DAVID MORTON (LARBERT) LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK1 2BQ

Company number SC059245
Status Active
Incorporation Date 19 January 1976
Company Type Private Limited Company
Address GLEN WORKS, GLEN VILLAGE, FALKIRK, FK1 2BQ
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 607,575 . The most likely internet sites of DAVID MORTON (LARBERT) LIMITED are www.davidmortonlarbert.co.uk, and www.david-morton-larbert.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. David Morton Larbert Limited is a Private Limited Company. The company registration number is SC059245. David Morton Larbert Limited has been working since 19 January 1976. The present status of the company is Active. The registered address of David Morton Larbert Limited is Glen Works Glen Village Falkirk Fk1 2bq. . MORTON, Wilma is a Secretary of the company. MORTON, David is a Director of the company. MORTON, Wilma is a Director of the company. MORTON SNR, David is a Director of the company. Secretary MORTON, David, Snr has been resigned. Secretary MORTON, Helen has been resigned. Secretary MORTON, Robert has been resigned. Director MORTON, Robert has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
MORTON, Wilma
Appointed Date: 04 May 2006

Director
MORTON, David
Appointed Date: 31 March 2004
62 years old

Director
MORTON, Wilma
Appointed Date: 01 January 2014
68 years old

Director
MORTON SNR, David

85 years old

Resigned Directors

Secretary
MORTON, David, Snr
Resigned: 04 May 2006
Appointed Date: 18 May 2005

Secretary
MORTON, Helen
Resigned: 18 May 2005
Appointed Date: 10 February 2003

Secretary
MORTON, Robert
Resigned: 10 February 2003

Director
MORTON, Robert
Resigned: 01 August 2014
64 years old

Persons With Significant Control

Mrs Williamina Margaret Morton
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr David Morton
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

DAVID MORTON (LARBERT) LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 607,575

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 725,000

...
... and 81 more events
20 Jan 1988
Accounts for a small company made up to 31 March 1987

09 Mar 1987
Accounts for a small company made up to 31 March 1986

09 Mar 1987
21/11/86 full list

19 Jan 1976
Certificate of incorporation
19 Jan 1976
Incorporation

DAVID MORTON (LARBERT) LIMITED Charges

19 May 1992
Standard security
Delivered: 2 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Headswood mill, denny.
18 May 1992
Standard security
Delivered: 19 May 1992
Status: Satisfied on 2 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Headswood mill, denny.
22 April 1988
Standard security
Delivered: 5 May 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8.65 acres bounded on the north-east by the road leading…
9 January 1981
Standard security
Delivered: 19 January 1981
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 8 acres within the parish of…
25 November 1980
Bond & floating charge
Delivered: 3 December 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…