About

Registered Number: SC225716
Date of Incorporation: 27/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Founded in 2001, Morton Young & Borland (Scotland) Ltd has its registered office in Glasgow, it's status at Companies House is "Active". There are 8 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Scott Wallace 27 November 2001 - 1
GRANT, Simon 24 May 2002 - 1
BEGGS, Elizabeth 24 May 2002 01 August 2017 1
DIXON, Louise 24 May 2002 30 November 2006 1
GLEN, John 15 August 2005 13 August 2009 1
MANSELL, Jonathan Robert 24 May 2002 01 August 2017 1
MURRAY, Wendy Louise 23 October 2014 15 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WEIR, Wendy Marie 01 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 26 November 2018
AUD - Auditor's letter of resignation 20 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 15 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AP03 - Appointment of secretary 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 27 October 2016
RP04AR01 - N/A 13 September 2016
MR04 - N/A 14 March 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 09 November 2015
CH01 - Change of particulars for director 27 October 2015
SH06 - Notice of cancellation of shares 07 September 2015
SH03 - Return of purchase of own shares 03 September 2015
TM01 - Termination of appointment of director 17 July 2015
RP04 - N/A 09 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 27 October 2014
SH03 - Return of purchase of own shares 22 August 2014
SH06 - Notice of cancellation of shares 14 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 27 November 2012
SH08 - Notice of name or other designation of class of shares 29 August 2012
RESOLUTIONS - N/A 23 August 2012
SH01 - Return of Allotment of shares 21 August 2012
AA - Annual Accounts 15 August 2012
RP04 - N/A 06 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 17 June 2011
SH01 - Return of Allotment of shares 27 May 2011
SH01 - Return of Allotment of shares 04 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 09 December 2009
AR01 - Annual Return 26 November 2009
169 - Return by a company purchasing its own shares 15 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
169 - Return by a company purchasing its own shares 22 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 25 April 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
363s - Annual Return 12 December 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
RESOLUTIONS - N/A 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
RESOLUTIONS - N/A 27 May 2002
410(Scot) - N/A 27 May 2002
RESOLUTIONS - N/A 20 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
225 - Change of Accounting Reference Date 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.