Company NameMortgages Made Easy (Scotland) Limited
Company StatusDissolved
Company NumberSC210552
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Cuthbertson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address2 Craigston Road
Westhill
Aberdeenshire
AB32 6NY
Scotland
Secretary NameTaggart Meil Mathers Solicitors (Corporation)
StatusClosed
Appointed01 September 2000(same day as company formation)
Correspondence Address20 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameJames West Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleAccountant/Financial Advisor
Correspondence AddressFordyce House
Fordyce
Banff
AB45 2SN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetmmsolicitors.co.uk

Location

Registered Address20 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Shareholders

101 at £1Paul Cuthbertson
50.50%
Ordinary
99 at £1Susan Cuthbertson
49.50%
Ordinary

Financials

Year2014
Net Worth£17,232
Cash£30,808
Current Liabilities£32,761

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

10 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
8 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 May 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
31 May 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(4 pages)
30 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(4 pages)
30 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(4 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(4 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(4 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(4 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(4 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(4 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
31 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 September 2010Director's details changed for Paul Anthony Cuthbertson on 1 September 2010 (2 pages)
22 September 2010Secretary's details changed for Taggart Meil Mathers Solicitors on 1 September 2010 (2 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Taggart Meil Mathers Solicitors on 1 September 2010 (2 pages)
22 September 2010Secretary's details changed for Taggart Meil Mathers Solicitors on 1 September 2010 (2 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Paul Anthony Cuthbertson on 1 September 2010 (2 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Paul Anthony Cuthbertson on 1 September 2010 (2 pages)
28 September 2009Return made up to 01/09/09; full list of members (3 pages)
28 September 2009Return made up to 01/09/09; full list of members (3 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 October 2007Return made up to 01/09/07; full list of members (3 pages)
1 October 2007Return made up to 01/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 September 2006Return made up to 01/09/06; full list of members (6 pages)
19 September 2006Return made up to 01/09/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 September 2005Return made up to 01/09/05; full list of members (6 pages)
23 September 2005Return made up to 01/09/05; full list of members (6 pages)
9 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
9 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
2 September 2004Return made up to 01/09/04; full list of members (6 pages)
2 September 2004Return made up to 01/09/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 September 2003Return made up to 01/09/03; full list of members (6 pages)
27 September 2003Return made up to 01/09/03; full list of members (6 pages)
20 September 2002Return made up to 01/09/02; full list of members (6 pages)
20 September 2002Return made up to 01/09/02; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Registered office changed on 01/10/01 from: 47 union street aberdeen aberdeenshire AB11 5BN (1 page)
1 October 2001Registered office changed on 01/10/01 from: 47 union street aberdeen aberdeenshire AB11 5BN (1 page)
14 September 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
14 September 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
3 October 2000Ad 11/09/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 October 2000Ad 11/09/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 September 2000Secretary resigned (1 page)
2 September 2000Secretary resigned (1 page)
1 September 2000Incorporation (20 pages)
1 September 2000Incorporation (20 pages)