Advanced company searchLink opens in new window

MORTGAGE TIME LIMITED

Company number SC607863

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)
26 Mar 2024 CH01 Director's details changed for Catherine Wyse on 26 March 2024
11 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
24 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Mar 2022 AD01 Registered office address changed from 221 221 - 223 Balgreen Road Edinburgh EH11 2RZ Scotland to 221 Balgreen Road Edinburgh EH11 2RZ on 23 March 2022
28 Feb 2022 AD01 Registered office address changed from 185 st. Johns Road Edinburgh EH12 7SL Scotland to 221 221 - 223 Balgreen Road Edinburgh EH11 2RZ on 28 February 2022
31 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-26
26 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-25
19 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
19 Aug 2021 MR01 Registration of charge SC6078630001, created on 17 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
09 Oct 2018 CH01 Director's details changed for Catherine Wyse on 9 October 2018
09 Oct 2018 PSC04 Change of details for Catherine Wyse as a person with significant control on 9 October 2018
09 Oct 2018 AD01 Registered office address changed from 78 March Road Edinburgh EH4 3SY United Kingdom to 185 st. Johns Road Edinburgh EH12 7SL on 9 October 2018
11 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted