Company NameThe Mortgage Exchange Ltd
DirectorMaria Cuthbertson
Company StatusActive
Company NumberSC648401
CategoryPrivate Limited Company
Incorporation Date29 November 2019(4 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Maria Cuthbertson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMs Amanda Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr David Hughes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(3 days after company formation)
Appointment Duration3 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Garry Cowan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Candymill Lane
Hamilton
ML3 0FD
Scotland

Location

Registered Address3 Candymill Lane
Hamilton
ML3 0FD
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

14 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
31 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 September 2022Termination of appointment of Amanda Park as a director on 21 September 2022 (1 page)
3 May 2022Termination of appointment of Garry Cowan as a director on 28 April 2022 (1 page)
27 April 2022Change of details for Ms Maria Cuthbertson as a person with significant control on 26 April 2022 (2 pages)
21 April 2022Cessation of Amanda Park as a person with significant control on 23 March 2022 (1 page)
21 April 2022Cessation of Garry Cowan as a person with significant control on 23 March 2022 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
23 March 2022Notification of Garry Cowan as a person with significant control on 16 March 2022 (2 pages)
8 February 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
12 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
5 May 2021Registered office address changed from Pavilion 3 Candymill Lane Bothwell Bridge Business Park Hamilton ML3 0FD Scotland to 3 Candymill Lane Hamilton ML3 0FD on 5 May 2021 (1 page)
12 August 2020Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to Pavilion 3 Candymill Lane Bothwell Bridge Business Park Hamilton ML3 0FD on 12 August 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
5 March 2020Termination of appointment of David Hughes as a director on 2 March 2020 (1 page)
16 December 2019Change of details for Ms Beline Cuthbertson as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Ms Beline Cuthbertson on 16 December 2019 (2 pages)
2 December 2019Appointment of Mr David Hughes as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Mr Garry Cowan as a director on 2 December 2019 (2 pages)
29 November 2019Incorporation
Statement of capital on 2019-11-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)