EDINBURGH MORTGAGE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH MORTGAGE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161991

Incorporation date

04/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

189 Bruntsfield Place, Edinburgh EH10 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1995)
dot icon04/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon17/12/2025
Termination of appointment of Adrian Francis Bloomfield as a director on 2025-12-16
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon05/06/2023
Termination of appointment of Anthony David Wilson Hamilton as a director on 2023-05-31
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon15/06/2020
Appointment of Mrs Sallie Elaine Smith as a secretary on 2020-02-17
dot icon19/02/2020
Cessation of Geoffey Smith as a person with significant control on 2016-06-30
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/02/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon11/02/2020
Notification of Geoffrey Smith as a person with significant control on 2016-06-30
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon16/03/2018
Registered office address changed from 175 Bruntsfield Place Bruntsfield Place Edinburgh EH10 4DG Scotland to 189 Bruntsfield Place Edinburgh EH10 4DG on 2018-03-16
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon13/01/2017
Registered office address changed from 16a Polwarth Terrace Edinburgh EH11 1nd to 175 Bruntsfield Place Bruntsfield Place Edinburgh EH10 4DG on 2017-01-13
dot icon14/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon16/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon29/10/2013
Appointment of Mr Geoffrey Smith as a director
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon21/12/2009
Director's details changed for Anthony David Wilson Hamilton on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Mr Geoffrey Smith on 2009-12-21
dot icon21/12/2009
Director's details changed for Adrian Francis Bloomfield on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Mr Geoffrey Smith on 2009-12-21
dot icon16/06/2009
Secretary appointed geoffrey smith
dot icon16/06/2009
Appointment terminated secretary stuart johnston
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/12/2008
Return made up to 04/12/08; full list of members
dot icon24/11/2008
Appointment terminated director richard ambler
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/12/2007
Return made up to 04/12/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/12/2006
Return made up to 04/12/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/01/2006
Return made up to 04/12/05; full list of members
dot icon01/08/2005
Registered office changed on 01/08/05 from: 24 stafford street edinburgh EH3 7BD
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/12/2004
Return made up to 04/12/04; full list of members
dot icon31/03/2004
Accounts for a small company made up to 2003-05-31
dot icon14/12/2003
Return made up to 04/12/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2002-05-31
dot icon16/12/2002
Return made up to 04/12/02; full list of members
dot icon06/08/2002
New director appointed
dot icon28/03/2002
Accounts for a small company made up to 2001-05-31
dot icon11/12/2001
Registered office changed on 11/12/01 from: 43 northumberland street edinburgh EH3 6JQ
dot icon11/12/2001
Return made up to 04/12/01; full list of members
dot icon12/09/2001
Director resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-05-31
dot icon21/12/2000
Return made up to 04/12/00; full list of members
dot icon01/09/2000
Secretary's particulars changed
dot icon27/03/2000
Accounts for a small company made up to 1999-05-31
dot icon10/01/2000
Return made up to 04/12/99; full list of members
dot icon11/11/1999
Director resigned
dot icon31/08/1999
Partic of mort/charge *
dot icon21/01/1999
Statement of affairs
dot icon21/01/1999
Ad 06/11/98--------- £ si 10@1
dot icon21/01/1999
Ad 06/11/98--------- £ si 100@1
dot icon17/12/1998
Accounts for a small company made up to 1998-05-31
dot icon11/12/1998
Return made up to 04/12/98; full list of members
dot icon10/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/12/1997
Return made up to 04/12/97; no change of members
dot icon06/11/1997
Accounts for a small company made up to 1997-05-31
dot icon16/12/1996
Return made up to 04/12/96; full list of members
dot icon12/11/1996
Certificate of change of name
dot icon22/04/1996
Accounting reference date notified as 31/05
dot icon22/04/1996
Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/1996
Partic of mort/charge *
dot icon04/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
86.21K
-
0.00
20.94K
-
2022
3
110.84K
-
0.00
36.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Smith, Geoffrey
Director
01/07/2013 - Present
11
Mr Anthony David Wilson Hamilton
Director
04/12/1995 - 31/05/2023
6
Bloomfield, Adrian Francis
Director
01/08/2002 - 16/12/2025
25

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 EDINBURGH MORTGAGE CORPORATION LIMITED

EDINBURGH MORTGAGE CORPORATION LIMITED is an(a) Active company incorporated on 04/12/1995 with the registered office located at 189 Bruntsfield Place, Edinburgh EH10 4DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH MORTGAGE CORPORATION LIMITED?

toggle

EDINBURGH MORTGAGE CORPORATION LIMITED is currently Active. It was registered on 04/12/1995 .

Where is EDINBURGH MORTGAGE CORPORATION LIMITED located?

toggle

EDINBURGH MORTGAGE CORPORATION LIMITED is registered at 189 Bruntsfield Place, Edinburgh EH10 4DG.

What does EDINBURGH MORTGAGE CORPORATION LIMITED do?

toggle

EDINBURGH MORTGAGE CORPORATION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EDINBURGH MORTGAGE CORPORATION LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-05-31.