Company NameProtect Mortgage Solutions Ltd
DirectorJohnathan Rory Winterbottom
Company StatusActive
Company NumberSC501786
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Previous NameTarget Financial Planning Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohnathan Rory Winterbottom
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Alen Drive
Alford
AB33 8PZ
Scotland
Secretary NameMrs Cheree Galley Winterbottom
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 Alen Drive
Alford
AB33 8PZ
Scotland

Location

Registered AddressSuite 21, Royfold House
Hill Of Rubislaw
Aberdeen
AB15 6GZ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Filing History

18 January 2024Registered office address changed from 4 Alen Drive Alford AB33 8PZ Scotland to Suite 21, Royfold House Hill of Rubislaw Aberdeen AB15 6GZ on 18 January 2024 (1 page)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 October 2023Company name changed target financial planning LTD\certificate issued on 23/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-23
(3 pages)
17 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
16 October 2023Statement of capital following an allotment of shares on 16 October 2023
  • GBP 100
(3 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Registered office address changed from Commerce House South Street Elgin IV30 1JE United Kingdom to 4 Alen Drive Alford AB33 8PZ on 2 September 2016 (1 page)
2 September 2016Secretary's details changed for Cheree Galley Pithie on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Commerce House South Street Elgin IV30 1JE United Kingdom to 4 Alen Drive Alford AB33 8PZ on 2 September 2016 (1 page)
2 September 2016Secretary's details changed for Cheree Galley Pithie on 2 September 2016 (1 page)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Johnathon Rory Winterbottom on 28 March 2015 (2 pages)
14 May 2015Director's details changed for Johnathon Rory Winterbottom on 28 March 2015 (2 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 100
(23 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 100
(23 pages)