Company NameThe Advice Centre For Mortgages Ltd.
Company StatusDissolved
Company NumberSC184518
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Thomas Clarkin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(8 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months (closed 15 April 2019)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Steven Macsporran
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(1 year, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 15 April 2019)
RoleIFA
Country of ResidenceScotland
Correspondence Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameMr Thomas Clarkin
NationalityBritish
StatusClosed
Appointed08 March 2000(1 year, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 15 April 2019)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDeborah Anne Clarkin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2000)
RoleHousewife
Correspondence Address463 Brierie Hill Road
Crosslee
Johnstone
Renfrewshire
PA6 7BR
Scotland
Secretary NameDeborah Anne Clarkin
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2000)
RoleCompany Director
Correspondence Address463 Brierie Hill Road
Crosslee
Johnstone
Renfrewshire
PA6 7BR
Scotland
Director NameGreg McNicoll
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2004)
RoleFinancial Advisor
Correspondence AddressMyrehugh Farm
Dunning Glen
Dollar
FK14 7LB
Scotland
Secretary NameGolds, Solicitors (Corporation)
StatusResigned
Appointed17 April 1998(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1999)
Correspondence Address8 Newton Terrace
Glasgow
G3 7PJ
Scotland

Contact

Websitewww.advicecentreformortgages.co.uk

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£36,894
Cash£899
Current Liabilities£216,434

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

4 October 2007Delivered on: 10 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 byres road, glasgow, 1 dalcross street, glasgow (title number GLA125804).
Outstanding
21 October 2005Delivered on: 28 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 4/5 crichton place, edinburgh mid 58209.
Outstanding

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Notice of final meeting of creditors (8 pages)
13 July 2016Registered office address changed from 4 / 5 Crighton Place Leith Walk Edinburgh EH7 4NZ to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 4 / 5 Crighton Place Leith Walk Edinburgh EH7 4NZ to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 13 July 2016 (2 pages)
8 July 2016Court order notice of winding up (1 page)
8 July 2016Notice of winding up order (1 page)
8 July 2016Court order notice of winding up (1 page)
8 July 2016Notice of winding up order (1 page)
30 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(6 pages)
30 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(4 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(4 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(4 pages)
28 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
28 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Registered office address changed from 31 Byres Road Glasgow G11 5RD on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 31 Byres Road Glasgow G11 5RD on 15 April 2013 (1 page)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Director's details changed for Mr Steven Macsporran on 16 April 2012 (2 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Mr Thomas Clarkin on 4 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Steven Macsporran on 16 April 2012 (2 pages)
18 April 2012Secretary's details changed for Mr Thomas Clarkin on 4 March 2012 (1 page)
18 April 2012Director's details changed for Mr Thomas Clarkin on 4 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Thomas Clarkin on 4 March 2012 (2 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Secretary's details changed for Mr Thomas Clarkin on 4 March 2012 (1 page)
18 April 2012Secretary's details changed for Mr Thomas Clarkin on 4 March 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 April 2008Return made up to 03/04/08; full list of members (7 pages)
11 April 2008Return made up to 03/04/08; full list of members (7 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
26 April 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Full accounts made up to 30 April 2006 (16 pages)
30 January 2007Full accounts made up to 30 April 2006 (16 pages)
28 April 2006Return made up to 03/04/06; full list of members (8 pages)
28 April 2006Return made up to 03/04/06; full list of members (8 pages)
31 January 2006Full accounts made up to 30 April 2005 (13 pages)
31 January 2006Full accounts made up to 30 April 2005 (13 pages)
28 October 2005Partic of mort/charge * (3 pages)
28 October 2005Partic of mort/charge * (3 pages)
5 April 2005Return made up to 03/04/05; full list of members (8 pages)
5 April 2005Return made up to 03/04/05; full list of members (8 pages)
2 February 2005Full accounts made up to 30 April 2004 (15 pages)
2 February 2005Full accounts made up to 30 April 2004 (15 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
6 April 2004Return made up to 03/04/04; full list of members (8 pages)
6 April 2004Return made up to 03/04/04; full list of members (8 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
28 November 2003Full accounts made up to 30 April 2003 (13 pages)
28 November 2003Full accounts made up to 30 April 2003 (13 pages)
14 April 2003Return made up to 03/04/03; full list of members (8 pages)
14 April 2003Return made up to 03/04/03; full list of members (8 pages)
13 November 2002Full accounts made up to 30 April 2002 (15 pages)
13 November 2002Full accounts made up to 30 April 2002 (15 pages)
2 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2001Full accounts made up to 30 April 2001 (13 pages)
8 October 2001Full accounts made up to 30 April 2001 (13 pages)
29 June 2001Return made up to 03/04/01; full list of members (6 pages)
29 June 2001Return made up to 03/04/01; full list of members (6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 30 April 2000 (12 pages)
28 December 2000Full accounts made up to 30 April 2000 (12 pages)
10 July 2000Ad 03/04/98-30/04/99 £ si 998@10 (2 pages)
10 July 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2000Ad 03/04/98-30/04/99 £ si 998@10 (2 pages)
10 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 2000Nc inc already adjusted 03/04/98 (1 page)
10 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2000Nc inc already adjusted 03/04/98 (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Full accounts made up to 30 April 1999 (11 pages)
9 November 1999Full accounts made up to 30 April 1999 (11 pages)
9 November 1999Secretary resigned (1 page)
20 April 1999Return made up to 03/04/99; full list of members (6 pages)
20 April 1999Return made up to 03/04/99; full list of members (6 pages)
25 February 1999Registered office changed on 25/02/99 from: 8 newton terrace glasgow G3 7PJ (1 page)
25 February 1999Registered office changed on 25/02/99 from: 8 newton terrace glasgow G3 7PJ (1 page)
29 December 1998Company name changed breakridge LIMITED\certificate issued on 30/12/98 (2 pages)
29 December 1998Company name changed breakridge LIMITED\certificate issued on 30/12/98 (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
3 April 1998Incorporation (16 pages)
3 April 1998Incorporation (16 pages)