Company NameThe Mortgage Hub Limited
DirectorsWilson Kane and Lynsey Morag Campbell
Company StatusActive
Company NumberSC307419
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Wilson Kane
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Avonbank Road
Larkhall
South Lanarkshire
ML9 1QS
Scotland
Director NameMiss Lynsey Morag Campbell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Avonbank Road
Larkhall
South Lanarkshire
ML9 1QS
Scotland
Secretary NameLynsey Campbell
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Avonbank Road
Larkhall
South Lanarkshire
ML9 1QS
Scotland

Contact

Websitewww.mortgagehub.co.uk
Email address[email protected]
Telephone01698 200050
Telephone regionMotherwell

Location

Registered Address38 Cadzow Street
Hamilton
ML3 6DG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£5,487
Cash£2
Current Liabilities£88,719

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

20 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
9 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
25 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
30 April 2019Change of details for Ms Lynsey Campbell as a person with significant control on 29 April 2019 (2 pages)
30 April 2019Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 38 Cadzow Street Hamilton ML3 6DG on 30 April 2019 (1 page)
30 April 2019Change of details for Mr Wilson Kane as a person with significant control on 29 April 2019 (2 pages)
6 December 2018Notification of Wilson Kane as a person with significant control on 6 April 2016 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
25 October 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 24 August 2008 with a full list of shareholders (10 pages)
3 November 2011Annual return made up to 24 August 2009 with a full list of shareholders (10 pages)
3 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 August 2010 (16 pages)
3 November 2011Annual return made up to 24 August 2008 with a full list of shareholders (10 pages)
3 November 2011Appointment of Lynsey Campbell as a director (2 pages)
3 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 August 2010 (16 pages)
3 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (16 pages)
3 November 2011Appointment of Lynsey Campbell as a director (2 pages)
3 November 2011Annual return made up to 24 August 2007 with a full list of shareholders (10 pages)
3 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (16 pages)
3 November 2011Annual return made up to 24 August 2009 with a full list of shareholders (10 pages)
3 November 2011Annual return made up to 24 August 2007 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 24 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/11/2011
(5 pages)
4 October 2011Annual return made up to 24 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/11/2011
(5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Director's details changed for Wilson Kane on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Wilson Kane on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/11/2011
(5 pages)
17 September 2010Director's details changed for Wilson Kane on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/11/2011
(5 pages)
20 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Registered office changed on 31/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
31 March 2009Registered office changed on 31/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2008Ad 27/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 February 2008Ad 27/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
8 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
14 September 2006Registered office changed on 14/09/06 from: 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
14 September 2006Registered office changed on 14/09/06 from: 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
13 September 2006Amending memorandum from incorp (6 pages)
13 September 2006Amending memorandum from incorp (6 pages)
24 August 2006Incorporation (17 pages)
24 August 2006Incorporation (17 pages)