MORTON YOUNG & BORLAND LIMITED

Register to unlock more data on OkredoRegister

MORTON YOUNG & BORLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC084953

Incorporation date

07/10/1983

Size

Small

Contacts

Registered address

Registered address

C/O Interpath, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1983)
dot icon21/01/2026
Notice of extension of period of Administration
dot icon23/12/2025
Administrator's progress report
dot icon23/07/2025
Approval of administrator’s proposals
dot icon10/07/2025
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon27/06/2025
Notice of Administrator's proposal
dot icon19/06/2025
Appointment of an administrator
dot icon19/06/2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Interpath 130 st. Vincent Street Glasgow G2 5HF on 2025-06-19
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon20/01/2025
Termination of appointment of Wendy Marie Weir as a secretary on 2024-08-31
dot icon20/01/2025
Appointment of Ms Tayler Davidson as a secretary on 2024-08-31
dot icon20/01/2025
Director's details changed for Scott Wallace Davidson on 2025-01-20
dot icon20/01/2025
Director's details changed for Margo Graham on 2025-01-20
dot icon20/01/2025
Director's details changed for Simon Grant on 2025-01-20
dot icon10/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/07/2024
Termination of appointment of Susan Joan Weppenaar as a director on 2024-06-29
dot icon16/11/2023
Director's details changed for Margo Graham on 2023-11-16
dot icon16/11/2023
Director's details changed for Simon Grant on 2023-11-16
dot icon16/11/2023
Director's details changed for Susan Joan Weppenaar on 2023-11-16
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon31/10/2023
Accounts for a small company made up to 2023-01-31
dot icon30/01/2023
Accounts for a small company made up to 2022-01-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon25/06/2021
Accounts for a small company made up to 2021-01-31
dot icon01/12/2020
Accounts for a small company made up to 2020-01-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon08/07/2019
Accounts for a small company made up to 2019-01-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon20/09/2018
Auditor's resignation
dot icon03/07/2018
Accounts for a small company made up to 2018-01-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon15/08/2017
Accounts for a small company made up to 2017-01-31
dot icon14/08/2017
Appointment of Mrs Wendy Marie Weir as a secretary on 2017-08-01
dot icon14/08/2017
Termination of appointment of Jonathan Robert Mansell as a secretary on 2017-08-01
dot icon14/08/2017
Termination of appointment of Elizabeth Beggs as a director on 2017-08-01
dot icon14/08/2017
Termination of appointment of Jonathan Robert Mansell as a director on 2017-08-01
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/10/2016
Full accounts made up to 2016-01-31
dot icon09/11/2015
Accounts for a small company made up to 2015-01-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/10/2015
Director's details changed for Elizabeth Mcleod on 2015-06-03
dot icon17/07/2015
Termination of appointment of Wendy Louise Murray as a director on 2015-07-15
dot icon03/12/2014
Accounts for a small company made up to 2014-01-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon27/10/2014
Appointment of Ms Wendy Louise Murray as a director on 2014-10-23
dot icon15/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/08/2013
Accounts for a small company made up to 2013-01-31
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/11/2012
Registered office address changed from , Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, G1 3NQ on 2012-11-08
dot icon15/08/2012
Accounts for a small company made up to 2012-01-31
dot icon17/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/06/2011
Accounts for a small company made up to 2011-01-31
dot icon16/06/2011
Appointment of Jonathan Mansell as a director
dot icon16/06/2011
Appointment of Simon Grant as a director
dot icon16/06/2011
Appointment of Susan Joan Weppenaar as a director
dot icon16/06/2011
Appointment of Margo Graham as a director
dot icon16/06/2011
Appointment of Elizabeth Mcleod as a director
dot icon08/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/06/2010
Accounts for a small company made up to 2010-01-31
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon21/05/2009
Accounts for a small company made up to 2009-01-31
dot icon13/11/2008
Return made up to 31/10/08; full list of members
dot icon17/06/2008
Accounts for a small company made up to 2008-01-31
dot icon12/12/2007
Return made up to 31/10/07; full list of members
dot icon12/12/2007
Registered office changed on 12/12/07 from:\c/o sinclair wood&co, 90 mitchell street, glasgow, G1 3NQ
dot icon21/06/2007
Accounts for a small company made up to 2007-01-31
dot icon01/12/2006
Return made up to 31/10/06; full list of members
dot icon02/10/2006
Ad 26/06/06--------- £ si 2@1=2 £ ic 50000/50002
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon29/06/2006
Accounts for a small company made up to 2006-01-31
dot icon03/11/2005
Return made up to 31/10/05; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2005-01-31
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon10/05/2004
Accounts for a medium company made up to 2004-01-31
dot icon10/11/2003
Return made up to 31/10/03; full list of members
dot icon24/06/2003
Accounts for a medium company made up to 2003-01-31
dot icon22/11/2002
Return made up to 31/10/02; full list of members
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Declaration of assistance for shares acquisition
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon22/05/2002
Accounts for a medium company made up to 2002-01-31
dot icon04/12/2001
Return made up to 31/10/01; full list of members
dot icon13/07/2001
Director's particulars changed
dot icon26/06/2001
Accounts for a medium company made up to 2001-01-31
dot icon12/12/2000
Return made up to 31/10/00; full list of members
dot icon11/12/2000
New director appointed
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
New secretary appointed
dot icon22/05/2000
Accounts for a medium company made up to 2000-01-31
dot icon08/12/1999
Return made up to 31/10/99; full list of members
dot icon01/07/1999
Accounts for a medium company made up to 1999-01-31
dot icon19/04/1999
Director resigned
dot icon04/11/1998
Return made up to 31/10/98; full list of members
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
New secretary appointed
dot icon15/06/1998
Accounts for a small company made up to 1998-01-31
dot icon24/11/1997
Return made up to 31/10/97; no change of members
dot icon15/04/1997
Accounts for a medium company made up to 1997-01-31
dot icon25/11/1996
Return made up to 31/10/96; no change of members
dot icon08/05/1996
Accounts for a small company made up to 1996-01-31
dot icon11/12/1995
Return made up to 31/10/95; full list of members
dot icon26/05/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 31/10/94; no change of members
dot icon25/05/1994
Accounts for a small company made up to 1994-01-31
dot icon17/11/1993
Return made up to 31/10/93; no change of members
dot icon07/05/1993
Accounts for a small company made up to 1993-01-31
dot icon12/11/1992
Return made up to 31/10/92; full list of members
dot icon06/07/1992
Accounts for a small company made up to 1992-01-31
dot icon11/11/1991
Return made up to 31/10/91; no change of members
dot icon29/05/1991
Accounts for a small company made up to 1991-01-31
dot icon27/02/1991
Return made up to 31/10/90; no change of members
dot icon28/06/1990
Accounts for a small company made up to 1990-01-31
dot icon17/04/1990
Director resigned
dot icon30/03/1990
Certificate of change of name
dot icon30/03/1990
Certificate of change of name
dot icon22/02/1990
Return made up to 31/10/89; full list of members
dot icon11/09/1989
Accounting reference date extended from 31/10 to 31/01
dot icon21/03/1989
Full accounts made up to 1988-10-31
dot icon02/03/1989
Registered office changed on 02/03/89 from:\11 randolph place, edinburgh, EH3 7TA
dot icon28/02/1989
Return made up to 31/10/88; full list of members
dot icon04/03/1988
Full accounts made up to 1987-10-31
dot icon04/03/1988
Resolutions
dot icon13/01/1988
Return made up to 31/10/87; full list of members
dot icon18/08/1987
Miscellaneous
dot icon18/08/1987
Resolutions
dot icon02/03/1987
Return made up to 31/12/86; full list of members
dot icon20/02/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon28/10/1983
Certificate of change of name
dot icon07/10/1983
Incorporation
dot icon07/10/1983
Incorporation
dot icon07/10/1983
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

