Company NameH S Mortgages Limited
Company StatusDissolved
Company NumberSC252251
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Janice Gardner Saglar
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed04 July 2003(1 day after company formation)
Appointment Duration11 years, 5 months (closed 19 December 2014)
RoleBusiness Admin Manager
Country of ResidenceScotland
Correspondence Address0/1, 15 Dumbarton Road
Bowling
Strathclyde
G60 5AQ
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusClosed
Appointed03 July 2003(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressMcCafferty House 2nd Floor
99 Firhill Road
Glasgow
Lanarkshire
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal

Shareholders

99 at £1Jan Clarke Or Saglar
100.00%
Ordinary

Financials

Year2014
Net Worth-£203
Cash£327
Current Liabilities£530

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2014Register inspection address has been changed to 191 West George Street Glasgow G2 2LB (2 pages)
4 December 2014Register inspection address has been changed to 191 West George Street Glasgow G2 2LB (2 pages)
4 December 2014Register(s) moved to registered inspection location 191 West George Street Glasgow G2 2LB (2 pages)
4 December 2014Register(s) moved to registered inspection location 191 West George Street Glasgow G2 2LB (2 pages)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (3 pages)
20 August 2014Application to strike the company off the register (3 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 99
(4 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 99
(4 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 99
(4 pages)
29 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
29 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 August 2010Registered office address changed from C/O Henderson Stone & Co Limited 10th Floor, Newton House 457 Sauchiehall Street Glasgow G2 3LG on 20 August 2010 (1 page)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 August 2010Secretary's details changed for Tm Company Services Limited on 3 July 2010 (2 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 August 2010Secretary's details changed for Tm Company Services Limited on 3 July 2010 (2 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 August 2010Secretary's details changed for Tm Company Services Limited on 3 July 2010 (2 pages)
20 August 2010Registered office address changed from C/O Henderson Stone & Co Limited 10th Floor, Newton House 457 Sauchiehall Street Glasgow G2 3LG on 20 August 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 July 2009Return made up to 03/07/09; full list of members (3 pages)
24 July 2009Return made up to 03/07/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 September 2008Return made up to 03/07/08; no change of members (4 pages)
9 September 2008Return made up to 03/07/08; no change of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 August 2007Return made up to 03/07/07; no change of members (6 pages)
1 August 2007Return made up to 03/07/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 February 2007Registered office changed on 12/02/07 from: c/o tods murray solicitors 33 bothwell street glasgow G2 6NL (1 page)
12 February 2007Registered office changed on 12/02/07 from: c/o tods murray solicitors 33 bothwell street glasgow G2 6NL (1 page)
4 December 2006Return made up to 03/07/06; full list of members (6 pages)
4 December 2006Return made up to 03/07/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 August 2005Return made up to 03/07/05; no change of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
8 August 2005Return made up to 03/07/05; no change of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 August 2004Return made up to 03/07/04; full list of members (5 pages)
3 August 2004Return made up to 03/07/04; full list of members (5 pages)
29 July 2004Ad 05/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 July 2004Ad 05/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
3 July 2003Incorporation (21 pages)
3 July 2003Incorporation (21 pages)