UKBizDB.co.uk

ROBERT MORTON DG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Morton Dg Limited. The company was founded 126 years ago and was given the registration number SC003755. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROBERT MORTON DG LIMITED
Company Number:SC003755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1898
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director15 April 2021Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director03 August 2020Active
6 Kinver Road, Burton On Trent, DE15 0AY

Secretary16 April 2003Active
31 Muswell Road, Derby, DE22 4HN

Secretary05 May 1992Active
21 Rue De La Foret, Faye, France,

Secretary15 June 2001Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Secretary01 February 2021Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Secretary12 June 2006Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Secretary04 September 2012Active
6 Floor 13 Southgate House, Stevenage, SG1 1HL

Secretary-Active
3 Trevarrick Road, St Austell, PL25 5JN

Secretary28 November 1989Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Secretary03 August 2020Active
27 Beckenham Road, West Wickham, BR4 0QR

Director-Active
31 Muswell Road, Derby, DE22 4HN

Director-Active
71 Route De Lyon, 69450 Saint Cyr Au Mont D'Or, France,

Director15 June 2001Active
1 Ferndale Close, Hurley, CV9 2NX

Director01 July 2002Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director-Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director31 March 2011Active
11 Sherwood Avenue, Chaddesden, Derby, DE21 6NP

Director30 March 1992Active
The Hop Kiln, Broadwas, Worcester, WR6 5NE

Director12 June 2006Active
161 Newtown Road, Malvern, WR14 1PJ

Director12 June 2006Active
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL

Director22 August 1991Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director31 March 2011Active
Larkswood Jordans Way, Jordans, Beaconsfield, HP9 2SP

Director23 December 1993Active

People with Significant Control

Tricorn Group Plc
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:Malvern Tubular Components Ltd, Spring Lane, Malvern, England, WR14 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved compulsory.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person secretary company with name date.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2020-10-19Officers

Second filing of secretary termination with name.

Download
2020-10-19Officers

Second filing of director termination with name.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Change account reference date company current extended.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.