William Morton Limited GLASGOW


William Morton started in year 1974 as Private Limited Company with registration number SC056257. The William Morton company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Glasgow at 7 Evanton Drive. Postal code: G46 8HL.

At the moment there are 5 directors in the the company, namely Stephen R., Carol J. and Henry J. and others. In addition one secretary - Ewan S. - is with the firm. At the moment 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 G46 8HL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0013761 . It is located at Unit 7b, Evanton Drive, Glasgow with a total of 20 cars.

William Morton Limited Address / Contact

Office Address 7 Evanton Drive
Office Address2 Thornliebank Industrial Estate
Town Glasgow
Post code G46 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC056257
Date of Incorporation Mon, 26th Aug 1974
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Stephen R.

Position: Director

Resigned:

Ewan S.

Position: Secretary

Appointed: 15 November 2019

Carol J.

Position: Director

Appointed: 22 October 2014

Henry J.

Position: Director

Appointed: 22 October 2014

James T.

Position: Director

Appointed: 12 June 2014

Gail S.

Position: Director

Appointed: 01 May 1997

Alexander B.

Position: Director

Resigned: 05 December 2019

Donald C.

Position: Director

Appointed: 23 August 2011

Resigned: 01 March 2017

Brian R.

Position: Secretary

Appointed: 25 January 2005

Resigned: 15 November 2019

John G.

Position: Director

Appointed: 01 July 2003

Resigned: 29 July 2011

Nicholas H.

Position: Director

Appointed: 01 October 2002

Resigned: 28 November 2003

Paul M.

Position: Director

Appointed: 30 October 1998

Resigned: 24 February 2003

David B.

Position: Director

Appointed: 26 June 1989

Resigned: 01 June 1998

William A.

Position: Director

Appointed: 26 June 1989

Resigned: 31 January 2005

Stephen R.

Position: Secretary

Appointed: 26 June 1989

Resigned: 25 January 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Aba Equity Limited from Largs, Scotland. This PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Aba Equity Limited

1 Anthony Road, Largs, Ayrshire, KA30 8EQ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc489188
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand2 775 7884 628 5884 716 968
Current Assets21 383 21518 431 97620 795 689
Debtors10 159 8736 281 1228 724 848
Net Assets Liabilities3 594 9241 887 1041 460 990
Other Debtors9 55018 549116 036
Property Plant Equipment1 754 4141 528 0331 272 434
Total Inventories8 447 5547 522 2667 353 873
Other
Accrued Liabilities Deferred Income385 879583 9641 182 516
Accumulated Amortisation Impairment Intangible Assets2 019 1122 417 8992 830 789
Accumulated Depreciation Impairment Property Plant Equipment2 609 6242 817 4492 764 370
Additions Other Than Through Business Combinations Property Plant Equipment 66 540150 367
Administrative Expenses 5 215 4054 024 843
Amounts Owed To Group Undertakings  135 720
Average Number Employees During Period192186131
Bank Borrowings Overdrafts13 750 00013 000 000 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment43 692  
Cash Cash Equivalents2 775 7884 628 5884 716 968
Comprehensive Income Expense -1 707 820-492 249
Corporation Tax Payable133 753  
Corporation Tax Recoverable  14 717
Cost Sales 37 415 60529 482 670
Creditors13 750 00013 000 00013 000 000
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 80 841 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -93 349 
Distribution Costs 3 672 5962 600 159
Finance Lease Liabilities Present Value Total5 557  
Finance Lease Payments Owing Minimum Gross5 557  
Finished Goods Goods For Resale8 447 5547 522 2667 353 873
Fixed Assets3 692 9732 954 2102 285 721
Further Item Tax Increase Decrease Component Adjusting Items 10 1962 523
Gain Loss On Disposals Property Plant Equipment 13 87220 184
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 29 159 
Government Grant Income 1 105 3941 505 682
Gross Profit Loss  4 878 392
Impairment Reversal Property Plant Equipment 80 841 
Increase Decrease In Current Tax From Adjustment For Prior Periods -133 753-68 874
Increase From Amortisation Charge For Year Intangible Assets 398 787412 890
Increase From Depreciation Charge For Year Property Plant Equipment 382 915324 275
Intangible Assets1 771 3041 372 517959 627
Intangible Assets Gross Cost3 790 4163 790 416 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 356 
Interest Paid Classified As Operating Activities -344 106-342 187
Interest Payable Similar Charges Finance Costs 344 106342 187
Interest Received Classified As Investing Activities  -21 992
Investments Fixed Assets167 25553 66053 660
Investments In Subsidiaries167 25553 66053 660
Net Current Assets Liabilities13 745 30011 932 89412 175 269
Net Finance Income Costs  21 992
Operating Profit Loss  -240 928
Other Creditors163 782166 5567 964
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 94 249377 354
Other Disposals Property Plant Equipment 114 255459 045
Other Interest Receivable Similar Income Finance Income  21 992
Other Operating Income Format1  1 505 682
Other Remaining Borrowings13 750 00013 750 00013 000 000
Pension Other Post-employment Benefit Costs Other Pension Costs170 935146 990115 262
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income547 853323 686712 264
Profit Loss178 719-1 736 979-426 114
Profit Loss Attributable To Owners Parent  -492 249
Profit Loss On Ordinary Activities Before Tax  -561 123
Property Plant Equipment Gross Cost4 364 0384 345 4824 036 804
Provisions For Liabilities Balance Sheet Subtotal93 349  
Social Security Costs421 887408 972324 270
Staff Costs Employee Benefits Expense5 270 0914 789 0663 842 451
Tax Decrease From Utilisation Tax Losses -133 753 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 16 89718 064
Tax Tax Credit On Profit Or Loss On Ordinary Activities -227 102-68 874
Total Assets Less Current Liabilities17 438 27314 887 10414 460 990
Total Borrowings 750 00013 000 000
Total Increase Decrease From Revaluations Property Plant Equipment 29 159 
Trade Creditors Trade Payables5 477 0823 695 0476 015 617
Trade Debtors Trade Receivables8 835 1255 382 9487 881 831
Turnover Revenue 43 572 10334 361 062
Wages Salaries4 677 2694 233 1043 402 919
Average Number Directors  131

Transport Operator Data

Unit 7b
Address Evanton Drive , Thornliebank
City Glasgow
Post code G46 8HL
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-09-30
filed on: 24th, May 2023
Free Download (39 pages)

Company search

Advertisements