CONTRACT MORTGAGES LTD

Register to unlock more data on OkredoRegister

CONTRACT MORTGAGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC465654

Incorporation date

11/12/2013

Size

Dormant

Contacts

Registered address

Registered address

95 West Regent Street, Glasgow G2 2BACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon24/03/2026
Director's details changed for Mr Jeremy Paul Gibson on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Mayank Prakash on 2026-03-24
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon21/10/2025
Termination of appointment of Simon David Embley as a director on 2025-10-21
dot icon21/10/2025
Appointment of Mr Mayank Prakash as a director on 2025-10-21
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Termination of appointment of Gordon Murray Hunter as a director on 2025-04-30
dot icon06/05/2025
Appointment of Mr Daniel Richard Mumford as a director on 2025-04-30
dot icon06/05/2025
Appointment of Mr Adam James Smith as a director on 2025-04-30
dot icon11/02/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/04/2024
Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon06/01/2022
Appointment of Mr Simon David Embley as a director on 2021-12-08
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon21/12/2021
Termination of appointment of Donald Scott Kennedy as a director on 2021-12-08
dot icon21/09/2021
Notification of Lifetime Finance Group Limited as a person with significant control on 2018-04-16
dot icon21/09/2021
Cessation of Donald Scott Kennedy as a person with significant control on 2018-04-16
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon20/11/2020
Registered office address changed from 1st Floor 207 Bath Street Glasgow G2 4HZ to 95 West Regent Street Glasgow G2 2BA on 2020-11-20
dot icon20/11/2020
Director's details changed for Mr Gordon Murray Hunter on 2020-08-31
dot icon20/11/2020
Change of details for Mr Donald Scott Kennedy as a person with significant control on 2020-08-31
dot icon20/11/2020
Director's details changed for Mr Donald Scott Kennedy on 2020-08-31
dot icon20/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon21/11/2018
Previous accounting period extended from 2018-07-31 to 2018-09-30
dot icon07/08/2018
Director's details changed for Mr Donald Scott Kennedy on 2018-06-29
dot icon07/08/2018
Change of details for Mr Donald Scott Kennedy as a person with significant control on 2018-06-29
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon04/05/2016
Sub-division of shares on 2016-04-21
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon01/06/2015
Change of share class name or designation
dot icon01/06/2015
Particulars of variation of rights attached to shares
dot icon01/06/2015
Resolutions
dot icon22/05/2015
Appointment of Mr Gordon Murray Hunter as a director on 2015-05-15
dot icon05/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon07/01/2015
Current accounting period shortened from 2015-12-31 to 2015-07-31
dot icon07/01/2015
Registered office address changed from Unit 2 Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6EA United Kingdom to 1St Floor 207 Bath Street Glasgow G2 4HZ on 2015-01-07
dot icon07/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
-
-
0.00
-
-
2022
0
99.00
-
0.00
-
-
2022
0
99.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

99.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Adam James
Director
30/04/2025 - Present
6
Embley, Simon David
Director
08/12/2021 - 21/10/2025
75
Prakash, Mayank
Director
21/10/2025 - Present
54
Hunter, Gordon Murray
Director
15/05/2015 - 30/04/2025
8
Gibson, Jeremy Paul
Director
20/03/2024 - Present
82

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT MORTGAGES LTD

CONTRACT MORTGAGES LTD is an(a) Active company incorporated on 11/12/2013 with the registered office located at 95 West Regent Street, Glasgow G2 2BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT MORTGAGES LTD?

toggle

CONTRACT MORTGAGES LTD is currently Active. It was registered on 11/12/2013 .

Where is CONTRACT MORTGAGES LTD located?

toggle

CONTRACT MORTGAGES LTD is registered at 95 West Regent Street, Glasgow G2 2BA.

What does CONTRACT MORTGAGES LTD do?

toggle

CONTRACT MORTGAGES LTD operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CONTRACT MORTGAGES LTD?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Jeremy Paul Gibson on 2026-03-24.