Morton'S Holdings Ltd.

DataGardener
dissolved

Morton's Holdings Ltd.

sc352433Private Limited With Share Capital

Allderdyce Road, Great Western Retail Park, Glasgow, G156RY
Incorporated

11/12/2008

Company Age

17 years

Directors

2

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Morton's Holdings Ltd. (sc352433) is a private limited with share capital incorporated on 11/12/2008 (17 years old) and registered in glasgow, G156RY. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 11/12/2008
G156RY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

76
Bona Vacantia Company
Category:Restoration
Date:03-05-2023
Gazette Dissolved Compulsory
Category:Gazette
Date:13-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Capital Allotment Shares
Category:Capital
Date:28-04-2020
Resolution
Category:Resolution
Date:06-04-2020
Memorandum Articles
Category:Incorporation
Date:06-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Miscellaneous
Category:Miscellaneous
Date:07-04-2015
Miscellaneous
Category:Miscellaneous
Date:01-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:02-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2012
Memorandum Articles
Category:Incorporation
Date:19-12-2012
Resolution
Category:Resolution
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Legacy
Category:Mortgage
Date:20-04-2012
Legacy
Category:Mortgage
Date:20-04-2012
Legacy
Category:Mortgage
Date:12-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Termination Director Company With Name
Category:Officers
Date:28-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Gazette Notice Compulsary
Category:Gazette
Date:16-04-2010
Legacy
Category:Mortgage
Date:30-01-2010
Legacy
Category:Capital
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Accounts
Date:05-08-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2009
Incorporation Company
Category:Incorporation
Date:11-12-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date08/10/2021
Latest Accounts31/03/2020

Trading Addresses

Allderdyce Road, Great Western Retail Park, Glasgow, Strathclyde, G156RYRegistered

Contact

Allderdyce Road, Great Western Retail Park, Glasgow, G156RY