Company NameMorencourt Limited
DirectorAlexander Gavin Mark Stevenson
Company StatusActive
Company NumberSC121018
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressThe Cross Keys Main Street
Lilliesleaf
Melrose
TD6 9JA
Scotland
Secretary NameHelen Catherine Marshall
NationalityBritish
StatusCurrent
Appointed12 July 2004(14 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address23 Hugh McLeod Place
Hawick
Roxburghshire
TD9 7QJ
Scotland
Director NameMalcolm Robert Angus Matthews
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Fountainhall Road
Edinburgh
Midlothian
EH9 2LP
Scotland
Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address19 Corrennie Drive
Edinburgh
Midlothian
EH10 6EG
Scotland
Secretary NameAlexander Gavin Mark Stevenson
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhall
Lilliesleaf
Melrose
Borders
TD6 9EJ
Scotland
Director NameMr George James Deans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(9 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBannerfield House
Linglie Road
Selkirk
TD7 5LS
Scotland
Director NameJohn Nicholas Andrew Lubbock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(9 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 April 2010)
RoleFarmer
Correspondence AddressHarwood Hall
Bonchester Bridge
Hawick
TD9 9RZ
Scotland
Secretary NameHaddon And Turnbull Ws (Corporation)
StatusResigned
Appointed24 March 1999(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2004)
Correspondence Address55 High Street
Hawick
Roxburghshire
TD9 9BP
Scotland

Contact

Telephone01450 377666
Telephone regionHawick

Location

Registered AddressCrown Business Centre
20/22 High Street
Hawick
Roxburghshire
TD9 9EH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Alexander Gavin Mark Stevenson
60.00%
Ordinary
40 at £1Mr George James Deans
40.00%
Ordinary

Financials

Year2014
Net Worth£47,500
Cash£323
Current Liabilities£18,279

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

21 April 2005Delivered on: 28 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crown hotel, callaghan's bar, 20/22 high street & former workshop at 24 high street, all hawick ROX900.
Outstanding
31 March 2005Delivered on: 11 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 September 2000Delivered on: 3 October 2000
Satisfied on: 22 April 2005
Persons entitled: Cruden Property Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 & 16 cross wynd, hawick.
Fully Satisfied
26 March 1999Delivered on: 16 April 1999
Satisfied on: 29 April 2005
Persons entitled: Cruden Property Developments Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 April 1999Delivered on: 16 April 1999
Satisfied on: 22 April 2005
Persons entitled: Cruden Property Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) the crown hotel, hawick 2) blacksmith's premises, crown close, hawick 3) workshop premises, 24 high street, hawick, under exemption... See ch microfiche for full details.
Fully Satisfied
28 August 1992Delivered on: 8 September 1992
Satisfied on: 6 July 2005
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crown hotel, hawick.
Fully Satisfied
9 July 1992Delivered on: 20 July 1992
Satisfied on: 6 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 high street, hawick, roxburgh.
Fully Satisfied
2 July 1992Delivered on: 10 July 1992
Satisfied on: 22 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 April 1990Delivered on: 24 April 1990
Satisfied on: 6 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crown hotel high st hawick.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Notification of George James Deans as a person with significant control on 4 July 2016 (2 pages)
21 December 2017Notification of Alexander Gavin Mark Stevenson as a person with significant control on 4 July 2016 (2 pages)
29 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
26 June 2014Compulsory strike-off action has been suspended (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 April 2010Termination of appointment of John Lubbock as a director (1 page)
24 April 2010Termination of appointment of John Lubbock as a director (1 page)
1 March 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 July 2009Director's change of particulars / alexander stevenson / 02/07/2009 (1 page)
3 July 2009Director's change of particulars / alexander stevenson / 02/07/2009 (1 page)
14 January 2009Return made up to 21/12/08; full list of members (4 pages)
14 January 2009Return made up to 21/12/08; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 January 2006Return made up to 21/12/05; full list of members (3 pages)
11 January 2006Return made up to 21/12/05; full list of members (3 pages)
6 July 2005Dec mort/charge * (2 pages)
6 July 2005Dec mort/charge * (2 pages)
6 July 2005Dec mort/charge * (2 pages)
6 July 2005Dec mort/charge * (2 pages)
6 July 2005Dec mort/charge * (2 pages)
6 July 2005Dec mort/charge * (2 pages)
29 April 2005Dec mort/charge * (2 pages)
29 April 2005Dec mort/charge * (2 pages)
28 April 2005Partic of mort/charge * (5 pages)
28 April 2005Partic of mort/charge * (5 pages)
22 April 2005Dec mort/charge * (2 pages)
22 April 2005Dec mort/charge * (2 pages)
22 April 2005Dec mort/charge * (2 pages)
22 April 2005Dec mort/charge * (2 pages)
22 April 2005Dec mort/charge * (2 pages)
22 April 2005Dec mort/charge * (2 pages)
11 April 2005Partic of mort/charge * (3 pages)
11 April 2005Partic of mort/charge * (3 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 November 2004Return made up to 30/11/04; full list of members (7 pages)
17 November 2004Return made up to 30/11/04; full list of members (7 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
9 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 December 2002Return made up to 30/11/02; full list of members (7 pages)
2 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 July 2002Registered office changed on 08/07/02 from: 55 high street hawick roxburghshire TD9 9BP (1 page)
8 July 2002Registered office changed on 08/07/02 from: 55 high street hawick roxburghshire TD9 9BP (1 page)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 December 2000Accounts for a small company made up to 31 May 1998 (7 pages)
22 December 2000Accounts for a small company made up to 31 May 1998 (7 pages)
22 December 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 October 2000Partic of mort/charge * (5 pages)
3 October 2000Partic of mort/charge * (5 pages)
29 September 2000Alterations to a floating charge (13 pages)
29 September 2000Alterations to a floating charge (13 pages)
22 September 2000Alterations to a floating charge (8 pages)
22 September 2000Alterations to a floating charge (8 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Return made up to 30/11/99; full list of members (7 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Return made up to 30/11/99; full list of members (7 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
16 April 1999Alterations to a floating charge (11 pages)
16 April 1999Partic of mort/charge * (6 pages)
16 April 1999Partic of mort/charge * (5 pages)
16 April 1999Partic of mort/charge * (5 pages)
16 April 1999Partic of mort/charge * (6 pages)
16 April 1999Alterations to a floating charge (12 pages)
16 April 1999Alterations to a floating charge (12 pages)
16 April 1999Alterations to a floating charge (11 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 03/12/98
(7 pages)
3 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 03/12/98
(7 pages)
8 May 1998Accounts for a small company made up to 31 May 1997 (9 pages)
8 May 1998Accounts for a small company made up to 31 May 1997 (9 pages)
9 December 1997Return made up to 30/11/97; no change of members (6 pages)
9 December 1997Return made up to 30/11/97; no change of members (6 pages)
19 December 1996Return made up to 30/11/96; full list of members (8 pages)
19 December 1996Return made up to 30/11/96; full list of members (8 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
29 May 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 May 1996Accounts for a small company made up to 31 May 1995 (8 pages)
27 March 1996Return made up to 30/11/95; full list of members (8 pages)
27 March 1996Return made up to 30/11/95; full list of members (8 pages)