Company NameIndependent First (Mortgages) Limited
DirectorsScott John Abraham and Edward Higgins Rainey
Company StatusActive
Company NumberSC222336
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott John Abraham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressMirren Court One 119 Renfrew Road
Paisley
PA3 4EA
Scotland
Director NameMr Edward Higgins Rainey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressMirren Court One 119 Renfrew Road
Paisley
PA3 4EA
Scotland
Secretary NameMr Edward Higgins Rainey
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressMirren Court One 119 Renfrew Road
Paisley
PA3 4EA
Scotland
Secretary NameAgnes Blair Abraham
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address70 Breval Crescent
Hardgate
Clydebank
G81 6LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteindependentfirst.com

Location

Registered AddressMirren Court One
119 Renfrew Road
Paisley
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Edward Higgins Rainey
50.00%
Ordinary
50 at £1Scott John Abraham
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

1 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
31 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
26 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
28 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
16 May 2018Unaudited abridged accounts made up to 31 August 2017 (4 pages)
3 October 2017Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE to Mirren Court One 119 Renfrew Road Paisley PA3 4EA on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 October 2017Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE to Mirren Court One 119 Renfrew Road Paisley PA3 4EA on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
15 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
15 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
23 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
28 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Scott John Abraham on 17 August 2010 (2 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Edward Higgins Rainey on 17 August 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Edward Higgins Rainey on 17 August 2010 (1 page)
26 August 2010Director's details changed for Mr Edward Higgins Rainey on 17 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Scott John Abraham on 17 August 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Edward Higgins Rainey on 17 August 2010 (1 page)
3 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
3 June 2010Total exemption full accounts made up to 31 August 2008 (10 pages)
3 June 2010Total exemption full accounts made up to 31 August 2008 (10 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
25 August 2009Director and secretary's change of particulars / edward rainey / 01/11/2004 (1 page)
25 August 2009Director and secretary's change of particulars / edward rainey / 01/11/2004 (1 page)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2008Director and secretary's change of particulars / edward rainey / 01/01/2008 (1 page)
18 August 2008Director and secretary's change of particulars / edward rainey / 01/01/2008 (1 page)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
19 March 2008Registered office changed on 19/03/2008 from, mirren court, 119 renfrew road, paisley, renfrewshire, PA3 4EA (1 page)
19 March 2008Registered office changed on 19/03/2008 from, mirren court, 119 renfrew road, paisley, renfrewshire, PA3 4EA (1 page)
20 August 2007Return made up to 17/08/07; full list of members (2 pages)
20 August 2007Return made up to 17/08/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
27 September 2006Return made up to 17/08/06; full list of members (2 pages)
27 September 2006Return made up to 17/08/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 August 2005Return made up to 17/08/05; full list of members (3 pages)
22 August 2005Return made up to 17/08/05; full list of members (3 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed;new director appointed (2 pages)
2 November 2004Registered office changed on 02/11/04 from: st james business centre, linwood road, paisley, PA3 3AT (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: st james business centre, linwood road, paisley, PA3 3AT (1 page)
2 November 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
3 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
14 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
14 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2002Ad 17/08/01-15/08/02 £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 2002Ad 17/08/01-15/08/02 £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
17 August 2001Incorporation (16 pages)
17 August 2001Incorporation (16 pages)