THEE MORTGAGE CONSULTANCY LIMITED
Overview
| Company Name | THEE MORTGAGE CONSULTANCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC229640 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THEE MORTGAGE CONSULTANCY LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is THEE MORTGAGE CONSULTANCY LIMITED located?
| Registered Office Address | St David's George Street EH48 1PH Bathgate West Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THEE MORTGAGE CONSULTANCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for THEE MORTGAGE CONSULTANCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Stephanie Mcnelis on Mar 26, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of THEE MORTGAGE CONSULTANCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNELIS, Stephanie | Secretary | George Street EH48 1PH Bathgate St David's West Lothian Scotland | British | 108756850002 | ||||||
| JOHNSTONE, Carole | Director | George Street EH48 1PH Bathgate St David's West Lothian Scotland | Scotland | British | 85768330001 | |||||
| HOUSLEY, Richard | Secretary | 46 Frogston Road West EH10 7AJ Edinburgh | British | 1349100003 | ||||||
| JOHNSTONE, Carole | Secretary | 56 Countess Road EH42 1DU Dunbar | British | 85768330001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| HOUSLEY, Richard | Director | 46 Frogston Road West EH10 7AJ Edinburgh | British | 1349100003 | ||||||
| MOFFAT, Stanley Nicholas | Director | 14 Wyvern Park EH9 2JY Edinburgh Lothians | Scotland | British | 81111070001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of THEE MORTGAGE CONSULTANCY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Carole Johnstone | Mar 20, 2017 | George Street EH48 1PH Bathgate St David's West Lothian | No |
Nationality: British Country of Residence: Scotland | |||
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