Advanced company searchLink opens in new window

MORTONS SAVOURIES LIMITED

Company number SC582330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 TM01 Termination of appointment of David Citrin as a director on 16 March 2023
12 Jan 2022 TM01 Termination of appointment of Guglielmo Labella as a director on 11 January 2022
12 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
15 Jun 2021 AP01 Appointment of Mr Guglielmo Labella as a director on 7 June 2021
01 Apr 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 22 November 2019 with updates
04 Feb 2020 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
21 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
15 May 2019 AP01 Appointment of Mr Alastair Sherry as a director on 15 May 2019
15 May 2019 AP01 Appointment of Mr David Lewis Robert Citrin as a director on 15 May 2019
15 May 2019 TM01 Termination of appointment of Elizabeth Mcguinness as a director on 15 May 2019
15 May 2019 PSC02 Notification of Morton's Holdings Limited as a person with significant control on 15 May 2019
15 May 2019 PSC07 Cessation of Elizabeth Mcguinness as a person with significant control on 15 May 2019
04 Feb 2019 AP01 Appointment of Mrs Elizabeth Mcguinness as a director on 31 December 2018
04 Feb 2019 PSC01 Notification of Elizabeth Mcguinness as a person with significant control on 31 December 2018
04 Feb 2019 TM02 Termination of appointment of Morag Aire as a secretary on 31 December 2018
04 Feb 2019 TM01 Termination of appointment of Morag Aire as a director on 31 December 2018
04 Feb 2019 PSC07 Cessation of Morag Aire as a person with significant control on 31 December 2018
30 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
23 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-23
  • GBP 100