WILLIAM MORTON PROPERTIES LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2DJ
Company number SC144188
Status Active
Incorporation Date 4 May 1993
Company Type Private Limited Company
Address 37 PORTLAND ROAD, KILMARNOCK, AYRSHIRE, SCOTLAND, KA1 2DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge SC1441880012, created on 15 December 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WILLIAM MORTON PROPERTIES LIMITED are www.williammortonproperties.co.uk, and www.william-morton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. William Morton Properties Limited is a Private Limited Company. The company registration number is SC144188. William Morton Properties Limited has been working since 04 May 1993. The present status of the company is Active. The registered address of William Morton Properties Limited is 37 Portland Road Kilmarnock Ayrshire Scotland Ka1 2dj. . MORTON, Elizabeth Anne is a Secretary of the company. MORTON, Elizabeth Anne is a Director of the company. MORTON, William is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORTON, Elizabeth Anne
Appointed Date: 14 May 1993

Director
MORTON, Elizabeth Anne
Appointed Date: 14 May 1993
68 years old

Director
MORTON, William
Appointed Date: 14 May 1993
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 May 1993
Appointed Date: 04 May 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 May 1993
Appointed Date: 04 May 1993

WILLIAM MORTON PROPERTIES LIMITED Events

20 Dec 2016
Registration of charge SC1441880012, created on 15 December 2016
28 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

20 May 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2

06 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
25 May 1993
Secretary resigned;new secretary appointed

25 May 1993
Director resigned;new director appointed

25 May 1993
Registered office changed on 25/05/93 from: 24 great king street edinburgh EH3 6QN

24 May 1993
Company name changed cleveradapt LIMITED\certificate issued on 25/05/93

04 May 1993
Incorporation

WILLIAM MORTON PROPERTIES LIMITED Charges

15 December 2016
Charge code SC14 4188 0012
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Drum Property Group Limited
Description: 42, 44, 46, 48, 50 and 52 kingston street, glasgow…
26 September 1996
Standard security
Delivered: 11 October 1996
Status: Satisfied on 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat on the right hand/northernmost side of the first floor…
13 April 1995
Standard security
Delivered: 24 April 1995
Status: Satisfied on 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 269/271 clarkston road, glasgow.
8 July 1994
Standard security
Delivered: 15 July 1994
Status: Satisfied on 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 271 clarkston road, glasgow.
8 July 1994
Standard security
Delivered: 15 July 1994
Status: Satisfied on 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 kingston street, glasgow.
8 July 1994
Standard security
Delivered: 15 July 1994
Status: Satisfied on 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 kingston street, glasgow.
8 July 1994
Standard security
Delivered: 13 July 1994
Status: Satisfied on 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 and 42A kingston street, glasgow.
4 July 1994
Standard security
Delivered: 8 July 1994
Status: Satisfied on 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The lord nelson and lady hamilton public houses 123-129…
4 July 1994
Standard security
Delivered: 8 July 1994
Status: Satisfied on 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 46 kingston street, glasgow.
23 June 1994
Floating charge
Delivered: 4 July 1994
Status: Satisfied on 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 June 1994
Bond & floating charge
Delivered: 29 June 1994
Status: Satisfied on 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…