C & C MORTGAGE SERVICES LTD.
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0GT

Company number SC275592
Status Active
Incorporation Date 4 November 2004
Company Type Private Limited Company
Address 2 MANSON ROAD, OLDMELDRUM, INVERURIE, ABERDEENSHIRE, AB51 0GT
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 100 . The most likely internet sites of C & C MORTGAGE SERVICES LTD. are www.ccmortgageservices.co.uk, and www.c-c-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Dyce Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C Mortgage Services Ltd is a Private Limited Company. The company registration number is SC275592. C C Mortgage Services Ltd has been working since 04 November 2004. The present status of the company is Active. The registered address of C C Mortgage Services Ltd is 2 Manson Road Oldmeldrum Inverurie Aberdeenshire Ab51 0gt. . ADD ACCOUNTANCY LIMITED is a Secretary of the company. CRUICKSHANK, Neil is a Director of the company. Secretary CRUICKSHANK, Morag Elizabeth has been resigned. Secretary CRUICKSHANK, Neil has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director CHARLTON, Matthew John has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
ADD ACCOUNTANCY LIMITED
Appointed Date: 03 November 2013

Director
CRUICKSHANK, Neil
Appointed Date: 04 November 2004
70 years old

Resigned Directors

Secretary
CRUICKSHANK, Morag Elizabeth
Resigned: 03 November 2013
Appointed Date: 01 October 2006

Secretary
CRUICKSHANK, Neil
Resigned: 01 October 2006
Appointed Date: 04 November 2004

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 04 November 2004
Appointed Date: 04 November 2004

Director
CHARLTON, Matthew John
Resigned: 30 September 2006
Appointed Date: 04 November 2004
72 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 04 November 2004
Appointed Date: 04 November 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 04 November 2004
Appointed Date: 04 November 2004

Persons With Significant Control

Mr Neil Cruickshank
Notified on: 4 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

C & C MORTGAGE SERVICES LTD. Events

15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 31 more events
15 Nov 2004
Director resigned
15 Nov 2004
Director resigned
12 Nov 2004
Registered office changed on 12/11/04 from: 2 manson road old meldrum aberdeenshire AB51 0GG
12 Nov 2004
Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100
04 Nov 2004
Incorporation