Company NameMortgage Information Centre Limited
DirectorsDonald Mackay and Robert Paul Robertson
Company StatusActive
Company NumberSC233257
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Donald Mackay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address14 Turnpike Road
Blackwood
Lanarkshire
ML11 9YD
Scotland
Director NameRobert Paul Robertson
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address62 Glenhead Drive
Motherwell
South Lanarkshire
ML1 2DS
Scotland
Secretary NameMr Donald Mackay
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address14 Turnpike Road
Blackwood
Lanarkshire
ML11 9YD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemortgageinformationcentre.co.uk

Location

Registered Address52 Quarry Street
Hamilton
Lanarkshire
ML3 7AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Donald Mckay
50.00%
Ordinary
1 at £1Robert Paul Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth-£914
Cash£1,442
Current Liabilities£42,338

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 4 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

21 October 2002Delivered on: 25 October 2002
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding

Filing History

26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Notification of Donald Murdo Mackay as a person with significant control on 1 June 2016 (2 pages)
5 July 2017Notification of Robert Paul Roberson as a person with significant control on 1 June 2016 (2 pages)
5 July 2017Notification of Robert Paul Roberson as a person with significant control on 1 June 2016 (2 pages)
5 July 2017Notification of Donald Murdo Mackay as a person with significant control on 1 June 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
22 August 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 14,002
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 14,002
(3 pages)
15 August 2013Amended accounts made up to 31 March 2013 (8 pages)
15 August 2013Amended accounts made up to 31 March 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 July 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 5 July 2012 (1 page)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
5 July 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 5 July 2012 (1 page)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
23 April 2012Registered office address changed from 52 Quarry Street Hamilton ML3 7AU on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 52 Quarry Street Hamilton ML3 7AU on 23 April 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Donald Mckay on 25 June 2010 (2 pages)
29 June 2010Secretary's details changed for Donald Mckay on 25 June 2010 (1 page)
29 June 2010Director's details changed for Donald Mckay on 25 June 2010 (2 pages)
29 June 2010Secretary's details changed for Donald Mckay on 25 June 2010 (1 page)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 July 2009Return made up to 25/06/09; full list of members (4 pages)
14 July 2009Return made up to 25/06/09; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from silverwells house, 114 cadzow street, hamilton south lanarkshire ML3 6HP (1 page)
24 November 2008Registered office changed on 24/11/2008 from silverwells house, 114 cadzow street, hamilton south lanarkshire ML3 6HP (1 page)
19 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 September 2008Capitals not rolled up (2 pages)
12 September 2008Capitals not rolled up (2 pages)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 July 2006Return made up to 25/06/06; full list of members (2 pages)
12 July 2006Return made up to 25/06/06; full list of members (2 pages)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
4 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
4 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 June 2004Return made up to 25/06/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 June 2004Return made up to 25/06/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Partic of mort/charge * (6 pages)
25 October 2002Partic of mort/charge * (6 pages)
27 August 2002Registered office changed on 27/08/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
25 June 2002Incorporation (16 pages)
25 June 2002Incorporation (16 pages)