THE MORTGAGE DESK (SCOTLAND) LIMITED
CENTRAL

Hellopages » Falkirk » Falkirk » FK6 5NN

Company number SC143635
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address 4 LEITH PLACE, DENNY, CENTRAL, FK6 5NN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,250 . The most likely internet sites of THE MORTGAGE DESK (SCOTLAND) LIMITED are www.themortgagedeskscotland.co.uk, and www.the-mortgage-desk-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The Mortgage Desk Scotland Limited is a Private Limited Company. The company registration number is SC143635. The Mortgage Desk Scotland Limited has been working since 01 April 1993. The present status of the company is Active. The registered address of The Mortgage Desk Scotland Limited is 4 Leith Place Denny Central Fk6 5nn. . BARROWMAN, Wendy is a Secretary of the company. BARROWMAN, George Gilchrist is a Director of the company. Secretary ALEXANDERS GROUP LIMITED has been resigned. Secretary FARQUHARSON, Alexander Stanley has been resigned. Secretary MCALLISTER, James has been resigned. Director FARQUHARSON, Alexander Stanley has been resigned. Director KUJAWA, Henryk has been resigned. Director MCALLISTER, James has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
BARROWMAN, Wendy
Appointed Date: 03 February 1999

Director
BARROWMAN, George Gilchrist
Appointed Date: 28 May 1997
76 years old

Resigned Directors

Secretary
ALEXANDERS GROUP LIMITED
Resigned: 28 May 1997
Appointed Date: 26 April 1996

Secretary
FARQUHARSON, Alexander Stanley
Resigned: 26 April 1996
Appointed Date: 01 April 1993

Secretary
MCALLISTER, James
Resigned: 01 February 1999
Appointed Date: 28 May 1997

Director
FARQUHARSON, Alexander Stanley
Resigned: 26 April 1996
Appointed Date: 01 April 1993
76 years old

Director
KUJAWA, Henryk
Resigned: 15 January 1996
Appointed Date: 01 April 1993
80 years old

Director
MCALLISTER, James
Resigned: 24 March 1998
Appointed Date: 20 May 1993
69 years old

THE MORTGAGE DESK (SCOTLAND) LIMITED Events

14 Oct 2016
Satisfaction of charge 1 in full
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,250

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,250

...
... and 66 more events
24 Nov 1993
Registered office changed on 24/11/93 from: suite 30 stirling business ctr. Wellgreen stirling stirlingshire FK8 2DZ

24 Nov 1993
Accounting reference date notified as 31/03

24 Nov 1993
New director appointed

09 Jul 1993
New director appointed

01 Apr 1993
Incorporation

THE MORTGAGE DESK (SCOTLAND) LIMITED Charges

2 December 1996
Bond & floating charge
Delivered: 13 December 1996
Status: Satisfied on 14 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…