Background WavePink WaveYellow Wave

MORAR NORTH BERWICK LTD. (SC656877)

MORAR NORTH BERWICK LTD. (SC656877) is an active UK company. incorporated on 10 March 2020. with registered office in Bellshill. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MORAR NORTH BERWICK LTD. has been registered for 6 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas.

Company Number
SC656877
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAR NORTH BERWICK LTD.

MORAR NORTH BERWICK LTD. is an active company incorporated on 10 March 2020 with the registered office located in Bellshill. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MORAR NORTH BERWICK LTD. was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

SC656877

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

SIMPLY ACQUISITION 018 LTD
From: 11 March 2020To: 22 December 2020
SIMPLY ACQUISITION 18 LTD
From: 10 March 2020To: 11 March 2020
Contact
Address

Stewart House Pochard Way Strathclyde Business Park Bellshill, ML4 3HB,

Previous Addresses

321 Springhill Parkway Pavilion 6 Glasgow G69 6GA Scotland
From: 10 March 2020To: 26 July 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Jun 24
Director Joined
Jun 24
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jun 25
Owner Exit
Apr 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'BRIEN, Christopher

Active
Pochard Way, BellshillML4 3HB
Born August 1969
Director
Appointed 01 Jun 2024

SHARP, Gary Thomas

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984
Director
Appointed 10 Mar 2020

O'BRIEN, Christopher

Resigned
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969
Director
Appointed 10 Mar 2020
Resigned 30 Mar 2022

Persons with significant control

5

1 Active
4 Ceased
Grimesthorpe Road, SheffieldS4 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025
Ceased 16 Jul 2025

Mr Christopher O'Brien

Ceased
Pochard Way, BellshillML4 3HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2024
Ceased 04 Mar 2025

Mr Gary Thomas Sharp

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 04 Mar 2025

Mr Christopher O'Brien

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Resolution
22 December 2020
RESOLUTIONSResolutions
Resolution
11 March 2020
RESOLUTIONSResolutions
Incorporation Company
10 March 2020
NEWINCIncorporation