Company NameM & W Mortgages Limited
Company StatusActive
Company NumberSC293203
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Bryan Wallace
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address8 Eskfield Grove
Eskbank
Dalkeith
Midlothian
EH22 3FA
Scotland
Director NameHelen Catherine Stewart Wallace
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Director NameMark John Bryan Wallace
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Secretary NameHelen Catherine Stewart Wallace
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Director NameDavid McNeill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleFinancial Adviser
Correspondence Address7 Pendreich Grove
Bonnyrigg
Midlothian
EH19 2EH
Scotland
Secretary NameDavid McNeill
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Pendreich Grove
Bonnyrigg
Midlothian
EH19 2EH
Scotland

Contact

Telephone0131 6637382
Telephone regionEdinburgh

Location

Registered Address8 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Wallace
50.00%
Ordinary
40 at £1Helen Wallace
40.00%
Ordinary
10 at £1Brian Wallace
10.00%
Ordinary

Financials

Year2014
Turnover£193,694
Net Worth£84,136
Cash£142,105
Current Liabilities£76,907

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

28 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (1 page)
1 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 December 2009Director's details changed for Helen Catherine Stewart Wallace on 15 November 2009 (2 pages)
15 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mark John Bryan Wallace on 15 November 2009 (2 pages)
15 December 2009Director's details changed for Bryan Wallace on 15 November 2009 (2 pages)
20 February 2009Return made up to 15/11/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 December 2007Return made up to 15/11/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 May 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
12 March 2007Registered office changed on 12/03/07 from: 7 pendreich grove bonnyrigg midlothian EH19 2EH (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Return made up to 15/11/06; full list of members (7 pages)
7 February 2007Secretary resigned;director resigned (1 page)
15 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
15 November 2005Incorporation (16 pages)