Company NameAccess Debt Freedom Limited
Company StatusDissolved
Company NumberSC313623
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 5 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)
Previous NameSit Back Mortgages Limited

Business Activity

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

Directors

Director NameMr Peter Mulraney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address27 Lynnhurst
Uddingston
Lanarkshire
G71 6SA
Scotland
Secretary NameMr Frank Kiernan
NationalityBritish
StatusClosed
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Armstrong Crescent
Tannochside
Uddingston
G71 6TF
Scotland

Location

Registered Address7a Church Street
Uddingston
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

1 at £1Francis Kiernan
50.00%
Ordinary
1 at £1Peter Mulraney
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 January 2010Director's details changed for Peter Mulraney on 18 December 2009 (2 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 February 2009Return made up to 18/12/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 January 2008Return made up to 18/12/07; full list of members (6 pages)
11 October 2007Company name changed sit back mortgages LIMITED\certificate issued on 11/10/07 (2 pages)
18 December 2006Incorporation (17 pages)