About

Registered Number: SC245255
Date of Incorporation: 07/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1/1 63 Lauderdale Gardens, Glasgow, G12 9QU

 

Established in 2003, Morton Murray Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRECKENRIDGE, Jack Morton 10 March 2003 - 1
MULLANE, David Murray 10 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 15 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 09 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 17 August 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 16 January 2007
410(Scot) - N/A 26 July 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
410(Scot) - N/A 28 May 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 19 July 2006 Outstanding

N/A

Bond & floating charge 27 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.