MORTON YOUNG & BORLAND LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC084953
Status Active
Incorporation Date 7 October 1983
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles, 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 January 2016; Accounts for a small company made up to 31 January 2015. The most likely internet sites of MORTON YOUNG & BORLAND LIMITED are www.mortonyoungborland.co.uk, and www.morton-young-borland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morton Young Borland Limited is a Private Limited Company. The company registration number is SC084953. Morton Young Borland Limited has been working since 07 October 1983. The present status of the company is Active. The registered address of Morton Young Borland Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . MANSELL, Jonathan Robert is a Secretary of the company. BEGGS, Elizabeth is a Director of the company. DAVIDSON, Scott Wallace is a Director of the company. GRAHAM, Margo is a Director of the company. GRANT, Simon is a Director of the company. MANSELL, Jonathan Robert is a Director of the company. WEPPENAAR, Susan Joan is a Director of the company. Secretary DEWAR, Thomas Morton has been resigned. Secretary HASTINGS, Julie Michaela has been resigned. Secretary PIPER, Jean Frame has been resigned. Director DEWAR, Elspeth Anne Knox has been resigned. Director DEWAR, Thomas Morton has been resigned. Director HOPKINS, James Brian Tannahill has been resigned. Director MITCHELL, John has been resigned. Director MURRAY, Wendy Louise has been resigned. Director PIPER, Jean Frame has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
MANSELL, Jonathan Robert
Appointed Date: 28 November 2000

Director
BEGGS, Elizabeth
Appointed Date: 19 May 2011
71 years old

Director
DAVIDSON, Scott Wallace
Appointed Date: 30 October 2000
56 years old

Director
GRAHAM, Margo
Appointed Date: 19 May 2011
60 years old

Director
GRANT, Simon
Appointed Date: 19 May 2011
54 years old

Director
MANSELL, Jonathan Robert
Appointed Date: 19 May 2011
70 years old

Director
WEPPENAAR, Susan Joan
Appointed Date: 19 May 2011
70 years old

Resigned Directors

Secretary
DEWAR, Thomas Morton
Resigned: 28 November 2000
Appointed Date: 31 July 2000

Secretary
HASTINGS, Julie Michaela
Resigned: 31 July 2000
Appointed Date: 18 June 1998

Secretary
PIPER, Jean Frame
Resigned: 18 June 1998

Director
DEWAR, Elspeth Anne Knox
Resigned: 24 May 2002
84 years old

Director
DEWAR, Thomas Morton
Resigned: 24 May 2002
86 years old

Director
HOPKINS, James Brian Tannahill
Resigned: 03 March 1999
80 years old

Director
MITCHELL, John
Resigned: 21 July 1989

Director
MURRAY, Wendy Louise
Resigned: 15 July 2015
Appointed Date: 23 October 2014
42 years old

Director
PIPER, Jean Frame
Resigned: 30 June 1998
94 years old

Persons With Significant Control

Morton Young & Borland (Scotland) Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORTON YOUNG & BORLAND LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Oct 2016
Full accounts made up to 31 January 2016
09 Nov 2015
Accounts for a small company made up to 31 January 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,002

27 Oct 2015
Director's details changed for Elizabeth Mcleod on 3 June 2015
...
... and 91 more events
02 May 1986
Return made up to 31/12/85; full list of members

28 Oct 1983
Company name changed\certificate issued on 28/10/83
07 Oct 1983
Incorporation
07 Oct 1983
Incorporation

07 Oct 1983
Certificate of incorporation

MORTON YOUNG & BORLAND LIMITED Charges

8 February 1984
Standard security
Delivered: 23 February 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises known as stoneygate factory newmilns…
30 November 1983
Bond & floating charge
Delivered: 7 December 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…