Advanced company searchLink opens in new window

CONTRACT MORTGAGES LTD

Company number SC465654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 20 March 2024
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
06 Jan 2022 AP01 Appointment of Mr Simon David Embley as a director on 8 December 2021
23 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
21 Dec 2021 TM01 Termination of appointment of Donald Scott Kennedy as a director on 8 December 2021
21 Sep 2021 PSC02 Notification of Lifetime Finance Group Limited as a person with significant control on 16 April 2018
21 Sep 2021 PSC07 Cessation of Donald Scott Kennedy as a person with significant control on 16 April 2018
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
20 Nov 2020 AD01 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
20 Nov 2020 CH01 Director's details changed for Mr Gordon Murray Hunter on 31 August 2020
20 Nov 2020 PSC04 Change of details for Mr Donald Scott Kennedy as a person with significant control on 31 August 2020
20 Nov 2020 CH01 Director's details changed for Mr Donald Scott Kennedy on 31 August 2020
20 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
21 Nov 2018 AA01 Previous accounting period extended from 31 July 2018 to 30 September 2018
07 Aug 2018 CH01 Director's details changed for Mr Donald Scott Kennedy on 29 June 2018
07 Aug 2018 PSC04 Change of details for Mr Donald Scott Kennedy as a person with significant control on 29 June 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017