SBS MORTGAGES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 2EF

Company number SC160180
Status Active
Incorporation Date 5 September 1995
Company Type Private Limited Company
Address SBS HOUSE, 193 DALRY ROAD, EDINBURGH, EH11 2EF
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mrs Aileen Elizabeth Rose as a secretary on 1 December 2016; Termination of appointment of Andrew John William Tristram as a secretary on 1 December 2016; Statement of capital on 31 October 2016 GBP 1 . The most likely internet sites of SBS MORTGAGES LIMITED are www.sbsmortgages.co.uk, and www.sbs-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Edinburgh Rail Station is 1.5 miles; to Burntisland Rail Station is 8 miles; to Aberdour Rail Station is 8.4 miles; to Kinghorn Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sbs Mortgages Limited is a Private Limited Company. The company registration number is SC160180. Sbs Mortgages Limited has been working since 05 September 1995. The present status of the company is Active. The registered address of Sbs Mortgages Limited is Sbs House 193 Dalry Road Edinburgh Eh11 2ef. . ROSE, Aileen Elizabeth is a Secretary of the company. ABBOTT, Raymond James is a Director of the company. THOMSON, Mark Logan is a Director of the company. Secretary CARFRAE, George Justice has been resigned. Secretary MATHESON, Roderick has been resigned. Secretary TRISTRAM, Andrew John William has been resigned. Director BROWN, Peter Currie has been resigned. Director CARFRAE, George Justice has been resigned. Director CARMICHAEL, Dennis Duncan has been resigned. Director CHALMERS, David Watson Penn has been resigned. Director CLARK, George Barrie has been resigned. Director HENDERSON, Alexa Hamilton has been resigned. Director JOHNSTON, William Alexander Henry has been resigned. Director KAY, Gerard James has been resigned. Director MATHESON, Roderick has been resigned. Director MUNRO, William Archibald Robertson has been resigned. Director SIBBALD, Moira Ramsay has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
ROSE, Aileen Elizabeth
Appointed Date: 01 December 2016

Director
ABBOTT, Raymond James
Appointed Date: 29 October 2014
66 years old

Director
THOMSON, Mark Logan
Appointed Date: 01 May 2013
59 years old

Resigned Directors

Secretary
CARFRAE, George Justice
Resigned: 31 August 2008
Appointed Date: 29 April 1998

Secretary
MATHESON, Roderick
Resigned: 29 April 1998
Appointed Date: 05 September 1995

Secretary
TRISTRAM, Andrew John William
Resigned: 01 December 2016
Appointed Date: 01 September 2008

Director
BROWN, Peter Currie
Resigned: 30 May 2007
Appointed Date: 25 October 1995
83 years old

Director
CARFRAE, George Justice
Resigned: 29 August 2008
Appointed Date: 29 April 1998
77 years old

Director
CARMICHAEL, Dennis Duncan
Resigned: 28 May 1997
Appointed Date: 25 October 1995
98 years old

Director
CHALMERS, David Watson Penn
Resigned: 31 March 2013
Appointed Date: 27 June 2007
79 years old

Director
CLARK, George Barrie
Resigned: 31 March 2013
Appointed Date: 01 June 2006
73 years old

Director
HENDERSON, Alexa Hamilton
Resigned: 03 October 2016
Appointed Date: 31 March 2013
64 years old

Director
JOHNSTON, William Alexander Henry
Resigned: 31 May 2006
Appointed Date: 25 October 1995
89 years old

Director
KAY, Gerard James
Resigned: 30 April 2013
Appointed Date: 25 June 2008
75 years old

Director
MATHESON, Roderick
Resigned: 31 January 2007
Appointed Date: 05 September 1995
71 years old

Director
MUNRO, William Archibald Robertson
Resigned: 29 April 1998
Appointed Date: 05 September 1995
87 years old

Director
SIBBALD, Moira Ramsay
Resigned: 29 October 2014
Appointed Date: 31 March 2013
66 years old

Persons With Significant Control

Scottish Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SBS MORTGAGES LIMITED Events

07 Dec 2016
Appointment of Mrs Aileen Elizabeth Rose as a secretary on 1 December 2016
07 Dec 2016
Termination of appointment of Andrew John William Tristram as a secretary on 1 December 2016
31 Oct 2016
Statement of capital on 31 October 2016
  • GBP 1

31 Oct 2016
Solvency Statement dated 27/10/16
31 Oct 2016
Statement by Directors
...
... and 74 more events
09 Jan 1996
New director appointed
09 Jan 1996
Accounting reference date notified as 31/01
09 Jan 1996
New director appointed
09 Jan 1996
New director appointed
05 Sep 1995
Incorporation