Company NameContract Mortgages Ltd
Company StatusActive
Company NumberSC465654
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gordon Murray Hunter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(10 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Donald Scott Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland

Contact

Websitecontractmortgages.co.uk
Telephone0800 2118700
Telephone regionFreephone

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Donald Scott Kennedy
80.81%
Ordinary A
19 at £1Gordon Murray Hunter
19.19%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
19 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 January 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
6 January 2022Appointment of Mr Simon David Embley as a director on 8 December 2021 (2 pages)
23 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
21 December 2021Termination of appointment of Donald Scott Kennedy as a director on 8 December 2021 (1 page)
21 September 2021Cessation of Donald Scott Kennedy as a person with significant control on 16 April 2018 (1 page)
21 September 2021Notification of Lifetime Finance Group Limited as a person with significant control on 16 April 2018 (2 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
20 November 2020Registered office address changed from 1st Floor 207 Bath Street Glasgow G2 4HZ to 95 West Regent Street Glasgow G2 2BA on 20 November 2020 (1 page)
20 November 2020Director's details changed for Mr Gordon Murray Hunter on 31 August 2020 (2 pages)
20 November 2020Change of details for Mr Donald Scott Kennedy as a person with significant control on 31 August 2020 (2 pages)
20 November 2020Director's details changed for Mr Donald Scott Kennedy on 31 August 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
13 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
21 November 2018Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
7 August 2018Director's details changed for Mr Donald Scott Kennedy on 29 June 2018 (2 pages)
7 August 2018Change of details for Mr Donald Scott Kennedy as a person with significant control on 29 June 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
4 May 2016Sub-division of shares on 21 April 2016 (5 pages)
4 May 2016Sub-division of shares on 21 April 2016 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 99
(5 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 99
(5 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 109
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 99
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 109
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 109
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 109
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 109
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 109
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 99
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 99
(3 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 June 2015Particulars of variation of rights attached to shares (2 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 June 2015Particulars of variation of rights attached to shares (2 pages)
1 June 2015Change of share class name or designation (2 pages)
22 May 2015Appointment of Mr Gordon Murray Hunter as a director on 15 May 2015 (2 pages)
22 May 2015Appointment of Mr Gordon Murray Hunter as a director on 15 May 2015 (2 pages)
5 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
7 January 2015Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Registered office address changed from Unit 2 Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6EA United Kingdom to 1St Floor 207 Bath Street Glasgow G2 4HZ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 2 Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6EA United Kingdom to 1St Floor 207 Bath Street Glasgow G2 4HZ on 7 January 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Registered office address changed from Unit 2 Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6EA United Kingdom to 1St Floor 207 Bath Street Glasgow G2 4HZ on 7 January 2015 (1 page)
7 January 2015Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(22 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(22 pages)