Macdonald Morton Ltd EDINBURGH


Founded in 2008, Macdonald Morton, classified under reg no. SC351892 is an active company. Currently registered at 67 March Road EH4 3SU, Edinburgh the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th January 2012 Macdonald Morton Ltd is no longer carrying the name D S Morton.

At the moment there are 2 directors in the the firm, namely Kevin M. and Douglas M.. In addition one secretary - Kirsten M. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen M. and who left the the firm on 28 November 2008. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the firm until 28 November 2008.

Macdonald Morton Ltd Address / Contact

Office Address 67 March Road
Town Edinburgh
Post code EH4 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC351892
Date of Incorporation Fri, 28th Nov 2008
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Kevin M.

Position: Director

Appointed: 01 July 2009

Douglas M.

Position: Director

Appointed: 28 November 2008

Kirsten M.

Position: Secretary

Appointed: 28 November 2008

Stephen M.

Position: Director

Appointed: 28 November 2008

Resigned: 28 November 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 28 November 2008

Resigned: 28 November 2008

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Kevin M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Douglas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Douglas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

D S Morton January 26, 2012
Ds Morton December 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth42 75426 096       
Balance Sheet
Cash Bank In Hand41 11425 095       
Cash Bank On Hand 25 09531 79058 16650 69039 042105 96871 253115 756
Current Assets75 24758 90570 117104 83398 961102 512143 378105 181169 500
Debtors34 13333 81038 32746 66748 27163 47037 41033 92853 744
Other Debtors 5 1374 2544 68411 5927 3097 4207 9508 030
Property Plant Equipment 1 7001 133567   1 128 
Tangible Fixed Assets 1 700       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve42 55425 896       
Shareholder Funds42 75426 096       
Other
Amount Specific Advance Or Credit Directors    6 956    
Amount Specific Advance Or Credit Made In Period Directors 27 01026 09236 19433 08449 18918 25623 5231 595
Amount Specific Advance Or Credit Repaid In Period Directors 27 01026 09236 19433 08449 18918 25623 5231 595
Accumulated Amortisation Impairment Intangible Assets 10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment 2 2752 8423 4083 9753 9753 9754 412132
Amounts Recoverable On Contracts 10 5004 8001 2001 1001 3202 1601 9901 250
Average Number Employees During Period 44444433
Creditors 34 50949 41248 33650 97256 87561 90943 16762 431
Creditors Due Within One Year32 49334 509       
Fixed Assets 1 7001 133567   1 128691
Increase From Depreciation Charge For Year Property Plant Equipment  567566567  437437
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 000        
Intangible Fixed Assets Cost Or Valuation10 000        
Net Current Assets Liabilities42 75424 39620 70556 49747 98945 63781 46962 014107 069
Other Creditors 6 13515 0554 4208024 7702 9412 9701 708
Other Taxation Social Security Payable 26 78632 64743 24949 39352 05658 71138 85857 452
Property Plant Equipment Gross Cost 3 9753 9753 9753 9753 9753 9755 540 
Tangible Fixed Assets Additions 1 700       
Tangible Fixed Assets Cost Or Valuation2 2753 975       
Tangible Fixed Assets Depreciation2 275        
Total Assets Less Current Liabilities42 75426 09621 83857 06447 98945 63781 46963 142107 760
Trade Creditors Trade Payables 1 5881 710667777492571 3393 271
Trade Debtors Trade Receivables 18 17329 27340 78335 57954 84127 83023 98844 464
Total Additions Including From Business Combinations Property Plant Equipment       1 565 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
On 22nd December 2023 director's details were changed
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements