Company NameIndependent Mortgage Store Limited
DirectorPaul James Alexander McGowan
Company StatusActive
Company NumberSC242881
CategoryPrivate Limited Company
Incorporation Date27 January 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul James Alexander McGowan
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressFirst Floor Flat
9 Princes Terrace
Glasgow
G12 9JP
Scotland
Secretary NameMargaret McGowan
NationalityBritish
StatusCurrent
Appointed28 January 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleIT
Correspondence Address79 Bruntsfield Place
Edinburgh
EH10 4HG
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteindependent-mortgage-store.co.uk
Telephone0141 3373393
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Pmcg Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,393
Cash£7,606
Current Liabilities£5,074

Accounts

Latest Accounts31 March 2023 (2 months ago)
Next Accounts Due31 December 2024 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2023 (4 months ago)
Next Return Due10 February 2024 (8 months, 1 week from now)

Filing History

30 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
18 February 2019Registered office address changed from 93 Byres Road Glasgow G11 5HW to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 February 2019 (1 page)
11 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from 4 Chancellor Street Glasgow G11 5RQ on 10 May 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Registered office address changed from 4 Chancellor Street Glasgow G11 5RQ on 10 May 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 27/01/08; full list of members (2 pages)
11 February 2008Return made up to 27/01/08; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Registered office changed on 11/04/07 from: 8 barns street ayr ayrshire KA7 1XA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 8 barns street ayr ayrshire KA7 1XA (1 page)
6 February 2007Return made up to 27/01/07; full list of members (6 pages)
6 February 2007Return made up to 27/01/07; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 27/01/06; full list of members (6 pages)
19 January 2006Return made up to 27/01/06; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 January 2004Return made up to 27/01/04; full list of members (6 pages)
23 January 2004Return made up to 27/01/04; full list of members (6 pages)
7 April 2003Registered office changed on 07/04/03 from: first floor flat, 9 princes terr., Dowanhill glasgow G12 9JP (1 page)
7 April 2003Registered office changed on 07/04/03 from: first floor flat, 9 princes terr., Dowanhill glasgow G12 9JP (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
28 January 2003New secretary appointed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
27 January 2003Incorporation (15 pages)
27 January 2003Incorporation (15 pages)