(Scot) - N/A 01 December 2006
410(Scot) - N/A 01 December 2006
410(Scot) - N/A 08 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 03 April 2006
AAMD - Amended Accounts 08 June 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 10 January 2005
225 - Change of Accounting Reference Date 10 January 2005
363s - Annual Return 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 21 November 2006 Outstanding

N/A

Standard security 10 November 2006 Outstanding

N/A

Bond & floating charge 01 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.