Advanced company searchLink opens in new window

SMART CHOICE MORTGAGES LIMITED

Company number SC613306

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 20a Havelock Street Glasgow G11 5JA on 17 March 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
23 Dec 2020 PSC04 Change of details for Sarah Martin as a person with significant control on 23 December 2020
23 Dec 2020 CH01 Director's details changed for Sarah Martin on 23 December 2020
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
22 Oct 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
27 Sep 2019 AD01 Registered office address changed from Tay House Tay House 300 Bath Street Glasgow G2 4LH Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 27 September 2019
17 Jan 2019 AD01 Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Tay House Tay House 300 Bath Street Glasgow G2 4LH on 17 January 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
05 Dec 2018 PSC07 Cessation of Alan Stewart as a person with significant control on 5 December 2018
05 Dec 2018 PSC01 Notification of Sarah Martin as a person with significant control on 5 December 2018
05 Dec 2018 AP01 Appointment of Sarah Martin as a director on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of Alan James Stewart as a director on 5 December 2018
12 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted