FIRST MORTGAGE LIMITED

Register to unlock more data on OkredoRegister

FIRST MORTGAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177681

Incorporation date

04/08/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Walker Street, Edinburgh EH3 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon17/04/2026
Registration of charge SC1776810002, created on 2026-04-14
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/03/2026
Director's details changed for Mr Peter Christopher Steven Brodnicki on 2026-03-12
dot icon09/01/2026
Termination of appointment of Benjamin David Thompson as a director on 2025-12-31
dot icon15/12/2025
Director's details changed for Mr Ian Robert Mcgrail on 2025-12-08
dot icon31/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/09/2025
Director's details changed for Mr Ian Robert Mcgrail on 2023-06-01
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon07/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/06/2024
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-06-18
dot icon14/06/2024
Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/11/2022
Confirmation statement made on 2022-10-21 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrail, Ian Robert
Director
12/08/2019 - Present
17
Burgaud Mccarthy, Emilie Nadia Marcelline
Director
18/06/2024 - Present
54
Thompson, Benjamin David
Director
02/07/2019 - 31/12/2025
64
Brodnicki, Peter Christopher Steven
Director
02/07/2019 - Present
72
Tilley, Lucy Claire
Director
02/07/2019 - 07/06/2024
43

Persons with Significant Control

2
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 FIRST MORTGAGE LIMITED

FIRST MORTGAGE LIMITED is an(a) Active company incorporated on 04/08/1997 with the registered office located at 30 Walker Street, Edinburgh EH3 7HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST MORTGAGE LIMITED?

toggle

FIRST MORTGAGE LIMITED is currently Active. It was registered on 04/08/1997 .

Where is FIRST MORTGAGE LIMITED located?

toggle

FIRST MORTGAGE LIMITED is registered at 30 Walker Street, Edinburgh EH3 7HR.

What does FIRST MORTGAGE LIMITED do?

toggle

FIRST MORTGAGE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for FIRST MORTGAGE LIMITED?

toggle

The latest filing was on 17/04/2026: Registration of charge SC1776810002, created on 2026-04-14.