SMART CHOICE MORTGAGES LIMITED: Filings
Overview
| Company Name | SMART CHOICE MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC613306 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SMART CHOICE MORTGAGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 20a Havelock Street Glasgow G11 5JA on Mar 17, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Sarah Martin as a person with significant control on Dec 23, 2020 | 2 pages | PSC04 | ||
Director's details changed for Sarah Martin on Dec 23, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Nov 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Registered office address changed from Tay House Tay House 300 Bath Street Glasgow G2 4LH Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Sep 27, 2019 | 2 pages | AD01 | ||
Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Tay House Tay House 300 Bath Street Glasgow G2 4LH on Jan 17, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2018 with updates | 4 pages | CS01 | ||
Cessation of Alan Stewart as a person with significant control on Dec 05, 2018 | 1 pages | PSC07 | ||
Notification of Sarah Martin as a person with significant control on Dec 05, 2018 | 2 pages | PSC01 | ||
Appointment of Sarah Martin as a director on Dec 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alan James Stewart as a director on Dec 05, 2018 | 1 pages | TM01 | ||
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