CONTRACT MORTGAGES LTD

CONTRACT MORTGAGES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONTRACT MORTGAGES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC465654
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CONTRACT MORTGAGES LTD?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is CONTRACT MORTGAGES LTD located?

    Registered Office Address
    95 West Regent Street
    G2 2BA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTRACT MORTGAGES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONTRACT MORTGAGES LTD?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for CONTRACT MORTGAGES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mayank Prakash as a director on Oct 21, 2025

    2 pagesAP01

    Termination of appointment of Simon David Embley as a director on Oct 21, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mr Adam James Smith as a director on Apr 30, 2025

    2 pagesAP01

    Appointment of Mr Daniel Richard Mumford as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Gordon Murray Hunter as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mr Jeremy Paul Gibson as a director on Mar 20, 2024

    2 pagesAP01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Appointment of Mr Simon David Embley as a director on Dec 08, 2021

    2 pagesAP01

    Confirmation statement made on Dec 11, 2021 with updates

    4 pagesCS01

    Termination of appointment of Donald Scott Kennedy as a director on Dec 08, 2021

    1 pagesTM01

    Notification of Lifetime Finance Group Limited as a person with significant control on Apr 16, 2018

    2 pagesPSC02

    Cessation of Donald Scott Kennedy as a person with significant control on Apr 16, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Dec 11, 2020 with updates

    4 pagesCS01

    Registered office address changed from 1st Floor 207 Bath Street Glasgow G2 4HZ to 95 West Regent Street Glasgow G2 2BA on Nov 20, 2020

    1 pagesAD01

    Director's details changed for Mr Gordon Murray Hunter on Aug 31, 2020

    2 pagesCH01

    Change of details for Mr Donald Scott Kennedy as a person with significant control on Aug 31, 2020

    2 pagesPSC04

    Who are the officers of CONTRACT MORTGAGES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Jeremy Paul
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    EnglandBritish161139510001
    MUMFORD, Daniel Richard
    Loake Close
    Grange Park
    NN4 5EZ Northampton
    Unit 6, Basset Court
    United Kingdom
    Director
    Loake Close
    Grange Park
    NN4 5EZ Northampton
    Unit 6, Basset Court
    United Kingdom
    EnglandBritish294914660001
    PRAKASH, Mayank
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    Director
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    EnglandBritish224497610001
    SMITH, Adam James
    Loake Close
    Grange Park
    NN4 5EZ Northampton
    Unit 6, Basset Court
    United Kingdom
    Director
    Loake Close
    Grange Park
    NN4 5EZ Northampton
    Unit 6, Basset Court
    United Kingdom
    EnglandBritish335475910001
    EMBLEY, Simon David
    G2 2BA Glasgow
    95 West Regent Street
    Scotland
    Director
    G2 2BA Glasgow
    95 West Regent Street
    Scotland
    EnglandBritish71406150003
    HUNTER, Gordon Murray
    G2 2BA Glasgow
    95 West Regent Street
    Scotland
    Director
    G2 2BA Glasgow
    95 West Regent Street
    Scotland
    United KingdomBritish153975940001
    KENNEDY, Donald Scott
    G2 2BA Glasgow
    95 West Regent Street
    Scotland
    Director
    G2 2BA Glasgow
    95 West Regent Street
    Scotland
    BahamasBritish48550750005

    Who are the persons with significant control of CONTRACT MORTGAGES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lifetime Finance Group Limited
    207 Bath Street
    G2 4HZ Glasgow
    1st Floor
    Scotland
    Apr 16, 2018
    207 Bath Street
    G2 4HZ Glasgow
    1st Floor
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc589768
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Donald Scott Kennedy
    G2 2BA Glasgow
    95 West Regent Street
    Scotland
    Apr 06, 2016
    G2 2BA Glasgow
    95 West Regent Street
    Scotland
    Yes
    Nationality: British
    Country of Residence: Bahamas
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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