Company NameAberdeen Mortgage Company Ltd
Company StatusActive
Company NumberSC496302
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(6 years, 10 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 Gordon Murray Hunter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(9 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Alexander Buchan Hutcheon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMr Donald Scott Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (10 months from now)

Filing History

30 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 March 2022Confirmation statement made on 29 January 2022 with updates (5 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)
6 January 2022Termination of appointment of Donald Scott Kennedy as a director on 8 December 2021 (1 page)
6 January 2022Appointment of Mr Gordon Murray Hunter as a director on 8 December 2021 (2 pages)
21 September 2021Notification of Lifetime Finance Group Limited as a person with significant control on 12 April 2021 (2 pages)
21 September 2021Cessation of Lifetime Planning Holdings Limited as a person with significant control on 12 April 2021 (1 page)
21 September 2021Cessation of Donald Scott Kennedy as a person with significant control on 15 March 2018 (1 page)
21 September 2021Notification of Lifetime Planning Holdings Limited as a person with significant control on 15 March 2018 (2 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
31 August 2020Director's details changed for Mr Donald Scott Kennedy on 31 August 2020 (2 pages)
31 August 2020Registered office address changed from 1st Floor 207 Bath Street Glasgow Glasgow G2 4HZ Scotland to 95 West Regent Street Glasgow G2 2BA on 31 August 2020 (1 page)
31 August 2020Change of details for Mr Donald Scott Kennedy as a person with significant control on 31 August 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
18 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
21 November 2018Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
7 August 2018Change of details for Mr Donald Scott Kennedy as a person with significant control on 29 June 2018 (2 pages)
7 August 2018Director's details changed for Mr Donald Scott Kennedy on 29 June 2018 (2 pages)
7 August 2018Cessation of Alexander Buchan Hutcheon as a person with significant control on 7 August 2018 (1 page)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
28 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
20 January 2017Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
20 January 2017Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 September 2016Registered office address changed from 47 a/B St Mary's Court Huntly Street Aberdeen Aberdeenshire AB10 1th Scotland to 1st Floor 207 Bath Street Glasgow Glasgow G2 4HZ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 47 a/B St Mary's Court Huntly Street Aberdeen Aberdeenshire AB10 1th Scotland to 1st Floor 207 Bath Street Glasgow Glasgow G2 4HZ on 27 September 2016 (1 page)
16 September 2016Registered office address changed from 1st Floor 207 Bath Street Glasgow G2 4HZ Scotland to 47 a/B St Mary's Court Huntly Street Aberdeen Aberdeenshire AB10 1th on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 1st Floor 207 Bath Street Glasgow G2 4HZ Scotland to 47 a/B St Mary's Court Huntly Street Aberdeen Aberdeenshire AB10 1th on 16 September 2016 (1 page)
14 July 2016Registered office address changed from 207 Bath Street Glasgow G2 4HZ Scotland to 1st Floor 207 Bath Street Glasgow G2 4HZ on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 207 Bath Street Glasgow G2 4HZ Scotland to 1st Floor 207 Bath Street Glasgow G2 4HZ on 14 July 2016 (1 page)
7 March 2016Registered office address changed from 248 Union Street Aberdeen AB10 1TN to 207 Bath Street Glasgow G2 4HZ on 7 March 2016 (2 pages)
7 March 2016Registered office address changed from 248 Union Street Aberdeen AB10 1TN to 207 Bath Street Glasgow G2 4HZ on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Alexander Buchan Hutcheon as a director on 29 February 2016 (2 pages)
7 March 2016Termination of appointment of Alexander Buchan Hutcheon as a director on 29 February 2016 (2 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)