Company NameThe Greenock Mortgage Shop Limited
DirectorLloyd Joseph Kingsman
Company StatusActive
Company NumberSC296283
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Lloyd Joseph Kingsman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleMortgage Adviser
Country of ResidenceScotland
Correspondence Address20 Finbraken Drive
Levan Heights
Gourock
PA19 1BF
Scotland
Secretary NameJanice Kingsman
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleAdministrator
Correspondence Address20 Finbraken Drive
Levanheights
Gourock
Renfrewshire
PA19 1BF
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

8 March 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
1 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
24 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page)
2 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 July 2021Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 7 July 2021 (1 page)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
10 June 2019Registered office address changed from C/O J Bruce Andrew & Co Lochfield House 135 Neilston Road, Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 10 June 2019 (1 page)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000
(3 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000
(3 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(3 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(3 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(3 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 May 2012Termination of appointment of Janice Kingsman as a secretary (1 page)
9 May 2012Termination of appointment of Janice Kingsman as a secretary (1 page)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 March 2009Return made up to 30/01/09; full list of members (3 pages)
3 March 2009Return made up to 30/01/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
29 January 2007Ad 01/12/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
29 January 2007Ad 01/12/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2006Nc inc already adjusted 30/01/06 (1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Nc inc already adjusted 30/01/06 (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
30 January 2006Incorporation (15 pages)
30 January 2006Incorporation (15 pages)