SPECTRUM MORTGAGE SOLUTIONS LIMITED
GLASGOW INFINITI MORTGAGE SOLUTIONS LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8LX

Company number SC243446
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address INFINITI PROPERTIES, 1016 ARGYLE STREET, GLASGOW, G3 8LX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 999 . The most likely internet sites of SPECTRUM MORTGAGE SOLUTIONS LIMITED are www.spectrummortgagesolutions.co.uk, and www.spectrum-mortgage-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum Mortgage Solutions Limited is a Private Limited Company. The company registration number is SC243446. Spectrum Mortgage Solutions Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Spectrum Mortgage Solutions Limited is Infiniti Properties 1016 Argyle Street Glasgow G3 8lx. . MCPARTLIN, Anne Catriona is a Secretary of the company. WYLLIE, Jacqueline Elizabeth is a Director of the company. Secretary HUME, Ann has been resigned. Secretary WYLLIE, Jacqueline Elizabeth has been resigned. Secretary BISHOPS has been resigned. Secretary BISHOPS SOLICITORS LLP has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HUME, Ann has been resigned. Director HUME, Scott Alan has been resigned. Director HUME, Stephen Samuel has been resigned. Director REID, Kenneth David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCPARTLIN, Anne Catriona
Appointed Date: 01 March 2013

Director
WYLLIE, Jacqueline Elizabeth
Appointed Date: 17 August 2005
63 years old

Resigned Directors

Secretary
HUME, Ann
Resigned: 10 December 2004
Appointed Date: 05 February 2003

Secretary
WYLLIE, Jacqueline Elizabeth
Resigned: 01 March 2013
Appointed Date: 28 November 2006

Secretary
BISHOPS
Resigned: 16 May 2005
Appointed Date: 10 December 2004

Secretary
BISHOPS SOLICITORS LLP
Resigned: 28 November 2006
Appointed Date: 16 May 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Director
HUME, Ann
Resigned: 02 August 2005
Appointed Date: 18 February 2003
70 years old

Director
HUME, Scott Alan
Resigned: 18 February 2003
Appointed Date: 05 February 2003
48 years old

Director
HUME, Stephen Samuel
Resigned: 02 August 2005
Appointed Date: 18 February 2003
73 years old

Director
REID, Kenneth David
Resigned: 05 November 2008
Appointed Date: 10 December 2004
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Persons With Significant Control

Miss Jacqueline Elizabeth Wyllie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SPECTRUM MORTGAGE SOLUTIONS LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 999

15 Feb 2016
Register inspection address has been changed from C/O Infiniti Properties 137 High Street Glasgow G1 1PH Scotland to 1016 Argyle Street Glasgow G3 8LX
15 Feb 2016
Secretary's details changed for Mrs Anne Catriona Mcpartlin on 4 August 2015
...
... and 58 more events
17 Feb 2003
Registered office changed on 17/02/03 from: 176 st vincent street glasgow G2 5SG
14 Feb 2003
Company name changed infiniti mortgage solutions limi ted\certificate issued on 14/02/03
07 Feb 2003
Director resigned
07 Feb 2003
Secretary resigned
05 Feb 2003
Incorporation

SPECTRUM MORTGAGE SOLUTIONS LIMITED Charges

15 February 2006
Standard security
Delivered: 6 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5TH floor office, 52 saint enoch square, glasgow.
21 November 2005
Bond & floating charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…