Glasgow
G2 2BA
Scotland
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Donald Scott Kennedy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Website | contractmortgages.co.uk |
---|---|
Telephone | 0800 2118700 |
Telephone region | Freephone |
Registered Address | 95 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Donald Scott Kennedy 80.81% Ordinary A |
---|---|
19 at £1 | Gordon Murray Hunter 19.19% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
19 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 January 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
6 January 2022 | Appointment of Mr Simon David Embley as a director on 8 December 2021 (2 pages) |
23 December 2021 | Confirmation statement made on 11 December 2021 with updates (4 pages) |
21 December 2021 | Termination of appointment of Donald Scott Kennedy as a director on 8 December 2021 (1 page) |
21 September 2021 | Cessation of Donald Scott Kennedy as a person with significant control on 16 April 2018 (1 page) |
21 September 2021 | Notification of Lifetime Finance Group Limited as a person with significant control on 16 April 2018 (2 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
20 November 2020 | Registered 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 2020 | Director's details changed for Mr Gordon Murray Hunter on 31 August 2020 (2 pages) |
20 November 2020 | Change of details for Mr Donald Scott Kennedy as a person with significant control on 31 August 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr Donald Scott Kennedy on 31 August 2020 (2 pages) |
20 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
21 November 2018 | Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
7 August 2018 | Director's details changed for Mr Donald Scott Kennedy on 29 June 2018 (2 pages) |
7 August 2018 | Change of details for Mr Donald Scott Kennedy as a person with significant control on 29 June 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
4 May 2016 | Sub-division of shares on 21 April 2016 (5 pages) |
4 May 2016 | Sub-division of shares on 21 April 2016 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Resolutions
|
1 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
22 May 2015 | Appointment of Mr Gordon Murray Hunter as a director on 15 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Gordon Murray Hunter as a director on 15 May 2015 (2 pages) |
5 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
7 January 2015 | Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Registered 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 2015 | Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|