JUST RIGHT MORTGAGES LTD

JUST RIGHT MORTGAGES LTD

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

    Company NameJUST RIGHT MORTGAGES LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC554271
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JUST RIGHT MORTGAGES LTD?

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

    Where is JUST RIGHT MORTGAGES LTD located?

    Registered Office Address
    23 Monreith Road
    G43 2NY Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JUST RIGHT MORTGAGES LTD?

    Previous Company Names
    Company NameFromUntil
    YOUR EXPERT MORTGAGE AND PROTECTION LTDJul 05, 2019Jul 05, 2019
    GRAVITAS RISK MANAGEMENT LTDNov 16, 2017Nov 16, 2017
    SECURE FINANCIAL ASSET MANAGEMENT LIMITEDJan 11, 2017Jan 11, 2017

    What are the latest accounts for JUST RIGHT MORTGAGES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    OverdueYes
    Last Confirmation Statement Made Up ToApr 10, 2025
    Next Confirmation Statement DueApr 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2024
    OverdueYes

    What are the latest filings for JUST RIGHT MORTGAGES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Reynolds as a director on Dec 24, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 10, 2021 with updates

    5 pagesCS01

    Appointment of Mr James Reynolds as a director on Dec 24, 2020

    2 pagesAP01

    Notification of Peter Christopher Dean as a person with significant control on Dec 23, 2020

    2 pagesPSC01

    Cessation of Your Expert Group Ltd as a person with significant control on Dec 23, 2020

    1 pagesPSC07

    Registered office address changed from 89 West Regent Street Glasgow G2 2BA Scotland to 23 Monreith Road Glasgow G43 2NY on Jan 05, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 24, 2020

    RES15

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Derek Peter Mcphail as a director on Aug 07, 2019

    1 pagesTM01

    Appointment of Mr Peter Christopher Dean as a director on Jul 30, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 04, 2019

    RES15

    Confirmation statement made on Apr 10, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 10, 2018 with updates

    4 pagesCS01

    Notification of Your Expert Group Ltd as a person with significant control on Apr 01, 2018

    2 pagesPSC02

    Who are the officers of JUST RIGHT MORTGAGES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Peter Christopher
    Monreith Road
    G43 2NY Glasgow
    23
    Scotland
    Director
    Monreith Road
    G43 2NY Glasgow
    23
    Scotland
    United KingdomBritish108925770003
    DEAN, Peter Christopher
    105 West George Street
    G2 1PB Glasgow
    3/2 Fyfe Chambers
    United Kingdom
    Director
    105 West George Street
    G2 1PB Glasgow
    3/2 Fyfe Chambers
    United Kingdom
    United KingdomBritish222203670001
    MCPHAIL, Derek Peter
    G2 2BA Glasgow
    89 West Regent Street
    Scotland
    Director
    G2 2BA Glasgow
    89 West Regent Street
    Scotland
    United KingdomBritish222203680001
    REYNOLDS, James
    Woodford Place
    Linwood
    PA3 3QE Paisley
    10
    Scotland
    Director
    Woodford Place
    Linwood
    PA3 3QE Paisley
    10
    Scotland
    ScotlandBritish271425220001

    Who are the persons with significant control of JUST RIGHT MORTGAGES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Christopher Dean
    Monreith Road
    G43 2NY Glasgow
    23
    Scotland
    Dec 23, 2020
    Monreith Road
    G43 2NY Glasgow
    23
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    West Regent Street
    G2 2BA Glasgow
    89
    Scotland
    Apr 01, 2018
    West Regent Street
    G2 2BA Glasgow
    89
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration NumberSc412433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Derek Peter Mcphail
    G2 2BA Glasgow
    89 West Regent Street
    Scotland
    Nov 02, 2017
    G2 2BA Glasgow
    89 West Regent Street
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Peter Christopher Dean
    105 West George Street
    G2 1PB Glasgow
    3/2 Fyfe Chambers
    United Kingdom
    Jan 11, 2017
    105 West George Street
    G2 1PB Glasgow
    3/2 Fyfe Chambers
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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