Company NameMortgages & Financial Services For All (Scotland) Ltd.
DirectorsAlan Cameron Davidson and Fiona Davidson
Company StatusActive
Company NumberSC241899
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Alan Cameron Davidson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressRedwood
1 Osprey Road
Piperdam
Dundee
DD2 5GA
Scotland
Director NameMrs Fiona Davidson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleAdmin Manager
Country of ResidenceScotland
Correspondence AddressRedwood
1 Osprey Road
Piperdam
Dundee
DD2 5GA
Scotland
Secretary NameMrs Fiona Davidson
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressRedwood
1 Osprey Road
Piperdam
Dundee
DD2 5GA
Scotland

Contact

Websitewww.mortgageadviceforall.co.uk
Telephone01382 401084
Telephone regionDundee

Location

Registered Address73 High Street
Lochee
Dundee
Tayside
DD2 3AT
Scotland
ConstituencyDundee West
WardLochee

Shareholders

50 at £1Alan Cameron Davidson
50.00%
Ordinary
50 at £1Fiona Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£594
Cash£44
Current Liabilities£69,658

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
22 January 2020Change of details for Mr Alan Cameron Davidson as a person with significant control on 5 January 2019 (2 pages)
22 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
22 January 2020Change of details for Mrs Fiona Davidson as a person with significant control on 5 January 2019 (2 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 January 2017 (1 page)
5 September 2017Micro company accounts made up to 31 January 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
24 March 2010Director's details changed for Mrs Fiona Davidson on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Alan Cameron Davidson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Alan Cameron Davidson on 24 March 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2010Director's details changed for Mrs Fiona Davidson on 24 March 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2010Secretary's details changed for Fiona Davidson on 24 March 2010 (1 page)
24 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Fiona Davidson on 24 March 2010 (1 page)
24 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 08/01/09; full list of members (5 pages)
19 May 2009Return made up to 08/01/09; full list of members (5 pages)
19 May 2009Return made up to 08/01/08; no change of members (4 pages)
19 May 2009Return made up to 08/01/08; no change of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 January 2007Return made up to 08/01/07; full list of members (7 pages)
11 January 2007Return made up to 08/01/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 January 2006Return made up to 08/01/06; full list of members (7 pages)
9 January 2006Return made up to 08/01/06; full list of members (7 pages)
21 September 2005Registered office changed on 21/09/05 from: monteaths, 14 school road balmullo st. Andrews fife KY16 0BD (1 page)
21 September 2005Registered office changed on 21/09/05 from: monteaths, 14 school road balmullo st. Andrews fife KY16 0BD (1 page)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
13 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
2 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Company name changed mortgages for all (scotland) LTD .\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed mortgages for all (scotland) LTD .\certificate issued on 11/03/03 (2 pages)
8 January 2003Incorporation (17 pages)
8 January 2003Incorporation (17 pages)