Background WavePink WaveYellow Wave

WILLIAM MORTON LIMITED (SC056257)

WILLIAM MORTON LIMITED (SC056257) is an active UK company. incorporated on 26 August 1974. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). WILLIAM MORTON LIMITED has been registered for 51 years. Current directors include JAGIELKO, Carol Anne, JAGIELKO, Henry John, RUSSELL, Stephen Gerard and 2 others.

Company Number
SC056257
Status
active
Type
ltd
Incorporated
26 August 1974
Age
51 years
Address
7 Evanton Drive, Glasgow, G46 8HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
JAGIELKO, Carol Anne, JAGIELKO, Henry John, RUSSELL, Stephen Gerard, SMITH, Gail Irene Allan, TURNBULL, James Douglas
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM MORTON LIMITED

WILLIAM MORTON LIMITED is an active company incorporated on 26 August 1974 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). WILLIAM MORTON LIMITED was registered 51 years ago.(SIC: 46342)

Status

active

Active since 51 years ago

Company No

SC056257

LTD Company

Age

51 Years

Incorporated 26 August 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

7 Evanton Drive Thornliebank Industrial Estate Glasgow, G46 8HL,

Previous Addresses

7 Evanton Drive Thornliebank Industrial Estate Glsagow G46 8BL Scotland
From: 15 September 2015To: 15 September 2015
137 Shawbridge Street Pollockshaws Glasgow G43 1QQ
From: 26 August 1974To: 15 September 2015
Timeline

12 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Aug 74
Share Buyback
May 11
Capital Reduction
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 17
Loan Cleared
Feb 18
Director Left
Dec 19
Loan Cleared
Jun 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

SHEARER, Ewan

Active
Evanton Drive, GlasgowG46 8HL
Secretary
Appointed 15 Nov 2019

JAGIELKO, Carol Anne

Active
Anthony Road, LargsKA30 8EQ
Born August 1956
Director
Appointed 22 Oct 2014

JAGIELKO, Henry John

Active
Anthony Road, LargsKA30 8EQ
Born July 1952
Director
Appointed 22 Oct 2014

RUSSELL, Stephen Gerard

Active
Langbank Cottage, GlasgowG77 6DZ
Born October 1953
Director
Appointed N/A

SMITH, Gail Irene Allan

Active
Lawside Farm Jackton Road, East KilbrideG75 8RR
Born May 1957
Director
Appointed 01 May 1997

TURNBULL, James Douglas

Active
Evanton Drive, GlasgowG46 8HL
Born December 1961
Director
Appointed 12 Jun 2014

ROBERTSON, Brian Douglas

Resigned
8 Richmond Drive, GlasgowG72 8BH
Secretary
Appointed 25 Jan 2005
Resigned 15 Nov 2019

RUSSELL, Stephen Gerard

Resigned
Langbank Cottage, GlasgowG77 6DZ
Secretary
Appointed N/A
Resigned 25 Jan 2005

ARMSTRONG, William David

Resigned
71 Roukenglen Road, GlasgowG46 7JD
Born February 1950
Director
Appointed N/A
Resigned 31 Jan 2005

BISHOP, David Harry

Resigned
The Firs Broomfield Road, GlasgowG46 6TS
Born April 1939
Director
Appointed N/A
Resigned 01 Jun 1998

BULLOCH, Alexander

Resigned
Craig Lodge, TighnabruaichPA21 2AH
Born May 1927
Director
Appointed N/A
Resigned 05 Dec 2019

CAMPBELL, Donald Mckinnon

Resigned
Evanton Drive, GlasgowG46 8HL
Born December 1956
Director
Appointed 23 Aug 2011
Resigned 01 Mar 2017

GILLIGAN, John

Resigned
41 Mount Charles Crescent, AllowayKA7 4PA
Born May 1952
Director
Appointed 01 Jul 2003
Resigned 29 Jul 2011

HARVEY-MILLER, Nicholas Thomas

Resigned
Craigton House, FintryG63 0XQ
Born February 1954
Director
Appointed 01 Oct 2002
Resigned 28 Nov 2003

MONAGHAN, Paul

Resigned
The Kyles, SkelmorliePA17 5BW
Born July 1955
Director
Appointed 30 Oct 1998
Resigned 24 Feb 2003

Persons with significant control

1

Anthony Road, LargsKA30 8EQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
28 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
14 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Legacy
8 November 2011
MG01sMG01s
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Capital Cancellation Shares
6 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2011
SH03Return of Purchase of Own Shares
Resolution
16 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
7 July 2005
169169
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
27 January 2000
225Change of Accounting Reference Date
Legacy
7 July 1999
169169
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
419a(Scot)419a(Scot)
Accounts Amended With Accounts Type Full
14 June 1993
AAMDAAMD
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1992
AAAnnual Accounts
Legacy
18 September 1991
288288
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
16 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
23 July 1990
363363
Accounts With Accounts Type Full Group
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
5 June 1987
363363
Accounts With Accounts Type Full Group
5 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 April 1986
363363
Legacy
19 July 1985
363363
Legacy
26 September 1983
363363
Accounts With Made Up Date
23 September 1983
AAAnnual Accounts
Memorandum Articles
13 May 1983
MEM/ARTSMEM/ARTS
Legacy
13 June 1982
363363
Accounts With Made Up Date
7 June 1982
AAAnnual Accounts
Legacy
7 June 1982
363363
Certificate Change Of Name Company
10 March 1977
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 August 1974
MISCMISC
Incorporation Company
26 August 1974
NEWINCIncorporation