Background WavePink WaveYellow Wave

MORTON HILL LTD (SC357800)

MORTON HILL LTD (SC357800) is an active UK company. incorporated on 6 April 2009. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. MORTON HILL LTD has been registered for 16 years. Current directors include MCKNIGHT, Graham Ellis, ORSI, Vittorio Constantino.

Company Number
SC357800
Status
active
Type
ltd
Incorporated
6 April 2009
Age
16 years
Address
5th Floor, Moncrieff House, Glasgow, G1 2QB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MCKNIGHT, Graham Ellis, ORSI, Vittorio Constantino
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTON HILL LTD

MORTON HILL LTD is an active company incorporated on 6 April 2009 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. MORTON HILL LTD was registered 16 years ago.(SIC: 66290)

Status

active

Active since 16 years ago

Company No

SC357800

LTD Company

Age

16 Years

Incorporated 6 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MCKNIGHT FINANCIAL MANAGEMENT LIMITED
From: 6 April 2009To: 12 April 2017
Contact
Address

5th Floor, Moncrieff House 69 West Nile Street Glasgow, G1 2QB,

Previous Addresses

5th Floor Moncrieff House 69 West Nile Street Glasgow
From: 17 April 2013To: 22 February 2019
Moncrieff House 5Th Floor 69 West Nile Street Glasgow G1 2LT Scotland
From: 17 April 2013To: 17 April 2013
6 Muirhouse Park Bearsden Glasgow G61 4PZ Scotland
From: 6 April 2009To: 17 April 2013
Timeline

4 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Mar 11
Owner Exit
Dec 18
Director Joined
Jan 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MCKNIGHT, Graham Ellis

Active
Muirhouse Park, GlasgowG61 4PZ
Born July 1972
Director
Appointed 06 Apr 2009

ORSI, Vittorio Constantino

Active
69 West Nile Street, GlasgowG1 2QB
Born June 1981
Director
Appointed 12 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Moncrieff House, GlasgowG1 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018

Mr Graham Ellis Mcknight

Ceased
Floor Moncrieff House, Glasgow
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Resolution
12 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Sail Address Company With Old Address
17 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Sail Address Company
18 April 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
1 June 2009
225Change of Accounting Reference Date
Incorporation Company
6 April 2009
NEWINCIncorporation