Company NameThe Glasgow Mortgage Company Limited
Company StatusActive
Company NumberSC432810
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Anne-Marie Pirie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address104 Sandy Road
Renfrew
Renfrewshire
PA4 0BU
Scotland
Director NameMrs Elizabeth Jane Stevenson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address17 Cochno Brae Clydebank
Glagow
Lanarkshire
G81 6BP
Scotland
Director NameMr Michael Francis O'Neill
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address35 Cleveden Road
Glasgow
G12 0PH
Scotland

Location

Registered Address7 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£860
Cash£7,591

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

15 December 2020Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to 7 Clairmont Gardens Glasgow G3 7LW on 15 December 2020 (1 page)
2 October 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
15 June 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 250.999
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 250.999
(3 pages)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Director's details changed for Mr Michael Francis O'neill on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mrs Anne-Marie Pirie on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from C/O Accountsplus Accountants 17 Abbey Mill Business Centre Studio 17, Sir James Clark Building Paisley Renfrewshire to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 9 May 2016 (1 page)
9 May 2016Registered office address changed from C/O Accountsplus Accountants 17 Abbey Mill Business Centre Studio 17, Sir James Clark Building Paisley Renfrewshire to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 9 May 2016 (1 page)
9 May 2016Director's details changed for Mrs Elizabeth Jane Stevenson on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mrs Anne-Marie Pirie on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Michael Francis O'neill on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mrs Elizabeth Jane Stevenson on 9 May 2016 (2 pages)
21 January 2016Director's details changed for Mr Michael Francis O'neill on 24 November 2015 (2 pages)
21 January 2016Director's details changed for Mr Michael Francis O'neill on 24 November 2015 (2 pages)
22 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP .999
(5 pages)
22 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP .999
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP .999
(5 pages)
8 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP .999
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 November 2013Registered office address changed from Woodside House 20-23 Woodside Place Glasgow G3 7QL Scotland on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Woodside House 20-23 Woodside Place Glasgow G3 7QL Scotland on 19 November 2013 (1 page)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP .999
(5 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP .999
(5 pages)
6 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2013Change of share class name or designation (2 pages)
6 September 2013Change of share class name or designation (2 pages)
6 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 May 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 May 2013Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 7 May 2013 (2 pages)
1 November 2012Registered office address changed from C/O David Morris 50 Sauchiehall Street Glasgow G2 3EX Scotland on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mrs Anne-Marie Price on 18 September 2012 (3 pages)
1 November 2012Registered office address changed from C/O David Morris 50 Sauchiehall Street Glasgow G2 3EX Scotland on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mrs Anne-Marie Price on 18 September 2012 (3 pages)
1 November 2012Registered office address changed from C/O David Morris 50 Sauchiehall Street Glasgow G2 3EX Scotland on 1 November 2012 (2 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)