Pride Park
Derby
DE24 8QR
Director Name | Mr Ian Robert McGrail |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr Benjamin David Thompson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Mrs Lucy Claire Tilley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Frederick James Woods |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Picket Cross Bankend Road Dumfries Dumfriesshire DG1 4AH Scotland |
Director Name | Mr Robert Lawrence McGrail |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | Scotland |
Correspondence Address | 30 Walker Street Edinburgh EH3 7HR Scotland |
Secretary Name | Mr Robert Lawrence McGrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Paul Homan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2003) |
Role | Mortgage Broker |
Correspondence Address | 3 Peacock Parkway Bonnyrigg Midlothian EH19 3RQ Scotland |
Director Name | Mr Ian Robert McGrail |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Walker Street Edinburgh EH3 7HR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | firstmortgage.co.uk |
---|---|
Telephone | 0131 4767025 |
Telephone region | Edinburgh |
Registered Address | 30 Walker Street Edinburgh EH3 7HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
65 at £1 | Robert Lawrence Mcgrail 65.00% Ordinary |
---|---|
35 at £1 | Ian Robert Mcgrail 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £831,732 |
Cash | £1,097,212 |
Current Liabilities | £469,003 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
28 March 2022 | Delivered on: 31 March 2022 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 July 2019 | Delivered on: 10 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
26 July 2019 | Resolutions
|
22 July 2019 | Termination of appointment of Ian Robert Mcgrail as a director on 2 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Ian Robert Mcgrail as a director on 2 July 2019 (2 pages) |
19 July 2019 | Cessation of Robert Lawrence Mcgrail as a person with significant control on 2 July 2019 (1 page) |
19 July 2019 | Cessation of Ian Robert Mcgrail as a person with significant control on 2 July 2019 (1 page) |
19 July 2019 | Director's details changed for Mr Benjamin David Thompson on 19 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Robert Lawrence Mcgrail as a director on 2 July 2019 (1 page) |
19 July 2019 | Notification of Mortgage Advice Bureau Limited as a person with significant control on 2 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Robert Lawrence Mcgrail as a secretary on 2 July 2019 (1 page) |
15 July 2019 | Appointment of Mr Peter Christopher Steven Brodnicki as a director on 2 July 2019 (2 pages) |
15 July 2019 | Appointment of Mrs Lucy Claire Tilley as a director on 2 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr Benjamin David Thompson as a director on 2 July 2019 (2 pages) |
10 July 2019 | Registration of charge SC1756590001, created on 2 July 2019 (98 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
26 March 2019 | Notification of Ian Robert Mcgrail as a person with significant control on 11 July 2016 (2 pages) |
26 March 2019 | Change of details for Mr Robert Lawrence Mcgrail as a person with significant control on 11 July 2016 (2 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr Ian Robert Mcgrail on 10 July 2014 (2 pages) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr Ian Robert Mcgrail on 10 July 2014 (2 pages) |
19 March 2015 | Registered office address changed from 6 Home Street Edinburgh EH3 9LY to 30 Walker Street Edinburgh EH3 7HR on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from 6 Home Street Edinburgh EH3 9LY to 30 Walker Street Edinburgh EH3 7HR on 19 March 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mr Robert Lawrence Mcgrail on 25 March 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Robert Lawrence Mcgrail on 25 March 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mr Robert Lawrence Mcgrail on 23 March 2011 (1 page) |
23 May 2011 | Secretary's details changed for Mr Robert Lawrence Mcgrail on 23 March 2011 (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from 127 Nicolson Street Edinburgh EH8 9ER on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from 127 Nicolson Street Edinburgh EH8 9ER on 24 May 2010 (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
10 October 2009 | Auditor's resignation (1 page) |
10 October 2009 | Auditor's resignation (1 page) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 30 walker street edinburgh EH3 7HR (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 30 walker street edinburgh EH3 7HR (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
30 May 2008 | Director's change of particulars / ian mcgrail / 28/07/2007 (2 pages) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / ian mcgrail / 28/07/2007 (2 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
7 June 2007 | Return made up to 21/05/07; no change of members
|
7 June 2007 | Return made up to 21/05/07; no change of members
|
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
7 June 2006 | Return made up to 21/05/06; full list of members
|
7 June 2006 | Return made up to 21/05/06; full list of members
|
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
26 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
12 March 2005 | Director resigned (1 page) |
12 March 2005 | Director resigned (1 page) |
12 March 2005 | New director appointed (2 pages) |
12 March 2005 | New director appointed (2 pages) |
10 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
26 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
30 August 2000 | Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2000 | Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 348 leith walk edinburgh EH6 5BR (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 348 leith walk edinburgh EH6 5BR (1 page) |
2 June 1999 | Return made up to 21/05/99; no change of members (6 pages) |
2 June 1999 | Return made up to 21/05/99; no change of members (6 pages) |
5 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
9 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
24 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
24 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (18 pages) |
21 May 1997 | Incorporation (18 pages) |