EDINBURGH MORTGAGE CORPORATION LIMITED
Overview
Company Name | EDINBURGH MORTGAGE CORPORATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC161991 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EDINBURGH MORTGAGE CORPORATION LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is EDINBURGH MORTGAGE CORPORATION LIMITED located?
Registered Office Address | 189 Bruntsfield Place EH10 4DG Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDINBURGH MORTGAGE CORPORATION LIMITED?
Company Name | From | Until |
---|---|---|
WALKER STREET (NO. 22) LIMITED | Dec 04, 1995 | Dec 04, 1995 |
What are the latest accounts for EDINBURGH MORTGAGE CORPORATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for EDINBURGH MORTGAGE CORPORATION LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for EDINBURGH MORTGAGE CORPORATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony David Wilson Hamilton as a director on May 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sallie Elaine Smith as a secretary on Feb 17, 2020 | 2 pages | AP03 | ||
Cessation of Geoffey Smith as a person with significant control on Jun 30, 2016 | 3 pages | PSC07 | ||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Notification of Geoffrey Smith as a person with significant control on Jun 30, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 175 Bruntsfield Place Bruntsfield Place Edinburgh EH10 4DG Scotland to 189 Bruntsfield Place Edinburgh EH10 4DG on Mar 16, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from 16a Polwarth Terrace Edinburgh EH11 1nd to 175 Bruntsfield Place Bruntsfield Place Edinburgh EH10 4DG on Jan 13, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||
Who are the officers of EDINBURGH MORTGAGE CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Geoffrey | Secretary | Floor, Dominion House Sibson Road M33 7PP Sale 1st Cheshire United Kingdom | British | 26793980001 | ||||||
SMITH, Sallie Elaine | Secretary | Sibson Road M33 7PP Sale Dominion House England | 270820630001 | |||||||
BLOOMFIELD, Adrian Francis | Director | The Broadway HP7 0UT Amersham St Marys Court Buckinghamshire United Kingdom | United Kingdom | British | Director | 72659950001 | ||||
SMITH, Geoffrey | Director | Sibson Road M33 7PP Sale Dominion House Cheshire England | England | British | Solicitor | 26793980001 | ||||
JOHNSTON, Stuart Graham | Secretary | 16a Polwarth Terrace EH11 1ND Edinburgh Midlothian | British | 43210250002 | ||||||
AMBLER, Richard Charles Quintin | Director | 52 Wandle Road SW1 7DW London | United Kingdom | British | Executive | 310370002 | ||||
BUJOCZEK, Alan Rudolph | Director | 3 Pitfour Place KY2 6YJ Kirkcaldy Fife | British | Director | 312140001 | |||||
HAMILTON, Anthony David Wilson | Director | 5/2 Esdaile Bank EH9 2PN Edinburgh | Scotland | British | Banker | 600380003 | ||||
STEWART, William George Alexander | Director | 22 Campbell Road EH12 6DT Edinburgh Midlothian | British | Chartered Accountant | 272730001 |
Who are the persons with significant control of EDINBURGH MORTGAGE CORPORATION LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Geoffey Smith | Jun 30, 2016 | Planetree Road Hale WA15 9JN Altrincham 19 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Geoffrey Smith | Jun 30, 2016 | Sibson Road M33 7PP Sale 1st Floor Dominion House Cheshire United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0