CLEAR MORTGAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLEAR MORTGAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC463175

Incorporation date

06/11/2013

Size

Small

Contacts

Registered address

Registered address

30 Queensferry Road, Orchard Brae House, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon24/06/2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr aaron stuart frizzel
dot icon20/06/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon18/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon30/08/2024
Registered office address changed from , 114 Centrum House Dundas Street, Edinburgh, EH3 5DQ to 30 Queensferry Road Orchard Brae House Edinburgh EH4 2HS on 2024-08-30
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon30/10/2023
Amended accounts for a small company made up to 2022-12-31
dot icon14/06/2023
Accounts for a small company made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/03/2022
Accounts for a small company made up to 2020-12-31
dot icon30/12/2021
Current accounting period shortened from 2020-12-31 to 2020-12-30
dot icon10/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon31/03/2021
Notification of Mortgage Advice Bureau Limited as a person with significant control on 2020-12-17
dot icon30/03/2021
Change of details for Mr Dominic Taddei as a person with significant control on 2020-12-17
dot icon04/12/2020
Registration of charge SC4631750001, created on 2020-11-25
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon04/11/2020
Accounts for a small company made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon23/07/2018
Amended accounts for a small company made up to 2017-12-31
dot icon29/05/2018
Accounts for a small company made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/02/2017
Registered office address changed from , 8B St. Vincent Street, Edinburgh, EH3 6SH to 30 Queensferry Road Orchard Brae House Edinburgh EH4 2HS on 2017-02-14
dot icon18/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/07/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon29/03/2016
Sub-division of shares on 2016-03-18
dot icon29/03/2016
Change of share class name or designation
dot icon29/03/2016
Resolutions
dot icon29/03/2016
Resolutions
dot icon24/03/2016
Resolutions
dot icon23/03/2016
Appointment of Ms Claire Taddei as a director on 2016-03-18
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon30/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon30/11/2015
Registered office address changed from , 49 London Road, Edinburgh, EH7 5SP to 30 Queensferry Road Orchard Brae House Edinburgh EH4 2HS on 2015-11-30
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon04/09/2014
Current accounting period shortened from 2014-11-30 to 2014-10-31
dot icon06/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

56
2022
change arrow icon-25.74 % *

* during past year

Cash in Bank

£875,120.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
382.05K
-
0.00
1.18M
-
2022
56
188.57K
-
0.00
875.12K
-
2022
56
188.57K
-
0.00
875.12K
-

Employees

2022

Employees

56 Descended-21 % *

Net Assets(GBP)

188.57K £Descended-50.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

875.12K £Descended-25.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taddei, Dominic
Director
06/11/2013 - Present
12
Frizzel, Aaron Stuart
Director
06/11/2013 - Present
2
Taddei, Claire
Director
18/03/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLEAR MORTGAGE SOLUTIONS LIMITED

CLEAR MORTGAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 06/11/2013 with the registered office located at 30 Queensferry Road, Orchard Brae House, Edinburgh EH4 2HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR MORTGAGE SOLUTIONS LIMITED?

toggle

CLEAR MORTGAGE SOLUTIONS LIMITED is currently Active. It was registered on 06/11/2013 .

Where is CLEAR MORTGAGE SOLUTIONS LIMITED located?

toggle

CLEAR MORTGAGE SOLUTIONS LIMITED is registered at 30 Queensferry Road, Orchard Brae House, Edinburgh EH4 2HS.

What does CLEAR MORTGAGE SOLUTIONS LIMITED do?

toggle

CLEAR MORTGAGE SOLUTIONS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does CLEAR MORTGAGE SOLUTIONS LIMITED have?

toggle

CLEAR MORTGAGE SOLUTIONS LIMITED had 56 employees in 2022.

What is the latest filing for CLEAR MORTGAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 24/06/2025: Correction of a Director's date of birth incorrectly stated on incorporation / mr aaron stuart frizzel.