Company NameConsumer Finance Limited
Company StatusDissolved
Company NumberSC141047
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Philip Connolly
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(11 months, 1 week after company formation)
Appointment Duration24 years, 9 months (closed 24 July 2018)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address2 Brunstane Mill Road
Edinburgh
EH15 2LY
Scotland
Secretary NameMiss Alison Wurr
NationalityBritish
StatusClosed
Appointed11 October 1994(1 year, 11 months after company formation)
Appointment Duration23 years, 9 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Director NameMiss Alison Wurr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(6 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 24 July 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Director NameStuart William Bell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleFinance Broker
Correspondence Address20 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Secretary NameKatherine Brenda Connolly
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 1994)
RoleCompany Director
Correspondence Address19 Duddingston View
Edinburgh
EH15 3LX
Scotland
Director NameAlison Wurr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 March 1999)
RoleSecretary
Correspondence Address21 Oxgangs Avenue
Edinburgh
EH13 9HY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemortgages-for-uk.co.uk

Location

Registered Address11 Cadzow Place
Edinburgh
EH7 5SN
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

80 at £1Michael Philip Connolly
80.00%
Ordinary
19 at £1Alison Wurr
19.00%
Ordinary
1 at £1Katherine Brenda Connolly
1.00%
Ordinary

Financials

Year2014
Net Worth£173
Cash£546
Current Liabilities£480

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (3 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Michael Philip Connolly on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Miss Alison Wurr on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Alison Wurr on 10 March 2010 (1 page)
10 March 2010Director's details changed for Michael Philip Connolly on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Alison Wurr on 10 March 2010 (1 page)
10 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Miss Alison Wurr on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 January 2009Return made up to 03/11/08; full list of members (4 pages)
23 January 2009Return made up to 03/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 03/11/07; full list of members (3 pages)
5 November 2007Return made up to 03/11/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 November 2006Return made up to 03/11/06; full list of members (3 pages)
27 November 2006Return made up to 03/11/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 December 2005Return made up to 03/11/05; full list of members (7 pages)
19 December 2005Return made up to 03/11/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Return made up to 03/11/03; full list of members (7 pages)
7 November 2003Return made up to 03/11/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 November 2002Return made up to 03/11/02; full list of members (7 pages)
8 November 2002Return made up to 03/11/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 December 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Full accounts made up to 31 October 2000 (14 pages)
18 May 2001Full accounts made up to 31 October 2000 (14 pages)
15 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Full accounts made up to 31 October 1999 (14 pages)
15 June 2000Full accounts made up to 31 October 1999 (14 pages)
12 November 1999Return made up to 03/11/99; full list of members (6 pages)
12 November 1999Return made up to 03/11/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 October 1998 (18 pages)
21 April 1999Full accounts made up to 31 October 1998 (18 pages)
21 March 1999New director appointed (3 pages)
21 March 1999New director appointed (3 pages)
11 February 1998Full accounts made up to 31 October 1997 (13 pages)
11 February 1998Full accounts made up to 31 October 1997 (13 pages)
11 November 1997Return made up to 03/11/97; no change of members (4 pages)
11 November 1997Return made up to 03/11/97; no change of members (4 pages)
24 December 1996Full accounts made up to 31 October 1996 (13 pages)
24 December 1996Full accounts made up to 31 October 1996 (13 pages)
5 November 1996Return made up to 03/11/96; no change of members (4 pages)
5 November 1996Return made up to 03/11/96; no change of members (4 pages)
16 October 1996Registered office changed on 16/10/96 from: 11 cadzow place edinburgh EH7 5SN (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 11 cadzow place edinburgh EH7 5SN (1 page)
10 October 1996Registered office changed on 10/10/96 from: 24 great king street edinburgh EH3 6QN (1 page)
10 October 1996Registered office changed on 10/10/96 from: 24 great king street edinburgh EH3 6QN (1 page)
1 February 1996Full accounts made up to 31 October 1995 (12 pages)
1 February 1996Full accounts made up to 31 October 1995 (12 pages)
3 November 1995Return made up to 03/11/95; full list of members (14 pages)
3 November 1995Return made up to 03/11/95; full list of members (14 pages)