Advanced company searchLink opens in new window

MORTGAGE121 LTD

Company number SC626228

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)
08 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 April 2023
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
29 May 2022 AA Total exemption full accounts made up to 30 April 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
04 Jun 2021 AA Micro company accounts made up to 30 April 2021
18 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
20 Nov 2020 SH02 Sub-division of shares on 15 October 2020
02 Jul 2020 AA Micro company accounts made up to 30 April 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
12 Feb 2020 PSC04 Change of details for Mr Robin Parkhurst as a person with significant control on 12 February 2020
12 Feb 2020 PSC04 Change of details for Mr Robin Parkhurst as a person with significant control on 12 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 50
13 Jan 2020 AD01 Registered office address changed from 2 Laidlaw Gardens Uddingston Glasgow G71 5RA Scotland to 126 West Regent Street Glasgow G2 2RQ on 13 January 2020
10 Jan 2020 PSC04 Change of details for Mr Robin Parkhurst as a person with significant control on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Kerry Maksymuik as a director on 10 January 2020
10 Jan 2020 PSC07 Cessation of Kerry Maksymuik as a person with significant control on 10 January 2020
01 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-01
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted