EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD.

EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEDINBURGH INTELLIGENT MORTGAGE ADVICE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212602
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD.?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD. located?

    Registered Office Address
    10 Croall Place
    Leith Walk
    EH7 4LT Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD.?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH INDEPENDENT MORTGAGE ADVICE LIMITEDNov 21, 2000Nov 21, 2000
    RIDGEDALE LIMITEDNov 06, 2000Nov 06, 2000

    What are the latest accounts for EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 3 in part

    1 pagesMR04

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Oct 24, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 24, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Geoffrey Robb on Oct 24, 2016

    2 pagesCH01

    Director's details changed for Mr Alasdair Robb on Oct 24, 2016

    2 pagesCH01

    Secretary's details changed for Mr Geoffrey Robb on Oct 24, 2016

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Who are the officers of EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBB, Geoffrey
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Secretary
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    British104264460001
    ROBB, Alasdair
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Director
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    ScotlandBritish66492680001
    ROBB, Geoffrey
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Director
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    ScotlandBritish104264460001
    MOSSOP, Julie
    49 Bankton Park East
    EH54 9BW Livingston
    West Lothian
    Secretary
    49 Bankton Park East
    EH54 9BW Livingston
    West Lothian
    British73384260001
    WEBSTER, Bryan Ronald
    Willison Crescent
    FK13 6NZ Tillicoultry
    43
    Clackmannanshire
    Secretary
    Willison Crescent
    FK13 6NZ Tillicoultry
    43
    Clackmannanshire
    British128956280002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    SHIELDS, Ann Catherine
    8 Queens Road
    EH4 2BY Edinburgh
    Midlothian
    Director
    8 Queens Road
    EH4 2BY Edinburgh
    Midlothian
    British66492610001
    WEBSTER, Bryan Ronald
    Willison Crescent
    FK13 6NZ Tillicoultry
    43
    Clackmannanshire
    Director
    Willison Crescent
    FK13 6NZ Tillicoultry
    43
    Clackmannanshire
    ScotlandBritish128956280002
    WEBSTER, Julie
    43 Willison Crescent
    FK13 6NZ Tillicoultry
    Clackmannanshire
    Director
    43 Willison Crescent
    FK13 6NZ Tillicoultry
    Clackmannanshire
    British104264490001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alasdair Robb
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unti 4b
    Scotland
    Apr 06, 2016
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unti 4b
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Geoffrey Robb
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Apr 06, 2016
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EDINBURGH INTELLIGENT MORTGAGE ADVICE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 14, 2007
    Delivered On Sep 26, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    309 leith walk, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 26, 2007Registration of a charge (410)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 04, 2007
    Delivered On Jul 17, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 croall place, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2007Registration of a charge (410)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On May 24, 2005
    Delivered On Jun 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westmost shop 169 gorgie road, edinburgh MID17175.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 2005Registration of a charge (410)
    • Jun 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 24, 2005
    Delivered On Jun 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop and backshop at 96 portobello high street, edinburgh MID41362.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 2005Registration of a charge (410)
    • Jun 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 06, 2005
    Delivered On May 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    96 portobello high street, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 20, 2005Registration of a charge (410)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On May 06, 2005
    Delivered On May 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    169 gorgie road, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 20, 2005Registration of a charge (410)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 06, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 2005Registration of a charge (410)
    • Oct 14, 2020Satisfaction of a charge in part (MR04)
    • Oct 26, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On May 15, 2003
    Delivered On May 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 96 high street, portobello, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 22, 2003Registration of a charge (410)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 04, 2002
    Delivered On Feb 07, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    169 gorgie road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2002Registration of a charge (410)
    • Jun 22, 2016Satisfaction of a charge (MR04)

    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