Company NameTelemortgages Limited
DirectorsGraeme Robert Cowan and Susan Cowan
Company StatusActive
Company NumberSC154109
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameGraeme Robert Cowan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Grant Avenue
Edinburgh
Midlothian
EH13 0DW
Scotland
Director NameSusan Cowan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Grant Avenue
Edinburgh
Midlothian
EH13 0DW
Scotland
Secretary NameJames Johnston Fair
NationalityBritish
StatusResigned
Appointed28 June 1998(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 November 1998)
RoleCompany Director
Correspondence Address3 Buckstane Park
Edinburgh
EH10 6PA
Scotland
Director NameGordon Forbes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2001)
RoleCompany Director
Correspondence Address13 Durham Road
Edinburgh
Midlothian
EH15 1NY
Scotland
Secretary NameDavid Campbell Stuart
NationalityBritish
StatusResigned
Appointed21 May 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address6 Mortonhall Park Terrace
Edinburgh
Lothian
EH17 8SU
Scotland
Director NameMr Brian Robert Grainge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address162 Craigleith Hill Avenue
Edinburgh
EH4 2NB
Scotland
Secretary NameMr Brian Robert Grainge
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address162 Craigleith Hill Avenue
Edinburgh
EH4 2NB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameNeilsons Solicitors (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address138 St Johns Road
Edinburgh
Midlothian
EH12 8AY
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 November 1998(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2002)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInverglen Nominees Ltd (Corporation)
StatusResigned
Appointed30 September 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2007)
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland

Contact

Websitetelemortgages.ltd.uk
Email address[email protected]
Telephone0131 2261666
Telephone regionEdinburgh

Location

Registered Address5 West Maitland Street
Edinburgh
Lothian
EH12 5DS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,183
Current Liabilities£34,699

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Charges

19 March 1998Delivered on: 6 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
2 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Brian Grainge as a director (1 page)
12 October 2010Termination of appointment of Brian Grainge as a secretary (1 page)
12 October 2010Termination of appointment of Brian Grainge as a director (1 page)
12 October 2010Termination of appointment of Brian Grainge as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 November 2009Director's details changed for Susan Cowan on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Susan Cowan on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Brian Robert Grainge on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Graeme Robert Cowan on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Brian Robert Grainge on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Graeme Robert Cowan on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Susan Cowan on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Graeme Robert Cowan on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Brian Robert Grainge on 4 November 2009 (2 pages)
10 November 2008Return made up to 04/11/08; full list of members (4 pages)
10 November 2008Return made up to 04/11/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 November 2007Return made up to 04/11/07; full list of members (2 pages)
13 November 2007Return made up to 04/11/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (1 page)
10 November 2006Return made up to 04/11/06; full list of members (2 pages)
10 November 2006Return made up to 04/11/06; full list of members (2 pages)
8 November 2006Full accounts made up to 30 April 2006 (14 pages)
8 November 2006Full accounts made up to 30 April 2006 (14 pages)
10 July 2006Full accounts made up to 30 April 2005 (15 pages)
10 July 2006Full accounts made up to 30 April 2005 (15 pages)
16 November 2005Return made up to 04/11/05; full list of members (7 pages)
16 November 2005Return made up to 04/11/05; full list of members (7 pages)
15 February 2005Full accounts made up to 30 April 2004 (15 pages)
15 February 2005Full accounts made up to 30 April 2004 (15 pages)
9 November 2004Return made up to 04/11/04; full list of members (7 pages)
9 November 2004Return made up to 04/11/04; full list of members (7 pages)
23 February 2004Full accounts made up to 30 April 2003 (16 pages)
23 February 2004Full accounts made up to 30 April 2003 (16 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Return made up to 04/11/03; full list of members (7 pages)
10 November 2003Return made up to 04/11/03; full list of members (7 pages)
10 November 2003New secretary appointed (2 pages)
2 March 2003Full accounts made up to 30 April 2002 (15 pages)
2 March 2003Full accounts made up to 30 April 2002 (15 pages)
25 February 2003Return made up to 04/11/02; full list of members (7 pages)
25 February 2003Return made up to 04/11/02; full list of members (7 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
1 March 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
1 March 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
13 November 2001Return made up to 04/11/01; full list of members (5 pages)
13 November 2001Return made up to 04/11/01; full list of members (5 pages)
30 August 2001Group of companies' accounts made up to 30 April 2000 (20 pages)
30 August 2001Group of companies' accounts made up to 30 April 2000 (20 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
20 December 2000Return made up to 04/11/00; full list of members (6 pages)
20 December 2000Return made up to 04/11/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 April 1999 (12 pages)
8 February 2000Full accounts made up to 30 April 1999 (12 pages)
24 November 1999Superseding 88(2) and cert (3 pages)
24 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 1999Superseding 88(2) and cert (3 pages)
15 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
6 January 1999Registered office changed on 06/01/99 from: 5 west maitland street edinburgh EH12 5DS (1 page)
6 January 1999Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 5 west maitland street edinburgh EH12 5DS (1 page)
6 January 1999Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
2 December 1998Return made up to 04/11/98; full list of members (4 pages)
2 December 1998Return made up to 04/11/98; full list of members (4 pages)
3 September 1998Full accounts made up to 30 November 1997 (8 pages)
3 September 1998Full accounts made up to 30 November 1997 (8 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 5A west maitland street edinburgh EH12 5DS (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 5A west maitland street edinburgh EH12 5DS (1 page)
17 August 1998Secretary resigned (1 page)
6 April 1998Partic of mort/charge * (6 pages)
6 April 1998Partic of mort/charge * (6 pages)
27 February 1998Registered office changed on 27/02/98 from: 138 st johns road edinburgh EH12 8AY (1 page)
27 February 1998Registered office changed on 27/02/98 from: 138 st johns road edinburgh EH12 8AY (1 page)
27 January 1998Return made up to 04/11/97; no change of members (4 pages)
27 January 1998Return made up to 04/11/97; no change of members (4 pages)
27 August 1997Full accounts made up to 30 November 1996 (8 pages)
27 August 1997Full accounts made up to 30 November 1996 (8 pages)
12 May 1997Return made up to 04/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1997Return made up to 04/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Ad 04/11/94--------- £ si 98@1 (2 pages)
9 July 1996Ad 04/11/94--------- £ si 98@1 (2 pages)
11 June 1996Full accounts made up to 30 November 1995 (7 pages)
11 June 1996Full accounts made up to 30 November 1995 (7 pages)
17 January 1996Return made up to 04/11/95; full list of members (6 pages)
17 January 1996Return made up to 04/11/95; full list of members (6 pages)
25 May 1995Ad 04/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1995Secretary resigned;new director appointed (2 pages)
25 May 1995Secretary resigned;new director appointed (2 pages)
25 May 1995Ad 04/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1995New secretary appointed (2 pages)
25 May 1995New secretary appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
4 November 1994Incorporation (14 pages)
4 November 1994Incorporation (14 pages)