54
2021
change arrow icon0 % *

* during past year

Cash in Bank

£205,653.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
805.71K
-
0.00
205.65K
-
2021
54
805.71K
-
0.00
205.65K
-

Employees

2021

Employees

54 Ascended- *

Net Assets(GBP)

805.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Scott Wallace
Director
30/10/2000 - Present
9
Graham, Margo
Director
19/05/2011 - Present
-
Grant, Simon
Director
19/05/2011 - Present
1
Weppenaar, Susan Joan
Director
19/05/2011 - 29/06/2024
-
Weir, Wendy Marie
Secretary
01/08/2017 - 31/08/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
B.PRINT & DISPLAY LIMITEDSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Printing n.e.c.

Comp. code:

01601692

Reg. date:

03/12/1981

Turnover:

-

No. of employees:

59
H. CHARLESWORTH & CO LIMITEDC/O COWGILLS LIMITED, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD
In Administration

Category:

Printing n.e.c.

Comp. code:

01143652

Reg. date:

06/11/1973

Turnover:

-

No. of employees:

55

Description

copy info iconCopy

About MORTON YOUNG & BORLAND LIMITED

MORTON YOUNG & BORLAND LIMITED is an(a) In Administration company incorporated on 07/10/1983 with the registered office located at C/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of MORTON YOUNG & BORLAND LIMITED?

toggle

MORTON YOUNG & BORLAND LIMITED is currently In Administration. It was registered on 07/10/1983 .

Where is MORTON YOUNG & BORLAND LIMITED located?

toggle

MORTON YOUNG & BORLAND LIMITED is registered at C/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF.

What does MORTON YOUNG & BORLAND LIMITED do?

toggle

MORTON YOUNG & BORLAND LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

How many employees does MORTON YOUNG & BORLAND LIMITED have?

toggle

MORTON YOUNG & BORLAND LIMITED had 54 employees in 2021.

What is the latest filing for MORTON YOUNG & BORLAND LIMITED?

toggle

The latest filing was on 21/01/2026: Notice of extension of period of Administration.