Company number SC056257
Status Active
Incorporation Date 26 August 1974
Company Type Private Limited Company
Address 7 EVANTON DRIVE, THORNLIEBANK INDUSTRIAL ESTATE, GLASGOW, SCOTLAND, G46 8HL
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Donald Mackinnon Campbell as a director on 1 March 2017; Confirmation statement made on 22 July 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of WILLIAM MORTON LIMITED are www.williammorton.co.uk, and www.william-morton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. William Morton Limited is a Private Limited Company.
The company registration number is SC056257. William Morton Limited has been working since 26 August 1974.
The present status of the company is Active. The registered address of William Morton Limited is 7 Evanton Drive Thornliebank Industrial Estate Glasgow Scotland G46 8hl. . ROBERTSON, Brian Douglas is a Secretary of the company. BULLOCH, Alexander is a Director of the company. JAGIELKO, Carol Anne is a Director of the company. JAGIELKO, Henry John is a Director of the company. RUSSELL, Stephen Gerard is a Director of the company. SMITH, Gail Irene Allan is a Director of the company. TURNBULL, James Douglas is a Director of the company. Secretary RUSSELL, Stephen Gerard has been resigned. Director ARMSTRONG, William David has been resigned. Director BISHOP, David Harry has been resigned. Director CAMPBELL, Donald Mackinnon has been resigned. Director GILLIGAN, John has been resigned. Director HARVEY-MILLER, Nicholas Thomas has been resigned. Director MONAGHAN, Paul has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Director
GILLIGAN, John
Resigned: 29 July 2011
Appointed Date: 01 July 2003
73 years old
Director
MONAGHAN, Paul
Resigned: 24 February 2003
Appointed Date: 30 October 1998
70 years old
Persons With Significant Control
Aba Equity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
WILLIAM MORTON LIMITED Events
14 Mar 2017
Termination of appointment of Donald Mackinnon Campbell as a director on 1 March 2017
03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
25 Jun 2016
Group of companies' accounts made up to 30 September 2015
15 Sep 2015
Registered office address changed from 7 Evanton Drive Thornliebank Industrial Estate Glsagow G46 8BL Scotland to 7 Evanton Drive Thornliebank Industrial Estate Glasgow G46 8HL on 15 September 2015
15 Sep 2015
Registered office address changed from 137 Shawbridge Street Pollockshaws Glasgow G43 1QQ to 7 Evanton Drive Thornliebank Industrial Estate Glasgow G46 8HL on 15 September 2015
...
... and 104 more events
13 May 1983
Memorandum and Articles of Association
10 Mar 1977
Company name changed\certificate issued on 10/03/77
08 Jan 1975
Company name changed\certificate issued on 08/01/75
26 Aug 1974
Certificate of incorporation
26 Aug 1974
Incorporation
31 October 2011
Floating charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 September 1984
Standard security
Delivered: 18 September 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 137 shawbridge st, pollokshaws, glasgow.
16 May 1983
Standard security
Delivered: 25 May 1983
Status: Satisfied
on 15 June 1993
Persons entitled: Tennent Caledonian Breweries LTD
Description: Wickets hotel 52/54 fortrose street glasgow.
27 March 1979
Floating charge
Delivered: 12 April 1979
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…