Company NameCK Home Hub Financial Services Limited
DirectorsKevin McCarthy and Craig Matthew McIntosh
Company StatusActive
Company NumberSC629293
CategoryPrivate Limited Company
Incorporation Date1 May 2019(4 years, 11 months ago)
Previous NameMcCarthy Mortgage Solutions Ltd

Business Activity

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

Directors

Director NameMr Kevin McCarthy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25c St James Avenue St Jame Retail Centre
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Craig Matthew McIntosh
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25c St James Avenue St James Retail Centre
East Kilbride
Glasgow
G74 5QD
Scotland

Location

Registered Address25c St James Avenue St James Retail Centre
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 5 days from now)

Filing History

3 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
28 March 2023Micro company accounts made up to 30 November 2022 (5 pages)
5 December 2022Change of details for Mr Kevin Mccarthy as a person with significant control on 1 December 2022 (2 pages)
5 December 2022Notification of Craig Matthew Mcintosh as a person with significant control on 1 December 2022 (2 pages)
5 December 2022Appointment of Mr Craig Matthew Mcintosh as a director on 1 December 2022 (2 pages)
2 December 2022Company name changed mccarthy mortgage solutions LTD\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
(3 pages)
1 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 2
(3 pages)
10 October 2022Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
6 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
11 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
5 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
20 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
10 October 2019Director's details changed for Mr Kevin Mccarthy on 9 October 2019 (2 pages)
10 October 2019Change of details for Mr Kevin Mccarthy as a person with significant control on 9 October 2019 (2 pages)
10 October 2019Registered office address changed from 15 Raymond Place East Kilbride Glasgow G75 8LD Scotland to 25C St James Avenue St James Retail Centre East Kilbride Glasgow G74 5QD on 10 October 2019 (1 page)
17 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 1
(3 pages)
1 May 2019Incorporation
Statement of capital on 2019-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)