Company NameThe Mortgage Mine Limited
DirectorMichael Douglas Meldrum
Company StatusActive
Company NumberSC297189
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Douglas Meldrum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2006(1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed15 February 2006(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitemortgagemine.co.uk
Telephone0800 0352829
Telephone regionFreephone

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£7,664
Cash£5,997
Current Liabilities£228

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

14 April 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
27 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
18 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
12 May 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7,500
(3 pages)
17 February 2016Director's details changed for Mr Michael Douglas Meldrum on 15 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Michael Douglas Meldrum on 15 February 2016 (2 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7,500
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7,500
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7,500
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,500
(4 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,500
(4 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 7,500
(2 pages)
10 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 7,500
(2 pages)
3 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Michael Douglas Meldrum on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Michael Douglas Meldrum on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Michael Douglas Meldrum on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
9 January 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 January 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
15 February 2006Incorporation (32 pages)
15 February 2006Incorporation (32 pages)