David Morton (larbert) Limited FALKIRK


David Morton (larbert) started in year 1976 as Private Limited Company with registration number SC059245. The David Morton (larbert) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Falkirk at Glen Works. Postal code: FK1 2BQ.

Currently there are 3 directors in the the company, namely Darren M., Wilma M. and David M.. In addition one secretary - Wilma M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the FK1 2BQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0017346 . It is located at Glen Works, Glen Village, Falkirk with a total of 7 carsand 4 trailers.

David Morton (larbert) Limited Address / Contact

Office Address Glen Works
Office Address2 Glen Village
Town Falkirk
Post code FK1 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059245
Date of Incorporation Mon, 19th Jan 1976
Industry Wholesale of waste and scrap
End of financial Year 29th September
Company age 48 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Darren M.

Position: Director

Appointed: 13 September 2018

Wilma M.

Position: Director

Appointed: 01 January 2014

Wilma M.

Position: Secretary

Appointed: 04 May 2006

David M.

Position: Director

Appointed: 31 March 2004

David M.

Position: Director

Resigned: 13 August 2020

Robert M.

Position: Secretary

Resigned: 10 February 2003

David M.

Position: Secretary

Appointed: 18 May 2005

Resigned: 04 May 2006

Helen M.

Position: Secretary

Appointed: 10 February 2003

Resigned: 18 May 2005

Robert M.

Position: Director

Appointed: 12 December 1988

Resigned: 01 August 2014

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Williamina M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is David M. This PSC has significiant influence or control over the company,.

Williamina M.

Notified on 6 April 2016
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 13 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth4 570 784984 232686 293516 658218 37281 654  
Balance Sheet
Cash Bank In Hand3 167 177154 038304 194201 85359 94040 910  
Cash Bank On Hand     40 910127 59579 133
Current Assets3 380 757685 227993 842836 294576 219418 375488 421581 865
Debtors63 58281 189263 648184 44166 279141 46537 826240 732
Net Assets Liabilities     81 654197 420410 639
Net Assets Liabilities Including Pension Asset Liability4 570 784984 232686 293516 658218 37281 654  
Property Plant Equipment     297 970377 625301 395
Stocks Inventory149 998450 000426 000450 000450 000236 000  
Tangible Fixed Assets1 896 4761 690 4981 541 0381 402 0571 462 641297 970  
Total Inventories     236 000323 000262 000
Reserves/Capital
Called Up Share Capital25 00025 00032 00032 00032 00032 000  
Profit Loss Account Reserve4 064 576478 024173 0853 450-294 83649 654  
Shareholder Funds4 570 784984 232686 293516 658218 37281 654  
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 198 8091 298 4581 394 684
Average Number Employees During Period      2323
Corporation Tax Payable      5959
Creditors     15 073113 30135 306
Creditors Due After One Year137 64831 511  71 15515 073  
Creditors Due Within One Year501 7891 353 1831 848 7881 721 8941 749 534597 979  
Finance Lease Liabilities Present Value Total     15 073113 30135 306
Fixed Assets1 896 4761 690 6991 541 2391 402 2581 462 842298 171377 826301 596
Increase Decrease In Property Plant Equipment      251 450 
Increase From Depreciation Charge For Year Property Plant Equipment      99 64996 226
Investments Fixed Assets 201201201201201201201
Investments In Group Undertakings     201201201
Net Current Assets Liabilities2 878 968-667 956-854 946-885 600-1 173 315-179 604-45 265166 189
Number Shares Allotted 25 000700 000700 000700 000   
Other Creditors     3 5423 5003 500
Other Taxation Social Security Payable     12 24310 90110 393
Par Value Share 1111   
Prepayments     1 9383 1501 589
Profit Loss      115 766213 219
Property Plant Equipment Gross Cost     1 496 7791 676 0831 696 079
Provisions For Liabilities Balance Sheet Subtotal     21 84021 84021 840
Provisions For Liabilities Charges67 0127 000   21 840  
Revaluation Reserve481 208481 208481 208481 208481 208   
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 000   
Tangible Fixed Assets Additions 22 21032 250 289 69035 055  
Tangible Fixed Assets Cost Or Valuation4 540 9104 563 1204 595 3704 595 3704 583 3101 496 779  
Tangible Fixed Assets Depreciation2 644 4342 872 6223 054 3323 193 3133 120 6691 198 809  
Tangible Fixed Assets Depreciation Charged In Period 228 188181 710138 981162 97399 190  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    235 6172 021 050  
Tangible Fixed Assets Disposals    301 7503 121 586  
Total Additions Including From Business Combinations Property Plant Equipment      179 30419 996
Total Assets Less Current Liabilities4 775 4441 022 743686 293516 658289 527118 567332 561467 785
Trade Creditors Trade Payables     86 605131 12279 234
Trade Debtors Trade Receivables     139 52734 67653 632
Value Shares Allotted  7 0007 0007 000   

Transport Operator Data

Glen Works
Address Glen Village
City Falkirk
Post code FK1 2BQ
Vehicles 7
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, May 2023
Free Download (8 pages)

Company search

Advertisements