Company NameFirst Mortgage Shop Limited
Company StatusActive
Company NumberSC173056
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Christopher Steven Brodnicki
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMr Benjamin David Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMrs Lucy Claire Tilley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMr Ian Robert McGrail
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameFrederick James Woods
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Picket Cross
Bankend Road
Dumfries
Dumfriesshire
DG1 4AH
Scotland
Director NameMr Robert Lawrence McGrail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence AddressThe Steadings Drumcharry Farm
Keltneyburn
Aberfeldy
Perthshire
PH15 2LQ
Scotland
Secretary NameMr Robert Lawrence McGrail
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steadings Drumcharry Farm
Keltneyburn
Aberfeldy
Perthshire
PH15 2LQ
Scotland
Director NameMr Ian Robert McGrail
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(11 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 19 July 2019)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address41 Waterfield Road
Edinburgh
EH10 6TG
Scotland
Director NameLucy Claire Tilley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(22 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefirstmortgage.co.uk
Telephone0131 2298336
Telephone regionEdinburgh

Location

Registered Address30 Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1F.j. Woods
50.00%
Ordinary
1 at £1R.l. Mcgrail
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

9 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 February 2020Termination of appointment of Lucy Claire Tilley as a director on 28 February 2020 (1 page)
28 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
12 August 2019Appointment of Mr Ian Robert Mcgrail as a director on 12 August 2019 (2 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
24 July 2019Termination of appointment of Robert Lawrence Mcgrail as a director on 2 July 2019 (1 page)
23 July 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
19 July 2019Termination of appointment of Robert Lawrence Mcgrail as a secretary on 19 July 2019 (1 page)
19 July 2019Termination of appointment of Ian Robert Mcgrail as a director on 19 July 2019 (1 page)
19 July 2019Director's details changed for Mr Benjamin David Thompson on 19 July 2019 (2 pages)
19 July 2019Appointment of Lucy Claire Tilley as a director on 2 July 2019 (2 pages)
15 July 2019Appointment of Mr Benjamin David Thompson as a director on 2 July 2019 (2 pages)
15 July 2019Appointment of Mrs Lucy Claire Tilley as a director on 2 July 2019 (2 pages)
15 July 2019Appointment of Mr Peter Christopher Steven Brodnicki as a director on 2 July 2019 (2 pages)
17 June 2019Cessation of Ian Robert Mcgrail as a person with significant control on 14 June 2019 (1 page)
17 June 2019Cessation of Robert Lawrence Mcgrail as a person with significant control on 14 June 2019 (1 page)
17 June 2019Notification of First Mortgage Direct Limited as a person with significant control on 14 June 2019 (2 pages)
16 May 2019Annual return made up to 27 February 2009 with a full list of shareholders (6 pages)
16 May 2019Second filing of the annual return made up to 27 February 2016 (23 pages)
16 May 2019Second filing of the annual return made up to 27 February 2012 (23 pages)
16 May 2019Second filing of the annual return made up to 27 February 2014 (23 pages)
16 May 2019Second filing of the annual return made up to 27 February 2013 (23 pages)
16 May 2019Second filing of the annual return made up to 27 February 2015 (23 pages)
16 May 2019Second filing of the annual return made up to 27 February 2011 (23 pages)
16 May 2019Second filing of the annual return made up to 27 February 2010 (23 pages)
15 May 2019Notification of Robert Lawrence Mcgrail as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Change of details for Mr Ian Robert Mcgrail as a person with significant control on 6 April 2016 (2 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 201727/02/17 Statement of Capital gbp 2 (5 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 March 2016Registered office address changed from 6 Home Street Edinburgh EH3 9LY to 30 Walker Street Edinburgh EH3 7HR on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 6 Home Street Edinburgh EH3 9LY to 30 Walker Street Edinburgh EH3 7HR on 16 March 2016 (1 page)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(5 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Ian Robert Mcgrail on 27 June 2014 (2 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(5 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Director's details changed for Mr Ian Robert Mcgrail on 27 June 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(5 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
9 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(5 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(5 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 March 2011Director's details changed for Mr Robert Lawrence Mcgrail on 4 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mr Robert Lawrence Mcgrail on 5 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Robert Lawrence Mcgrail on 4 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mr Robert Lawrence Mcgrail on 5 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mr Robert Lawrence Mcgrail on 5 March 2011 (2 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(5 pages)
16 March 2011Director's details changed for Mr Robert Lawrence Mcgrail on 4 March 2011 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for Mr Ian Robert Mcgrail on 3 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Robert Lawrence Mcgrail on 3 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Ian Robert Mcgrail on 3 March 2010 (2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(5 pages)
11 March 2010Director's details changed for Mr Ian Robert Mcgrail on 3 March 2010 (2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Robert Lawrence Mcgrail on 3 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Robert Lawrence Mcgrail on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 127-129 Nicolson Street Edinburgh EH8 9ER on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 127-129 Nicolson Street Edinburgh EH8 9ER on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 127-129 Nicolson Street Edinburgh EH8 9ER on 3 March 2010 (1 page)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 March 2009Registered office changed on 05/03/2009 from 127-129 nicolson street edinburgh lothian EH8 9ER scotland (1 page)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from 127-129 nicolson street edinburgh lothian EH8 9ER scotland (1 page)
5 March 2009Registered office changed on 05/03/2009 from 127-129 nicolson street edinburgh lothian EH8 9ER scotland (1 page)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from 127-129 nicolson street edinburgh lothian EH8 9ER scotland (1 page)
5 March 2009Registered office changed on 05/03/2009 from 30 walker street edinburgh EH3 7HR (1 page)
5 March 2009Registered office changed on 05/03/2009 from 30 walker street edinburgh EH3 7HR (1 page)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 April 2008Appointment terminated director frederick woods (1 page)
9 April 2008Director appointed ian robert mcgrail (2 pages)
9 April 2008Director appointed ian robert mcgrail (2 pages)
9 April 2008Appointment terminated director frederick woods (1 page)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 27/02/07; full list of members (7 pages)
8 March 2007Return made up to 27/02/07; full list of members (7 pages)
6 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 27/02/06; full list of members (8 pages)
3 March 2006Return made up to 27/02/06; full list of members (8 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 March 2005Return made up to 27/02/05; full list of members (7 pages)
3 March 2005Return made up to 27/02/05; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 March 2004Return made up to 27/02/04; full list of members (7 pages)
8 March 2004Return made up to 27/02/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 March 2003Return made up to 27/02/03; full list of members (7 pages)
6 March 2003Return made up to 27/02/03; full list of members (7 pages)
30 August 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 August 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
7 March 2000Return made up to 27/02/00; full list of members (6 pages)
7 March 2000Return made up to 27/02/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 June 1999Registered office changed on 18/06/99 from: 348 leith walk edinburgh EH6 5BR (1 page)
18 June 1999Registered office changed on 18/06/99 from: 348 leith walk edinburgh EH6 5BR (1 page)
10 March 1999Return made up to 27/02/99; no change of members (6 pages)
10 March 1999Return made up to 27/02/99; no change of members (6 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 May 1998Company name changed mortgage discounts direct limite d\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed mortgage discounts direct limite d\certificate issued on 01/06/98 (2 pages)
4 March 1998Return made up to 27/02/98; full list of members (8 pages)
4 March 1998Return made up to 27/02/98; full list of members (8 pages)
3 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
3 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
27 February 1997Incorporation (18 pages)
27 February 1997Incorporation (18 pages)