DAVID MORTON (LARBERT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

11/11/2111 November 2021 Registration of charge SC0592450007, created on 2021-11-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WILMA MORTON / 08/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CESSATION OF DAVID MORTON AS A PSC

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON SNR

View Document

30/07/2030 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MORTON / 14/01/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 DIRECTOR APPOINTED MR DARREN MORTON

View Document

13/02/1813 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/01/159 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MRS WILMA MORTON

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 04/12/12 STATEMENT OF CAPITAL GBP 725000

View Document

22/01/1322 January 2013 NOTICE OF RESOLUTION REMOVING AUDITORS FROM OFFICE AA03

View Document

15/01/1315 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1315 January 2013 ADOPT ARTICLES 04/12/2012

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1315 January 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O F L WALKER & COMPANY 2 WOODSIDE PLACE GLASGOW G3 7QF

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/01/1028 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

29/12/0929 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

24/03/0924 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/02/081 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: C/O FL WALKER & COMPANY THE CLYDEPORT BUILDING 16 ROBERTSON STREET, GLASGOW LANARKSHIRE G2 8DU

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

03/04/053 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 19/12/04; NO CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 9 SOMERSET PLACE GLASGOW G3 7JT

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/06/922 June 1992 DEC MORT/CHARGE *****

View Document

02/06/922 June 1992 PARTIC OF MORT/CHARGE *****

View Document

19/05/9219 May 1992 PARTIC OF MORT/CHARGE *****

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 Accounts for a small company made up to 1991-03-31

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 ALTER MEM AND ARTS 17/07/91

View Document

12/08/9112 August 1991 MEMORANDUM OF ASSOCIATION

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/01/894 January 1989 ALTER MEM AND ARTS 161288

View Document

05/05/885 May 1988 PARTIC OF MORT/CHARGE 4560

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/03/879 March 1987 21/11/86 FULL LIST

View Document

19/01/7619 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/7619 January 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company