Company NameAccess Mortgages (Scotland) Limited
DirectorsFrank Kiernan and Peter Mulraney
Company StatusActive
Company NumberSC229092
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Frank Kiernan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address21 Armstrong Crescent
Tannochside
Uddingston
G71 6TF
Scotland
Director NameMr Peter Mulraney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address27 Lynnhurst
Uddingston
Lanarkshire
G71 6SA
Scotland
Secretary NameMr Frank Kiernan
NationalityBritish
StatusCurrent
Appointed25 March 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address21 Armstrong Crescent
Tannochside
Uddingston
G71 6TF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteaccessmortgages.com
Email address[email protected]
Telephone01698 322800
Telephone regionMotherwell

Location

Registered Address7a Church Street
Uddingston
Glasgow
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

275 at £1Frank Kiernan
45.83%
Ordinary
275 at £1Peter Mulraney
45.83%
Ordinary
25 at £1Irene Kiernan
4.17%
Ordinary
25 at £1Margaret Mulraney
4.17%
Ordinary

Financials

Year2014
Net Worth£12,038
Cash£17,219
Current Liabilities£34,827

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

12 September 2002Delivered on: 24 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 7A church street, uddingston.
Outstanding
21 August 2002Delivered on: 27 August 2002
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
3 March 2023Change of details for Mr Frank Kiernan as a person with significant control on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Frank Kiernan on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Frank Kiernan on 1 March 2023 (2 pages)
3 March 2023Change of details for Mr Frank Kiernan as a person with significant control on 1 March 2023 (2 pages)
3 March 2023Secretary's details changed for Mr Frank Kiernan on 3 March 2023 (1 page)
28 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
15 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 600
(5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 600
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 600
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 600
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 600
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Satisfaction of charge 1 in full (1 page)
5 June 2014Satisfaction of charge 1 in full (1 page)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 600
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 600
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 600
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
24 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
24 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 06/03/09; full list of members (4 pages)
19 March 2009Return made up to 06/03/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
5 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 March 2007Return made up to 06/03/07; full list of members (8 pages)
12 March 2007Return made up to 06/03/07; full list of members (8 pages)
26 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 April 2005Return made up to 13/03/05; full list of members (8 pages)
22 April 2005Return made up to 13/03/05; full list of members (8 pages)
5 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (6 pages)
27 August 2002Partic of mort/charge * (6 pages)
25 June 2002Ad 10/06/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
25 June 2002Ad 10/06/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
16 April 2002Memorandum and Articles of Association (9 pages)
16 April 2002Memorandum and Articles of Association (9 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
11 April 2002Company name changed leaseamber LIMITED\certificate issued on 11/04/02 (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Company name changed leaseamber LIMITED\certificate issued on 11/04/02 (2 pages)
13 March 2002Incorporation (13 pages)
13 March 2002Incorporation (13 pages)