Company NameFirst Mortgage Direct Limited
Company StatusActive
Company NumberSC175659
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Peter Christopher Steven Brodnicki
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(22 years, 1 month 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
Appointed02 July 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Benjamin David Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(22 years, 1 month 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, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameFrederick James Woods
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 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
Appointed21 May 1997(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address30 Walker Street
Edinburgh
EH3 7HR
Scotland
Secretary NameMr Robert Lawrence McGrail
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NamePaul Homan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2003)
RoleMortgage Broker
Correspondence Address3 Peacock Parkway
Bonnyrigg
Midlothian
EH19 3RQ
Scotland
Director NameMr Ian Robert McGrail
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Walker Street
Edinburgh
EH3 7HR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefirstmortgage.co.uk
Telephone0131 4767025
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

65 at £1Robert Lawrence Mcgrail
65.00%
Ordinary
35 at £1Ian Robert Mcgrail
35.00%
Ordinary

Financials

Year2014
Net Worth£831,732
Cash£1,097,212
Current Liabilities£469,003

Accounts

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

Returns

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

Charges

28 March 2022Delivered on: 31 March 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 July 2019Delivered on: 10 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
20 October 2020Full accounts made up to 31 December 2019 (31 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 July 2019Termination of appointment of Ian Robert Mcgrail as a director on 2 July 2019 (1 page)
22 July 2019Appointment of Mr Ian Robert Mcgrail as a director on 2 July 2019 (2 pages)
19 July 2019Cessation of Robert Lawrence Mcgrail as a person with significant control on 2 July 2019 (1 page)
19 July 2019Cessation of Ian Robert Mcgrail as a person with significant control on 2 July 2019 (1 page)
19 July 2019Director's details changed for Mr Benjamin David Thompson on 19 July 2019 (2 pages)
19 July 2019Termination of appointment of Robert Lawrence Mcgrail as a director on 2 July 2019 (1 page)
19 July 2019Notification of Mortgage Advice Bureau Limited as a person with significant control on 2 July 2019 (2 pages)
19 July 2019Termination of appointment of Robert Lawrence Mcgrail as a secretary on 2 July 2019 (1 page)
15 July 2019Appointment of Mr Peter Christopher Steven Brodnicki 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 Benjamin David Thompson as a director on 2 July 2019 (2 pages)
10 July 2019Registration of charge SC1756590001, created on 2 July 2019 (98 pages)
27 June 2019Full accounts made up to 31 December 2018 (25 pages)
12 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
26 March 2019Notification of Ian Robert Mcgrail as a person with significant control on 11 July 2016 (2 pages)
26 March 2019Change of details for Mr Robert Lawrence Mcgrail as a person with significant control on 11 July 2016 (2 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
6 February 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Director's details changed for Mr Ian Robert Mcgrail on 10 July 2014 (2 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Director's details changed for Mr Ian Robert Mcgrail on 10 July 2014 (2 pages)
19 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
7 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Robert Lawrence Mcgrail on 25 March 2011 (2 pages)
24 May 2011Director's details changed for Mr Robert Lawrence Mcgrail on 25 March 2011 (2 pages)
23 May 2011Secretary's details changed for Mr Robert Lawrence Mcgrail on 23 March 2011 (1 page)
23 May 2011Secretary's details changed for Mr Robert Lawrence Mcgrail on 23 March 2011 (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from 127 Nicolson Street Edinburgh EH8 9ER on 24 May 2010 (1 page)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from 127 Nicolson Street Edinburgh EH8 9ER on 24 May 2010 (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
10 October 2009Auditor's resignation (1 page)
10 October 2009Auditor's resignation (1 page)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 30 walker street edinburgh EH3 7HR (1 page)
9 March 2009Registered office changed on 09/03/2009 from 30 walker street edinburgh EH3 7HR (1 page)
2 February 2009Full accounts made up to 31 March 2008 (16 pages)
2 February 2009Full accounts made up to 31 March 2008 (16 pages)
30 May 2008Director's change of particulars / ian mcgrail / 28/07/2007 (2 pages)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
30 May 2008Director's change of particulars / ian mcgrail / 28/07/2007 (2 pages)
20 November 2007Full accounts made up to 31 March 2007 (15 pages)
20 November 2007Full accounts made up to 31 March 2007 (15 pages)
7 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
7 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
26 May 2005Return made up to 21/05/05; full list of members (7 pages)
26 May 2005Return made up to 21/05/05; full list of members (7 pages)
12 March 2005Director resigned (1 page)
12 March 2005Director resigned (1 page)
12 March 2005New director appointed (2 pages)
12 March 2005New director appointed (2 pages)
10 February 2005Full accounts made up to 31 March 2004 (15 pages)
10 February 2005Full accounts made up to 31 March 2004 (15 pages)
27 May 2004Return made up to 21/05/04; full list of members (7 pages)
27 May 2004Return made up to 21/05/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
30 May 2003Return made up to 21/05/03; full list of members (7 pages)
30 May 2003Return made up to 21/05/03; full list of members (7 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
23 October 2002Full accounts made up to 31 March 2002 (12 pages)
23 October 2002Full accounts made up to 31 March 2002 (12 pages)
26 May 2002Return made up to 21/05/02; full list of members (7 pages)
26 May 2002Return made up to 21/05/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
31 May 2001Return made up to 21/05/01; full list of members (7 pages)
31 May 2001Return made up to 21/05/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (13 pages)
26 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
30 August 2000Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2000Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 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)
2 June 1999Return made up to 21/05/99; no change of members (6 pages)
2 June 1999Return made up to 21/05/99; no change of members (6 pages)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 June 1998Return made up to 21/05/98; full list of members (6 pages)
9 June 1998Return made up to 21/05/98; full list of members (6 pages)
24 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
24 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (18 pages)
21 May 1997Incorporation (18 pages)