TELEMORTGAGES LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5DS

Company number SC154109
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address 5 WEST MAITLAND STREET, EDINBURGH, LOTHIAN, EH12 5DS
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TELEMORTGAGES LIMITED are www.telemortgages.co.uk, and www.telemortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Slateford Rail Station is 1.8 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.2 miles; to Kinghorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telemortgages Limited is a Private Limited Company. The company registration number is SC154109. Telemortgages Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Telemortgages Limited is 5 West Maitland Street Edinburgh Lothian Eh12 5ds. . COWAN, Graeme Robert is a Director of the company. COWAN, Susan is a Director of the company. Secretary FAIR, James Johnston has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary GRAINGE, Brian Robert has been resigned. Secretary STUART, David Campbell has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary INVERGLEN NOMINEES LTD has been resigned. Secretary NEILSONS SOLICITORS has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director FORBES, Gordon has been resigned. Director GRAINGE, Brian Robert has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
COWAN, Graeme Robert
Appointed Date: 04 November 1994
68 years old

Director
COWAN, Susan
Appointed Date: 04 November 1994
67 years old

Resigned Directors

Secretary
FAIR, James Johnston
Resigned: 23 November 1998
Appointed Date: 28 June 1998

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 04 November 1994
Appointed Date: 04 November 1994

Secretary
GRAINGE, Brian Robert
Resigned: 30 September 2010
Appointed Date: 01 February 2007

Secretary
STUART, David Campbell
Resigned: 30 September 2003
Appointed Date: 21 May 2002

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 20 May 2002
Appointed Date: 23 November 1998

Secretary
INVERGLEN NOMINEES LTD
Resigned: 01 February 2007
Appointed Date: 30 September 2003

Secretary
NEILSONS SOLICITORS
Resigned: 28 June 1998
Appointed Date: 04 November 1994

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 04 November 1994
Appointed Date: 04 November 1994

Director
FORBES, Gordon
Resigned: 05 April 2001
Appointed Date: 05 March 1999
68 years old

Director
GRAINGE, Brian Robert
Resigned: 30 September 2010
Appointed Date: 01 February 2007
70 years old

Persons With Significant Control

Grc Financial Management Ltd
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

TELEMORTGAGES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
10 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

10 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 65 more events
25 May 1995
Ad 04/11/94--------- £ si 98@1=98 £ ic 2/100
25 May 1995
Secretary resigned;new director appointed
25 May 1995
New secretary appointed
25 May 1995
Director resigned;new director appointed
04 Nov 1994
Incorporation

TELEMORTGAGES LIMITED Charges

19 March 1998
Bond & floating charge
Delivered: 6 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…