Morton Properties (dundee) Limited DUNDEE


Founded in 1973, Morton Properties (dundee), classified under reg no. SC052392 is an active company. Currently registered at 11 Dudhope Terrace DD3 6TS, Dundee the company has been in the business for fifty one years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 5 directors, namely Thomas R., Lynne H. and Grant S. and others. Of them, Lynne H., Grant S., Keir S., June T. have been with the company the longest, being appointed on 3 September 1989 and Thomas R. has been with the company for the least time - from 2 September 2008. As of 28 April 2024, there were 4 ex directors - Alexander C., William S. and others listed below. There were no ex secretaries.

Morton Properties (dundee) Limited Address / Contact

Office Address 11 Dudhope Terrace
Town Dundee
Post code DD3 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052392
Date of Incorporation Tue, 27th Feb 1973
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

June T.

Position: Secretary

Resigned:

Thomas R.

Position: Director

Appointed: 02 September 2008

Lynne H.

Position: Director

Appointed: 03 September 1989

Grant S.

Position: Director

Appointed: 03 September 1989

Keir S.

Position: Director

Appointed: 03 September 1989

June T.

Position: Director

Appointed: 03 September 1989

Alexander C.

Position: Director

Appointed: 01 December 2000

Resigned: 12 April 2004

William S.

Position: Director

Appointed: 03 September 1989

Resigned: 17 August 2014

Elizabeth S.

Position: Director

Appointed: 03 September 1989

Resigned: 20 October 2011

Neil S.

Position: Director

Appointed: 03 September 1989

Resigned: 30 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312021-10-312022-10-31
Net Worth14 144 89114 355 230   
Balance Sheet
Cash Bank On Hand 117 068968 261209 21695 506
Current Assets2 690 408182 451974 570271 385204 412
Debtors27 36565 3836 30962 169108 906
Net Assets Liabilities 14 207 50914 376 65414 911 88015 049 785
Cash Bank In Hand2 663 043117 068   
Net Assets Liabilities Including Pension Asset Liability14 144 89114 355 230   
Reserves/Capital
Called Up Share Capital12 50012 500   
Profit Loss Account Reserve13 134 89113 345 230   
Shareholder Funds14 144 89114 355 230   
Other
Creditors 601 955263 154256 835401 705
Fixed Assets12 414 19915 244 69515 244 69515 848 24115 864 760
Investments Fixed Assets12 414 19915 244 69515 244 69515 848 24115 864 760
Net Current Assets Liabilities2 348 374-271 783711 41614 550-197 293
Provisions For Liabilities Balance Sheet Subtotal 617 682617 682617 682617 682
Total Assets Less Current Liabilities14 762 57314 972 91215 956 11115 862 79115 667 467
Creditors Due Within One Year342 034454 234   
Number Shares Allotted 12 500   
Par Value Share 1   
Provisions For Liabilities Charges617 682617 682   
Share Capital Allotted Called Up Paid12 50012 500   
Share Premium Account997 500997 500   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 1st, August 2022
Free Download (6 pages)

Company search

Advertisements