FIRST MORTGAGES LIMITED: Filings
Overview
| Company Name | FIRST MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC195833 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FIRST MORTGAGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||
Termination of appointment of Benjamin David Thompson as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lucy Claire Tilley as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 3 pages | AA01 | ||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Registered office address changed from 6 Home Street Edinburgh EH3 9LY to 30 Walker Street Edinburgh EH3 7HR on Jul 23, 2019 | 1 pages | AD01 | ||
Director's details changed for Mr Benjamin David Thompson on Jul 19, 2019 | 2 pages | CH01 | ||
Termination of appointment of Robert Lawrence Mcgrail as a director on Jul 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Robert Lawrence Mcgrail as a secretary on Jul 02, 2019 | 1 pages | TM02 | ||
Appointment of Mr Benjamin David Thompson as a director on Jul 02, 2019 | 2 pages | AP01 | ||
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