About

Registered Number: SC052392
Date of Incorporation: 27/02/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: C/O FINDLAY & CO, 11 Dudhope Terrace, Dundee, DD3 6TS

 

Established in 1973, Morton Properties (Dundee) Ltd have registered office in Dundee, it's status in the Companies House registry is set to "Active". The companies directors are listed as Henderson, Lynne Morton, Rodgers, Thomas Patrick, Thomson, June Morton, Cameron, Alexander John, Sword, Elizabeth Keir, Sword, Neil Morton, Sword, William Morton at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Lynne Morton N/A - 1
RODGERS, Thomas Patrick 02 September 2008 - 1
THOMSON, June Morton N/A - 1
CAMERON, Alexander John 01 December 2000 12 April 2004 1
SWORD, Elizabeth Keir N/A 20 October 2011 1
SWORD, Neil Morton N/A 30 June 1998 1
SWORD, William Morton N/A 17 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 29 July 2018
MR01 - N/A 25 October 2017
CS01 - N/A 17 September 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 28 July 2016
MR01 - N/A 29 June 2016
MR01 - N/A 27 June 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 08 May 2012
CH03 - Change of particulars for secretary 04 April 2012
MG02s - Statement of satisfaction in full or in part of a charge 13 March 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 23 April 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 07 February 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
410(Scot) - N/A 02 June 2006
AA - Annual Accounts 21 April 2006
AUD - Auditor's letter of resignation 04 November 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 15 July 2005
419a(Scot) - N/A 15 December 2004
419a(Scot) - N/A 04 December 2004
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 08 July 2002
225 - Change of Accounting Reference Date 17 May 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 04 October 1999
287 - Change in situation or address of Registered Office 19 May 1999
287 - Change in situation or address of Registered Office 29 March 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 08 May 1997
466(Scot) - N/A 25 February 1997
410(Scot) - N/A 13 February 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 12 April 1996
AUD - Auditor's letter of resignation 07 December 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 26 April 1995
419b(Scot) - N/A 08 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 September 1994
288 - N/A 07 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 20 October 1992
288 - N/A 20 October 1992
410(Scot) - N/A 03 September 1992
410(Scot) - N/A 26 August 1992
RESOLUTIONS - N/A 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
123 - Notice of increase in nominal capital 15 April 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 22 October 1991
363 - Annual Return 24 January 1991
AA - Annual Accounts 20 August 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
288 - N/A 04 September 1989
287 - Change in situation or address of Registered Office 01 April 1989
363 - Annual Return 20 February 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 24 November 1988
410(Scot) - N/A 10 March 1988
AA - Annual Accounts 17 February 1988
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
363 - Annual Return 20 May 1986
AA - Annual Accounts 03 April 1986
363 - Annual Return 23 August 1984
AA - Annual Accounts 08 May 1984
AA - Annual Accounts 23 April 1984
NEWINC - New incorporation documents 27 February 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2017 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 21 June 2016 Outstanding

N/A

Standard security 29 May 2006 Outstanding

N/A

Standard security 03 February 1997 Outstanding

N/A

Standard security 26 August 1992 Fully Satisfied

N/A

Standard security 14 August 1992 Fully Satisfied

N/A

Standard security 29 February 1988 Outstanding

N/A

Standard security 17 January 1986 Outstanding

N/A

Bond & floating charge 15 June 1984 Fully Satisfied

N/A

Standard security 05 August 1983 Fully Satisfied

N/A

Standard security 21 July 1982 Fully Satisfied

N/A

Standard security 17 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.