Company NameYour Mortgage Options Ltd
DirectorsRaymond Thomas Connor and Rachel Mary Pyne
Company StatusActive
Company NumberSC440367
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Previous NameYour Mortgage Choices Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Raymond Thomas Connor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressSt Swithins Grotto Nine Mile Burn
Penicuik
Midlothian
EH26 9LZ
Scotland
Director NameMiss Rachel Mary Pyne
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Standingstane Road
Dalmeny
EH30 9UB
Scotland

Location

Registered Address8 Houstoun Interchange Business Park
Livingston
West Lothian
EH54 5DW
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address MatchesOver 10 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 Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

14 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 April 2019Notification of Buildstore Ltd as a person with significant control on 6 April 2016 (2 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
13 January 2017Director's details changed for Mr Raymond Thomas Connor on 31 March 2016 (2 pages)
13 January 2017Director's details changed for Mr Raymond Thomas Connor on 31 March 2016 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 August 2014Registered office address changed from Kingsthorne Park Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DB to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Kingsthorne Park Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DB to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Kingsthorne Park Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DB to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 6 August 2014 (1 page)
28 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
28 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
28 February 2013Company name changed your mortgage choices LTD\certificate issued on 28/02/13
  • CONNOT ‐
(2 pages)
28 February 2013Company name changed your mortgage choices LTD\certificate issued on 28/02/13
  • CONNOT ‐
(2 pages)
15 January 2013Incorporation (21 pages)
15 January 2013Incorporation (21 pages)