Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MORTON'S HOLDINGS LTD.
Company Information for

MORTON'S HOLDINGS LTD.

Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY,
Company Registration Number
SC352433
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Morton's Holdings Ltd.
MORTON'S HOLDINGS LTD. was founded on 2008-12-11 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Morton's Holdings Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORTON'S HOLDINGS LTD.
 
Legal Registered Office
Allderdyce Road
Great Western Retail Park
Glasgow
G15 6RY
Other companies in G15
 
Previous Names
SACK HOLDINGS LIMITED29/07/2009
Filing Information
Company Number SC352433
Company ID Number SC352433
Date formed 2008-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 2021-12-31
Latest return 2021-04-14
Return next due 2022-04-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB106292533  
Last Datalog update: 2022-09-08 14:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTON'S HOLDINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORTON'S HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
JOHN WEBB
Company Secretary 2015-01-28
JOHN WEBB
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MORAG AIRE
Company Secretary 2008-12-11 2015-01-28
MORAG AIRE
Director 2008-12-11 2015-01-28
JAMES TIMMINS
Director 2009-01-01 2011-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WEBB THE BAKEHOUSE (SCOTLAND) LTD. Director 2016-12-09 CURRENT 2001-09-04 Active
JOHN WEBB MORTONS MANUFACTURING LTD Director 2015-01-28 CURRENT 2008-09-10 Active - Proposal to Strike off
JOHN WEBB JW INVESTMENTS GLASGOW LIMITED Director 2012-02-01 CURRENT 2011-08-17 Dissolved 2017-11-21
JOHN WEBB MORTONS PROPERTY DEVELOPMENT LIMITED Director 2012-02-01 CURRENT 2009-06-30 Dissolved 2017-12-12
JOHN WEBB MORTON'S ROLLS LIMITED Director 2012-02-01 CURRENT 2008-11-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-03Bona Vacantia disclaimer
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GUGLIELMO LABELLA
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GUGLIELMO LABELLA
2021-10-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AP01DIRECTOR APPOINTED MR GUGLIELMO LABELLA
2021-04-14PSC04Change of details for Mr David Lewis Robert Citrin as a person with significant control on 2021-04-12
2021-04-14PSC07CESSATION OF BRAIDPOINT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-04-28SH0122/04/20 STATEMENT OF CAPITAL GBP 153
2020-04-06RES01ADOPT ARTICLES 06/04/20
2020-04-06MEM/ARTSARTICLES OF ASSOCIATION
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-03-12PSC05Change of details for Braidpoint Limited as a person with significant control on 2019-03-04
2019-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CITRIN
2019-03-06PSC07CESSATION OF ALLERDYCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-11PSC02Notification of Braidpoint Limited as a person with significant control on 2018-12-20
2019-01-11PSC07CESSATION OF MORNINGFRESH INVESTMENTS GLASGOW LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCGUINESS
2019-01-03AP01DIRECTOR APPOINTED MR ALASTAIR SHERRY
2018-09-26AP01DIRECTOR APPOINTED MRS ELIZABETH MCGUINESS
2018-09-26PSC02Notification of Morningfresh Investments Glasgow Limited as a person with significant control on 2018-06-08
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB
2018-09-25TM02Termination of appointment of John Webb on 2018-08-07
2018-01-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0111/12/15 ANNUAL RETURN FULL LIST
2015-04-07MISCSECT 519 AUDITOR'S LETTER
2015-04-01MISCSECT 519 AUDITOR'S LETTER
2015-01-29AP03SECRETARY APPOINTED MR JOHN WEBB
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MORAG AIRE
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY MORAG AIRE
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-21AR0111/12/14 FULL LIST
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0111/12/13 FULL LIST
2013-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-19MEM/ARTSARTICLES OF ASSOCIATION
2012-12-19RES01ALTER ARTICLES 11/12/2012
2012-12-17AR0111/12/12 FULL LIST
2012-04-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-04-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-22AP01DIRECTOR APPOINTED MR JOHN WEBB
2012-01-12AR0111/12/11 FULL LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMMINS
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/11
2011-01-06AR0111/12/10 FULL LIST
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-24DISS40DISS40 (DISS40(SOAD))
2010-04-22AR0111/12/09 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMMINS / 11/12/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG AIRE / 11/12/2009
2010-04-16GAZ1FIRST GAZETTE
2010-01-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-05288aDIRECTOR APPOINTED JAMES TIMMINS
2009-08-05225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-08-0588(2)AD 31/12/08 GBP SI 99@1=99 GBP IC 1/100
2009-07-29CERTNMCOMPANY NAME CHANGED SACK HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/07/09
2008-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORTON'S HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-16
Fines / Sanctions
No fines or sanctions have been issued against MORTON'S HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-04-20 Satisfied GRAF MORTGAGE CORPORATION LTD
STANDARD SECURITY 2012-03-23 Satisfied GRAF MORTGAGE CORPORATION LTD
FLOATING CHARGE 2010-01-30 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORTON'S HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of MORTON'S HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MORTON'S HOLDINGS LTD.
Trademarks
We have not found any records of MORTON'S HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTON'S HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MORTON'S HOLDINGS LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORTON'S HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMORTON’S HOLDINGS LTDEvent Date2018-07-05
On 5 July 2018 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Mortons Holdings Ltd., Allderdyce Road, Great Western Retail Park, Glasgow G15 6RY (registered office) (company registration number SC352433) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. A GORDON : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1089028/ARG :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMORTON'S HOLDINGS LTD.Event Date2010-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTON'S HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORTON'S HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.