Morton'S Rolls Limited

DataGardener
in liquidation
Medium

Morton's Rolls Limited

sc351766Private Limited With Share Capital

C/O Frp Advisory Trading Limited, The Beacon, 176 St Vincent Street, G25SG
Incorporated

25/11/2008

Company Age

17 years

Directors

2

Employees

248

SIC Code

10710

Risk

not scored

Company Overview

Registration, classification & business activity

Morton's Rolls Limited (sc351766) is a private limited with share capital incorporated on 25/11/2008 (17 years old) and registered in 176 st vincent street, G25SG. The company operates under SIC code 10710 - manufacture of bread.

Morton's rolls limited is a consumer goods company based out of 2 allerdyce road great western retail park, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 10710
Medium
Incorporated 25/11/2008
G25SG
248 employees

Financial Overview

Total Assets

£2.69M

Liabilities

£2.90M

Net Assets

£-209.4K

Turnover

£11.84M

Cash

£37.3K

Key Metrics

248

Employees

2

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:21-04-2023
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2023
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:13-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2019
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:05-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2019
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:03-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2018
Termination Director 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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Termination Director 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:28-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
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:07-12-2011
Termination Secretary Company With Name
Category:Officers
Date:27-09-2011
Termination Director Company With Name
Category:Officers
Date:27-09-2011
Accounts With Accounts Type Full
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 Full
Category:Accounts
Date:03-09-2010
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
Legacy
Category:Mortgage
Date:30-01-2010
Legacy
Category:Accounts
Date:15-09-2009
Legacy
Category:Accounts
Date:03-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:22-12-2008
Incorporation Company
Category:Incorporation
Date:25-11-2008

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date28/05/2022
Latest Accounts31/03/2021

Trading Addresses

The Beacon, 176 St Vincent Street, Glasgow, G2 5Sg, G25SGRegistered
2 Allerdyce Road, Glasgow, Lanarkshire, G156AX
2 Allerdyce Road, Glasgow, Lanarkshire, G156AX
C/O Frp Advisory Trading Limited, The Beacon, 176 St Vincent Street, Glasgow G25Sg, G25SGRegistered
2 Allerdyce Road, Glasgow, Lanarkshire, G156AX

Contact

01419443111
mortonsrolls.co.uk
C/O Frp Advisory Trading Limited, The Beacon, 176 St Vincent Street, G25SG