SUMMER PLACE MORTGAGES LIMITED
ROSYTH VISION IFA LTD.

Hellopages » Fife » Fife » KY11 2EU

Company number SC280228
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address TORRIDON HOUSE, TORRIDON LANE, ROSYTH, FIFE, KY11 2EU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of SUMMER PLACE MORTGAGES LIMITED are www.summerplacemortgages.co.uk, and www.summer-place-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Aberdour Rail Station is 5.2 miles; to South Gyle Rail Station is 8.1 miles; to Uphall Rail Station is 8.1 miles; to Lochgelly Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summer Place Mortgages Limited is a Private Limited Company. The company registration number is SC280228. Summer Place Mortgages Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Summer Place Mortgages Limited is Torridon House Torridon Lane Rosyth Fife Ky11 2eu. . LATIMER, William Blyth is a Secretary of the company. LATIMER, Mark is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director HARRISON, Thomas Edward William 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 "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LATIMER, William Blyth
Appointed Date: 18 February 2005

Director
LATIMER, Mark
Appointed Date: 18 February 2005
53 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 18 February 2005
Appointed Date: 18 February 2005

Director
HARRISON, Thomas Edward William
Resigned: 11 September 2014
Appointed Date: 13 July 2005
54 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 18 February 2005
Appointed Date: 18 February 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 18 February 2005
Appointed Date: 18 February 2005

Persons With Significant Control

Mr Mark Latimer
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SUMMER PLACE MORTGAGES LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 28 February 2016
21 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000

...
... and 31 more events
06 Apr 2005
New director appointed
25 Feb 2005
Secretary resigned
25 Feb 2005
Director resigned
25 Feb 2005
Director resigned
18 Feb 2005
Incorporation